Company NamePriory Clothing Stores Limited
Company StatusDissolved
Company Number05625533
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 4 months ago)
Dissolution Date30 June 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Boardman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleGeneral Manager
Correspondence Address44 Melbourne Road
Deane
Bolton
BL3 5RN
Director NameBrenda Ibberson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleArea Manager
Correspondence Address274 Bank House
Manchester Road
Bury
BL9 9HH
Director NameMark Steven Stuart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleSales Manager
Correspondence Address24 Cleveland Road
Altrincham
Cheshire
WA15 8AY
Secretary NameMark Steven Stuart
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Cleveland Road
Altrincham
Cheshire
WA15 8AY

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£90
Cash£90

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 June 2012Final Gazette dissolved following liquidation (1 page)
30 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2011Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
25 November 2011Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
25 November 2011Liquidators statement of receipts and payments to 8 November 2011 (5 pages)
25 November 2011Liquidators' statement of receipts and payments to 8 November 2011 (5 pages)
23 November 2011Insolvency:re sec of state release of liquidator (1 page)
23 November 2011Insolvency:re sec of state release of liquidator (1 page)
19 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2011Liquidators statement of receipts and payments to 8 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 8 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 8 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 8 May 2011 (5 pages)
18 January 2011Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 18 January 2011 (2 pages)
23 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
23 November 2010Liquidators' statement of receipts and payments to 8 November 2010 (5 pages)
23 November 2010Liquidators statement of receipts and payments to 8 November 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 8 May 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 8 May 2010 (5 pages)
9 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
9 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
16 December 2008Statement of affairs with form 2.14B (28 pages)
16 December 2008Statement of affairs with form 2.14B (28 pages)
15 December 2008Administrator's progress report to 7 November 2008 (13 pages)
15 December 2008Administrator's progress report to 7 November 2008 (13 pages)
15 December 2008Administrator's progress report to 7 November 2008 (13 pages)
4 July 2008Statement of administrator's proposal (19 pages)
4 July 2008Statement of administrator's proposal (19 pages)
21 May 2008Appointment of an administrator (1 page)
21 May 2008Appointment of an administrator (1 page)
20 May 2008Registered office changed on 20/05/2008 from c/o edwards veeder 260-268 chapel street salford manchester M3 5JZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from c/o edwards veeder 260-268 chapel street salford manchester M3 5JZ (1 page)
6 December 2007Return made up to 16/11/07; full list of members (3 pages)
6 December 2007Return made up to 16/11/07; full list of members (3 pages)
5 June 2007Particulars of mortgage/charge (9 pages)
5 June 2007Particulars of mortgage/charge (9 pages)
17 May 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
17 May 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
17 May 2007Accounts made up to 30 November 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Return made up to 16/11/06; full list of members (7 pages)
30 November 2006Return made up to 16/11/06; full list of members (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (7 pages)
16 November 2005Incorporation (19 pages)
16 November 2005Incorporation (19 pages)