PRIESTLEY FOOTWEAR LIMITED

Register to unlock more data on OkredoRegister

PRIESTLEY FOOTWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00566294

Incorporation date

17/05/1956

Size

No accounts type available

Contacts

Registered address

Registered address

Stephen Conn And Company, 17 St Anns Square, Manchester M2 7PWCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon08/08/2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon18/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon05/07/2012
Restoration by order of the court
dot icon29/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon14/08/2009
Resolutions
dot icon13/08/2009
Court order
dot icon10/04/2002
Dissolved
dot icon10/01/2002
Liquidators' statement of receipts and payments
dot icon10/01/2002
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2001
Liquidators' statement of receipts and payments
dot icon12/04/2001
Liquidators' statement of receipts and payments
dot icon18/10/2000
Liquidators' statement of receipts and payments
dot icon18/04/2000
Liquidators' statement of receipts and payments
dot icon25/10/1999
Liquidators' statement of receipts and payments
dot icon27/04/1999
Liquidators' statement of receipts and payments
dot icon23/10/1998
Liquidators' statement of receipts and payments
dot icon15/04/1998
Liquidators' statement of receipts and payments
dot icon13/10/1997
Liquidators' statement of receipts and payments
dot icon14/04/1997
Liquidators' statement of receipts and payments
dot icon15/10/1996
Liquidators' statement of receipts and payments
dot icon18/10/1995
Statement of affairs
dot icon18/10/1995
Appointment of a voluntary liquidator
dot icon18/10/1995
Resolutions
dot icon28/09/1995
Registered office changed on 28/09/95 from: albion mill,, water street,, gt harwood,, blackburn, BB6 7QT.
dot icon18/08/1995
Director resigned
dot icon15/08/1995
Director resigned
dot icon15/06/1995
Return made up to 16/04/95; full list of members
dot icon04/02/1995
New director appointed
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Return made up to 16/04/94; no change of members
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon11/05/1993
Return made up to 16/04/93; no change of members
dot icon11/05/1993
Registered office changed on 11/05/93
dot icon11/05/1993
Director resigned
dot icon16/04/1993
Director resigned
dot icon01/11/1992
Full group accounts made up to 1991-12-31
dot icon06/05/1992
Return made up to 16/04/92; full list of members
dot icon06/05/1992
Director's particulars changed
dot icon15/06/1991
Return made up to 31/03/91; no change of members
dot icon17/05/1991
Full accounts made up to 1990-12-31
dot icon09/05/1991
Director resigned
dot icon09/05/1991
Director resigned
dot icon09/05/1991
Director resigned
dot icon09/05/1991
New director appointed
dot icon09/05/1991
New director appointed
dot icon09/05/1991
Memorandum and Articles of Association
dot icon09/05/1991
Ad 16/04/91--------- £ si 650000@1=650000 £ ic 145000/795000
dot icon09/05/1991
Resolutions
dot icon09/05/1991
£ nc 150000/800000 16/04/91
dot icon01/05/1991
Particulars of mortgage/charge
dot icon13/03/1991
Director resigned
dot icon13/03/1991
New director appointed
dot icon09/05/1990
Full accounts made up to 1989-12-31
dot icon09/05/1990
Return made up to 16/04/90; full list of members
dot icon27/04/1989
Full accounts made up to 1988-12-31
dot icon27/04/1989
Return made up to 03/04/89; full list of members
dot icon01/03/1989
Director resigned
dot icon21/10/1988
Declaration of satisfaction of mortgage/charge
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Return made up to 28/04/88; full list of members
dot icon17/02/1988
Director resigned
dot icon17/02/1988
New director appointed
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon29/07/1987
Return made up to 15/06/87; full list of members
dot icon08/09/1986
Full accounts made up to 1985-12-31
dot icon08/09/1986
Return made up to 21/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
16/04/2017

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/12/1997
dot iconNext due on
31/10/1998
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Derry, Ian
Director
17/04/1991 - 15/08/1995
-
Clapperton, John Charles
Director
09/01/1995 - 09/08/1995
1
Walker, Kevin William
Director
17/04/1991 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIESTLEY FOOTWEAR LIMITED

PRIESTLEY FOOTWEAR LIMITED is an(a) Liquidation company incorporated on 17/05/1956 with the registered office located at Stephen Conn And Company, 17 St Anns Square, Manchester M2 7PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PRIESTLEY FOOTWEAR LIMITED?

toggle

PRIESTLEY FOOTWEAR LIMITED is currently Liquidation. It was registered on 17/05/1956 .

Where is PRIESTLEY FOOTWEAR LIMITED located?

toggle

PRIESTLEY FOOTWEAR LIMITED is registered at Stephen Conn And Company, 17 St Anns Square, Manchester M2 7PW.

What does PRIESTLEY FOOTWEAR LIMITED do?

toggle

PRIESTLEY FOOTWEAR LIMITED operates in the Manufacture of footwear (19.30 - SIC 2003) sector.

What is the latest filing for PRIESTLEY FOOTWEAR LIMITED?

toggle

The latest filing was on 08/08/2024: Restoration by order of court - previously in Creditors' Voluntary Liquidation.