Company NamePriestgrange Limited
Company StatusDissolved
Company Number01383536
CategoryPrivate Limited Company
Incorporation Date11 August 1978(45 years, 8 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George William Westgarth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(12 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 18 July 2000)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNewsham Hall
Newsham
Richmond
North Yorkshire
DL11 7RA
Secretary NameMr George William Westgarth
NationalityBritish
StatusClosed
Appointed31 July 1991(12 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewsham Hall
Newsham
Richmond
North Yorkshire
DL11 7RA
Director NameLily Dorothy Westgarth
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(14 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 18 July 2000)
RoleFarmer
Correspondence AddressNewsham Hall Farm
Newsham
Richmond
North Yorkshire
DL11 7RA
Director NameMr Mark Andrew William Westgarth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(16 years, 10 months after company formation)
Appointment Duration5 years (closed 18 July 2000)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNewsham Hall
Newsham
Richmond
North Yorkshire
DL11 7RA
Director NameMr Eric Brannigan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGray House
2 Gray Road
Sunderland
SR2 8JB
Director NameDavid Hedley Waldie
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1995)
RoleSolicitor
Correspondence Address1 Millgate
Richmond
North Yorkshire
DL10 4JL

Location

Registered Address5 West Lane
Chester-Le-Street
Co Durham
DH3 3HJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
15 February 2000Application for striking-off (1 page)
19 July 1999Return made up to 19/06/99; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 June 1998Return made up to 19/06/98; no change of members (4 pages)
15 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 July 1997Return made up to 19/06/97; no change of members (4 pages)
22 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 July 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1995Return made up to 01/07/95; no change of members (4 pages)