Company NamePriory Manufacturing Co. Limited
DirectorPhilip John Newsham
Company StatusDissolved
Company Number03755242
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Previous NameBarontech Limited

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMr Philip John Newsham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(1 week, 1 day after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressSolbakken
New Ridley Road
Stockfield
Northumberland
NE43 7RB
Secretary NameMrs Elizabeth Newsham
NationalityBritish
StatusCurrent
Appointed28 April 1999(1 week, 1 day after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressSolbakken New Ridley Road
Stocksfield
Northumberland
NE43 7RB
Director NameKayvon Noohi
Date of BirthMay 1960 (Born 64 years ago)
NationalityPersian
StatusResigned
Appointed30 December 1999(8 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 28 September 2000)
RoleExporter
Correspondence Address19 The Lindens
Frian Park
London
N12 9DL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
4 September 2002Liquidators statement of receipts and payments (5 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
12 March 2001Statement of affairs (8 pages)
6 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Full accounts made up to 30 September 2000 (10 pages)
19 February 2001Registered office changed on 19/02/01 from: bournemouth road west chirton north shields tyne & wear NE29 7TL (1 page)
12 October 2000Director resigned (1 page)
22 May 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
7 February 2000Accounting reference date extended from 31/10/99 to 30/09/00 (1 page)
7 January 2000New director appointed (2 pages)
1 October 1999Ad 16/08/99--------- £ si 510@1=510 £ ic 490/1000 (2 pages)
16 August 1999Ad 26/07/99--------- £ si 488@1=488 £ ic 2/490 (2 pages)
15 June 1999Company name changed barontech LIMITED\certificate issued on 16/06/99 (2 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
2 June 1999Registered office changed on 02/06/99 from: 60 tabernacle street london EC2A 4NB (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
20 April 1999Incorporation (15 pages)