Company NamePriestlaw Properties Limited
Company StatusDissolved
Company Number04319709
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Fiona Mary Jean Robson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(2 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months (closed 19 June 2012)
RoleDirector Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrosehill
Duns
Berwickshire
TD11 3TL
Scotland
Director NameMr James William Robson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(2 weeks, 5 days after company formation)
Appointment Duration10 years, 6 months (closed 19 June 2012)
RoleDirector Bond Trader Property
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrosehill
Preston
Duns
Berwickshire
TD11 3TL
Scotland
Secretary NameMrs Fiona Mary Jean Robson
NationalityBritish
StatusClosed
Appointed02 August 2006(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrosehill
Duns
Berwickshire
TD11 3TL
Scotland
Director NameStephen James Harris
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address482 West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AH
Director NameHampden Legal Plc (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence AddressHampden House
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RD
Secretary NameHampden Legal Plc (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence AddressHampden House
Great Hampden
Great Missenden
Buckinghamshire
HP16 9RD

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
(14 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
(14 pages)
9 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
(14 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (14 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
20 November 2008Return made up to 08/11/08; full list of members (5 pages)
20 November 2008Return made up to 08/11/08; full list of members (5 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
23 November 2007Return made up to 08/11/07; full list of members (7 pages)
23 November 2007Return made up to 08/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
29 November 2006Return made up to 08/11/06; full list of members (5 pages)
29 November 2006Return made up to 08/11/06; full list of members (5 pages)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
4 July 2006Registered office changed on 04/07/06 from: hampden house great hampden great missenden buckinghamshire HP16 9RD (1 page)
4 July 2006Registered office changed on 04/07/06 from: hampden house great hampden great missenden buckinghamshire HP16 9RD (1 page)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Particulars of mortgage/charge (5 pages)
3 May 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (7 pages)
27 January 2006Particulars of mortgage/charge (5 pages)
27 January 2006Particulars of mortgage/charge (7 pages)
27 January 2006Particulars of mortgage/charge (5 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
12 December 2005Return made up to 08/11/05; full list of members (7 pages)
12 December 2005Return made up to 08/11/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 December 2004Return made up to 08/11/04; full list of members (7 pages)
10 December 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 December 2003Return made up to 08/11/03; full list of members (7 pages)
11 December 2003Return made up to 08/11/03; full list of members (7 pages)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
14 March 2003Accounts made up to 30 June 2002 (2 pages)
11 December 2002Return made up to 08/11/02; full list of members (7 pages)
11 December 2002Return made up to 08/11/02; full list of members (7 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
13 September 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
13 September 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
8 November 2001Incorporation (19 pages)