Company NamePriorytex Fabrics Limited
Company StatusDissolved
Company Number07178048
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)
Dissolution Date5 March 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Alexander Charlton Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Brough Park Way
Newcastle Upon Tyne
Tyne & Wear
NE6 2YF
Secretary NameMr Alexander Charlton Brown
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 17 Brough Park Way
Newcastle Upon Tyne
Tyne & Wear
NE6 2YF

Location

Registered AddressUnit 17 Brough Park Way
Newcastle Upon Tyne
Tyne & Wear
NE6 2YF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(3 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(3 pages)
17 April 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
(3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Registered office address changed from Unit 3 Cane House Tundry Way, Chainbridge Ind Est Blaydon on Tyne Tyne & Wear NE21 5SL United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from Unit 3 Cane House Tundry Way, Chainbridge Ind Est Blaydon on Tyne Tyne & Wear NE21 5SL United Kingdom on 14 July 2011 (1 page)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
4 March 2010Incorporation (23 pages)
4 March 2010Incorporation (23 pages)