About

Registered Number: 01348038
Date of Incorporation: 13/01/1978 (46 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: Coombes Wharf, Chancel Way Halesowen, West Midlands, B62 8RP

 

R.W. Priest (Woodside) Ltd was registered on 13 January 1978 and are based in West Midlands, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 31 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 27 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2010
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 02 August 2005
353 - Register of members 02 August 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
363a - Annual Return 23 July 2003
AA - Annual Accounts 02 April 2003
363a - Annual Return 18 July 2002
AA - Annual Accounts 31 January 2002
363a - Annual Return 29 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 24 March 2000
287 - Change in situation or address of Registered Office 04 March 2000
363a - Annual Return 11 August 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 19 May 1997
287 - Change in situation or address of Registered Office 27 January 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 21 February 1995
288 - N/A 19 January 1995
363s - Annual Return 14 July 1994
395 - Particulars of a mortgage or charge 18 June 1994
AA - Annual Accounts 13 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 27 May 1993
395 - Particulars of a mortgage or charge 26 March 1993
363b - Annual Return 22 October 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 July 1992
AA - Annual Accounts 15 May 1992
287 - Change in situation or address of Registered Office 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
288 - N/A 14 May 1992
AUD - Auditor's letter of resignation 14 May 1992
AA - Annual Accounts 24 September 1991
363a - Annual Return 11 September 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
NEWINC - New incorporation documents 13 January 1978

Mortgages & Charges

Description Date Status Charge by
Fixed equitable charge 16 June 1994 Fully Satisfied

N/A

Fixed and floating charge 24 March 1993 Fully Satisfied

N/A

Legal mortgage 13 April 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.