Company NameLindsey Price Limited
Company StatusDissolved
Company Number00129265
CategoryPrivate Limited Company
Incorporation Date30 May 1913(110 years, 11 months ago)
Dissolution Date17 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRuth Beatrice Colley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(87 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 17 May 2010)
RoleCompany Director
Correspondence AddressOak Gable 74 Penn Grove Road
Hereford
Herefordshire
HR1 1BT
Wales
Secretary NameCamilla Louise Chester
NationalityBritish
StatusClosed
Appointed24 July 2007(94 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 17 May 2010)
RoleSecretary
Correspondence Address25 Bearley Road
Aston Cantlow
Warwickshire
B95 6HY
Director NameReginald Malcolm Colley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(78 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 July 2007)
RoleCompany Director
Correspondence AddressOak Gable
74 Penn Grove Road
Hereford
HR1 1BT
Wales
Director NameRoger Purvis
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(78 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 July 2002)
RoleCompany Director
Correspondence Address1 Epsom Crescent
Greenham
Newbury
Berkshire
RG14 7TR
Secretary NameReginald Malcolm Colley
NationalityBritish
StatusResigned
Appointed30 December 1991(78 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 24 July 2007)
RoleCompany Director
Correspondence AddressOak Gable
74 Penn Grove Road
Hereford
HR1 1BT
Wales

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
Wilberforce Court Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£230,477
Cash£180,377
Current Liabilities£11,270

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2010Final Gazette dissolved following liquidation (1 page)
17 February 2010Liquidators statement of receipts and payments to 15 February 2010 (9 pages)
17 February 2010Return of final meeting in a members' voluntary winding up (7 pages)
17 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (9 pages)
17 February 2010Return of final meeting in a members' voluntary winding up (7 pages)
27 July 2009Liquidators statement of receipts and payments to 30 June 2009 (8 pages)
27 July 2009Liquidators' statement of receipts and payments to 30 June 2009 (8 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-07-01
(1 page)
11 July 2008Declaration of solvency (3 pages)
11 July 2008Declaration of solvency (3 pages)
11 July 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Registered office changed on 04/07/2008 from oak gable 74 penn grove road hereford herefordshire HR1 1BT (1 page)
4 July 2008Registered office changed on 04/07/2008 from oak gable 74 penn grove road hereford herefordshire HR1 1BT (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 November 2007Return made up to 17/11/07; no change of members (6 pages)
27 November 2007Return made up to 17/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007Secretary resigned;director resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
27 November 2006Return made up to 17/11/06; full list of members (7 pages)
27 November 2006Return made up to 17/11/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 January 2006Return made up to 17/11/05; full list of members (7 pages)
6 January 2006Return made up to 17/11/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2004Return made up to 17/11/04; full list of members (7 pages)
25 November 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
15 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
15 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
2 December 2003Registered office changed on 02/12/03 from: 74 penn grove road hereford HR1 1BT (1 page)
2 December 2003Registered office changed on 02/12/03 from: 74 penn grove road hereford HR1 1BT (1 page)
1 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
21 November 2003Return made up to 17/11/03; full list of members (7 pages)
21 November 2003Return made up to 17/11/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
(7 pages)
4 December 2002Return made up to 06/12/02; full list of members (7 pages)
4 December 2002Return made up to 06/12/02; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
17 September 2002£ ic 27025/23005 20/07/02 £ sr 4020@1=4020 (1 page)
17 September 2002£ ic 27025/23005 20/07/02 £ sr 4020@1=4020 (1 page)
20 August 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
20 August 2002Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
2 May 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
2 May 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
11 December 2001Return made up to 06/12/01; full list of members (7 pages)
11 December 2001Return made up to 06/12/01; full list of members (7 pages)
27 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
27 November 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2000Return made up to 21/12/00; full list of members (8 pages)
28 December 2000Nc dec already adjusted 26/04/00 (1 page)
28 December 2000Return made up to 21/12/00; full list of members (8 pages)
28 December 2000Nc dec already adjusted 26/04/00 (1 page)
6 December 2000Full accounts made up to 31 January 2000 (15 pages)
6 December 2000Full accounts made up to 31 January 2000 (15 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
3 July 2000£ ic 29954/27025 26/04/00 £ sr 2929@1=2929 (1 page)
3 July 2000£ ic 29954/27025 26/04/00 £ sr 2929@1=2929 (1 page)
27 January 2000Memorandum and Articles of Association (28 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 January 2000Memorandum and Articles of Association (28 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 December 1999Return made up to 30/12/99; full list of members (7 pages)
24 December 1999Return made up to 30/12/99; full list of members (7 pages)
29 November 1999Full accounts made up to 31 January 1999 (17 pages)
29 November 1999Full accounts made up to 31 January 1999 (17 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
18 December 1998Return made up to 30/12/98; no change of members (4 pages)
18 December 1998Return made up to 30/12/98; no change of members (4 pages)
19 October 1998Full accounts made up to 31 January 1998 (18 pages)
19 October 1998Full accounts made up to 31 January 1998 (18 pages)
13 February 1998Return made up to 30/12/97; full list of members (6 pages)
13 February 1998Return made up to 30/12/97; full list of members (6 pages)
1 December 1997Full accounts made up to 31 January 1997 (16 pages)
1 December 1997Full accounts made up to 31 January 1997 (16 pages)
3 January 1997Return made up to 30/12/96; no change of members (4 pages)
3 January 1997Return made up to 30/12/96; no change of members (4 pages)
6 October 1996Full accounts made up to 31 January 1996 (13 pages)
6 October 1996Full accounts made up to 31 January 1996 (13 pages)
22 December 1995Return made up to 30/12/95; full list of members (6 pages)
27 July 1995Full accounts made up to 31 January 1995 (13 pages)
27 July 1995Full accounts made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
25 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)