Company NamePrice Pounder Limited
Company StatusDissolved
Company Number03179225
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameSky Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Peter Andrew Lee
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(1 month after company formation)
Appointment Duration18 years, 2 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall Mill Lane
Acaster Malbis
York
North Yorkshire
YO23 2UL
Secretary NameMr Peter Andrew Lee
NationalityBritish
StatusClosed
Appointed01 May 1996(1 month after company formation)
Appointment Duration18 years, 2 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToad Hall Mill Lane
Acaster Malbis
York
North Yorkshire
YO23 2UL
Director NameJane Karen Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month after company formation)
Appointment Duration5 years, 4 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address6 Salmesbury Hall Close
Ramsbottom
Bury
Lancashire
BL0 9FG
Director NameJane Karen Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Lamb Hall Road
Huddersfield
West Yorkshire
HD3 3TJ
Director NameBarrie Leslie Foster
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(8 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairfield Walk
Ossett
Wakefield
West Yorkshire
WF5 0ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.price-pounder.com

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

79 at £1Peter Andrew Lee
79.00%
Ordinary
21 at £1Barrie Leslie Foster
21.00%
Ordinary

Financials

Year2014
Net Worth-£984,307
Cash£4,968
Current Liabilities£979,493

Accounts

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

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Termination of appointment of a secretary (2 pages)
2 September 2013Termination of appointment of Barrie Foster as a director (2 pages)
2 September 2013Termination of appointment of Barrie Foster as a director (2 pages)
2 September 2013Termination of appointment of a secretary (2 pages)
17 June 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(5 pages)
17 June 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
7 July 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 May 2010Director's details changed for Mr Peter Andrew Lee on 28 March 2010 (2 pages)
20 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Mr Peter Andrew Lee on 28 March 2010 (1 page)
20 May 2010Director's details changed for Mr Peter Andrew Lee on 28 March 2010 (2 pages)
20 May 2010Secretary's details changed for Mr Peter Andrew Lee on 28 March 2010 (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / peter lee / 28/03/2009 (1 page)
30 March 2009Director and secretary's change of particulars / peter lee / 28/03/2009 (1 page)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 May 2008Director and secretary's change of particulars / peter lee / 31/12/2007 (1 page)
9 May 2008Return made up to 28/03/08; full list of members (6 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Director and secretary's change of particulars / peter lee / 31/12/2007 (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Return made up to 28/03/08; full list of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 July 2007Return made up to 28/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 2007Return made up to 28/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 June 2006Registered office changed on 30/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
30 June 2006Registered office changed on 30/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
19 April 2006Return made up to 28/03/06; full list of members (9 pages)
19 April 2006Return made up to 28/03/06; full list of members (9 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 September 2005Return made up to 28/03/05; full list of members (9 pages)
5 September 2005Return made up to 28/03/05; full list of members (9 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
23 September 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 September 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 March 2004Return made up to 28/03/04; full list of members (9 pages)
19 March 2004Return made up to 28/03/04; full list of members (9 pages)
13 May 2003Return made up to 28/03/03; full list of members (7 pages)
13 May 2003Return made up to 28/03/03; full list of members (7 pages)
2 May 2002Return made up to 28/03/02; full list of members (6 pages)
2 May 2002Return made up to 28/03/02; full list of members (6 pages)
2 May 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
2 May 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
14 January 2002Registered office changed on 14/01/02 from: unit 3 wharfedale road euroway trading estate bradford west yorkshire BD4 6SG (1 page)
14 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: unit 3 wharfedale road euroway trading estate bradford west yorkshire BD4 6SG (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
10 October 2001Company name changed sky fashions LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed sky fashions LIMITED\certificate issued on 10/10/01 (2 pages)
17 May 2001Return made up to 28/03/01; full list of members (6 pages)
17 May 2001Return made up to 28/03/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (7 pages)
30 November 2000Full accounts made up to 31 March 2000 (7 pages)
11 November 1999Full accounts made up to 31 March 1999 (7 pages)
11 November 1999Full accounts made up to 31 March 1999 (7 pages)
19 April 1999Return made up to 28/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 1999Return made up to 28/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1998Full accounts made up to 31 March 1998 (7 pages)
12 October 1998Full accounts made up to 31 March 1998 (7 pages)
20 March 1998Return made up to 28/03/98; no change of members (4 pages)
20 March 1998Return made up to 28/03/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (7 pages)
8 May 1997Ad 01/05/96--------- £ si 99@1 (2 pages)
8 May 1997Ad 01/05/96--------- £ si 99@1 (2 pages)
17 April 1997Return made up to 28/03/97; full list of members (6 pages)
17 April 1997Return made up to 28/03/97; full list of members (6 pages)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 12 york place leeds LS1 2DS (1 page)
8 May 1996Registered office changed on 08/05/96 from: 12 york place leeds LS1 2DS (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
28 March 1996Incorporation (10 pages)
28 March 1996Incorporation (10 pages)