Company NamePrice Services Limited
Company StatusDissolved
Company Number04493994
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Helen Mary Price
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Ruskin Way
Brough
E Yorkshire
HU15 1GW
Director NameMr Simon Geoffrey Price
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Ruskin Way
Brough
E Yorkshire
HU15 1GW
Secretary NameMrs Helen Mary Price
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Ruskin Way
Brough
E Yorkshire
HU15 1GW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address1 Ruskin Way
Brough
E Yorkshire
HU15 1GW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

2 at £1Helen Mary Price
100.00%
Ordinary A

Financials

Year2014
Net Worth£2
Cash£2,610
Current Liabilities£3,098

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2013Application to strike the company off the register (3 pages)
14 August 2013Application to strike the company off the register (3 pages)
10 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
(5 pages)
10 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
(5 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 October 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
12 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Simon Geoffrey Price on 24 July 2010 (2 pages)
31 July 2010Director's details changed for Simon Geoffrey Price on 24 July 2010 (2 pages)
31 July 2010Director's details changed for Helen Mary Price on 24 July 2010 (2 pages)
31 July 2010Director's details changed for Helen Mary Price on 24 July 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
11 March 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
3 August 2009Return made up to 24/07/09; full list of members (3 pages)
3 August 2009Return made up to 24/07/09; full list of members (3 pages)
1 May 2009Director and Secretary's Change of Particulars / helen price / 25/04/2009 / HouseName/Number was: , now: 1; Street was: 38 sidings court, now: ruskin way; Region was: north humberside, now: e yorkshire; Post Code was: HU15 1ES, now: HU15 1GW (1 page)
1 May 2009Director and secretary's change of particulars / helen price / 25/04/2009 (1 page)
1 May 2009Director's Change of Particulars / simon price / 25/04/2009 / HouseName/Number was: , now: 1; Street was: 38 sidings court, now: ruskin way; Region was: east yorkshire, now: e yorkshire; Post Code was: HU15 1ES, now: HU15 1GW (1 page)
1 May 2009Director's change of particulars / simon price / 25/04/2009 (1 page)
9 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
9 April 2009Registered office changed on 09/04/2009 from 38 sidings court brough hull east yorkshire HU15 1ES (1 page)
9 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
9 April 2009Registered office changed on 09/04/2009 from 38 sidings court brough hull east yorkshire HU15 1ES (1 page)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
8 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
15 December 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
25 September 2006Return made up to 24/07/06; full list of members (2 pages)
25 September 2006Return made up to 24/07/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: harris lacey and swain 8 waterside park livingstone rd hessle hull east yorkshire HU13 0EN (1 page)
18 July 2006Registered office changed on 18/07/06 from: harris lacey and swain 8 waterside park livingstone rd hessle hull east yorkshire HU13 0EN (1 page)
15 May 2006Return made up to 24/07/05; full list of members (7 pages)
15 May 2006Return made up to 24/07/05; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 March 2005Return made up to 24/07/04; full list of members (7 pages)
30 March 2005Return made up to 24/07/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 November 2003Return made up to 24/07/03; full list of members (7 pages)
21 November 2003Return made up to 24/07/03; full list of members (7 pages)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed;new director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
9 August 2002Secretary resigned (1 page)
24 July 2002Incorporation (15 pages)
24 July 2002Incorporation (15 pages)