Company NamePc Price Drop Ltd
Company StatusDissolved
Company Number06554347
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Christopher Hirst
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address20 Cow Green
Halifax
West Yorkshire
HX1 1HX
Secretary NameMr Jason Krstic
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Cow Green
Halifax
West Yorkshire
HX1 1HX
Director NameMr Jason Krstic
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Whiteley Avenue
Beechwood
Halifax
W Yorkshire
HX6 1DL
Director NameMr Jason Krstic
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cow Green
Halifax
W Yorkshire
HX1 1HX

Contact

Websitewww.pcpricedrop.com

Location

Registered Address20 Cow Green
Halifax
West Yorkshire
HX1 1HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jonathan Hirst
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,115
Current Liabilities£16,115

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (3 pages)
24 April 2014Application to strike the company off the register (3 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Termination of appointment of Jason Krstic as a director
  • ANNOTATION This document is an exact duplicate of TM01 registered on 18/04/2012.
(3 pages)
18 July 2012Termination of appointment of Jason Krstic as a director
  • ANNOTATION This document is an exact duplicate of TM01 registered on 18/04/2012.
(3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 April 2012Termination of appointment of Jason Krstic as a secretary (1 page)
18 April 2012Termination of appointment of Jason Krstic as a director (1 page)
18 April 2012Termination of appointment of Jason Krstic as a director
  • ANNOTATION This is an exact duplicate of TM01 registered on 18/04/2012.
(2 pages)
18 April 2012Termination of appointment of Jason Krstic as a director
  • ANNOTATION This is an exact duplicate of TM01 registered on 18/04/2012.
(2 pages)
18 April 2012Termination of appointment of Jason Krstic as a director (1 page)
18 April 2012Termination of appointment of Jason Krstic as a secretary (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Director's details changed for Mr Jason Krstic on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Jason Krstic on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Jason Krstic on 4 August 2010 (2 pages)
23 July 2010Registered office address changed from 15 New Road Mytholmroyd Halifax West Yorkshire HX7 5DZ United Kingdom on 23 July 2010 (1 page)
23 July 2010Director's details changed for Mr Jason Krstic on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Jason Krstic on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Jonathan Christopher Hirst on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Jason Krstic on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from 15 New Road Mytholmroyd Halifax West Yorkshire HX7 5DZ United Kingdom on 23 July 2010 (1 page)
23 July 2010Director's details changed for Mr Jonathan Christopher Hirst on 23 July 2010 (2 pages)
23 July 2010Secretary's details changed for Mr Jason Krstic on 23 July 2010 (2 pages)
23 July 2010Secretary's details changed for Mr Jason Krstic on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Jason Krstic on 23 July 2010 (2 pages)
13 April 2010Director's details changed for Jason Kestic on 3 April 2010 (2 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Jonathan Christopher Hirst on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Jason Krstic on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Jonathan Christopher Hirst on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Jason Krstic on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Jonathan Christopher Hirst on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Jason Krstic on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Jason Kestic on 3 April 2010 (2 pages)
13 April 2010Director's details changed for Jason Kestic on 3 April 2010 (2 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from 3a Milner Place Luddendenfoot Halifax West Yorkshire HX2 6AE United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 3a Milner Place Luddendenfoot Halifax West Yorkshire HX2 6AE United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 3a Milner Place Luddendenfoot Halifax West Yorkshire HX2 6AE United Kingdom on 1 March 2010 (1 page)
15 January 2010Registered office address changed from 10 Somerset Gardens Hornchurch Essex RM11 3QU United Kingdom on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 10 Somerset Gardens Hornchurch Essex RM11 3QU United Kingdom on 15 January 2010 (1 page)
15 December 2009Registered office address changed from 3a Milner Place Luddendenfoot Halifax West Yorkshire HX2 6AE England on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 3a Milner Place Luddendenfoot Halifax West Yorkshire HX2 6AE England on 15 December 2009 (1 page)
29 September 2009Return made up to 03/04/09; full list of members (3 pages)
29 September 2009Return made up to 03/04/09; full list of members (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 19 town hall street sowerby bridge halifax west yorkshire HX6 2EA (1 page)
29 September 2009Registered office changed on 29/09/2009 from 19 town hall street sowerby bridge halifax west yorkshire HX6 2EA (1 page)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Director appointed jason kestic (2 pages)
29 May 2009Director appointed jason kestic (2 pages)
13 May 2009Director appointed mr jason krstic (1 page)
13 May 2009Director appointed mr jason krstic (1 page)
8 May 2009Registered office changed on 08/05/2009 from 3A milner place luddenden foot halifax west yorkshire HX2 6AE united kingdom (1 page)
8 May 2009Registered office changed on 08/05/2009 from 3A milner place luddenden foot halifax west yorkshire HX2 6AE united kingdom (1 page)
12 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
12 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 April 2008Incorporation (13 pages)
3 April 2008Incorporation (13 pages)