Company NamePrice & Mitchell Ltd
Company StatusDissolved
Company Number07506325
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NamePm Catering Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sean Peter Haigh
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Forest Avenue
Halifax
West Yorkshire
HX2 8DJ
Director NamePaul Anthony Malone
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address35 Shirley Grove
Halifax
West Yorkshire
HX3 8UX
Director NameMr Dean Andrew Batty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Forest Avenue
Halifax
West Yorkshire
HX2 8DJ

Location

Registered Address26 Forest Avenue
Halifax
West Yorkshire
HX2 8DJ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Shareholders

100 at £1Sean Haigh
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
27 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
27 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
25 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Company name changed pm catering LTD\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Company name changed pm catering LTD\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2012Appointment of Mr Sean Peter Haigh as a director (2 pages)
14 December 2012Registered office address changed from 6 Ling Bob Close Pellon Halifax West Yorkshire HX2 0QA England on 14 December 2012 (1 page)
14 December 2012Appointment of Mr Sean Peter Haigh as a director (2 pages)
14 December 2012Registered office address changed from 6 Ling Bob Close Pellon Halifax West Yorkshire HX2 0QA England on 14 December 2012 (1 page)
14 December 2012Termination of appointment of Dean Batty as a director (1 page)
14 December 2012Termination of appointment of Dean Batty as a director (1 page)
30 October 2012Registered office address changed from 37 Tanner Street Liversedge West Yorkshire WF15 8HB United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 37 Tanner Street Liversedge West Yorkshire WF15 8HB United Kingdom on 30 October 2012 (1 page)
23 October 2012Appointment of Mr Dean Andrew Batty as a director (2 pages)
23 October 2012Termination of appointment of Paul Malone as a director (1 page)
23 October 2012Appointment of Mr Dean Andrew Batty as a director (2 pages)
23 October 2012Termination of appointment of Paul Malone as a director (1 page)
25 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)