Intake Lane
Ossett
WF5 0RG
Director Name | Mrs Lynda Price |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cartwright Mill Watergate Road Dewsbury West Yorkshire WF12 9QB |
Website | www.pricewasteservices.co.uk |
---|---|
Telephone | 01924 453616 |
Telephone region | Wakefield |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
10 at £1 | Andrew Price 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,249 |
Cash | £3,161 |
Current Liabilities | £19,455 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 October 2017 | Delivered on: 31 October 2017 Persons entitled: Factor 21 (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
9 December 2015 | Delivered on: 14 December 2015 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
11 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 November 2019 | Registered office address changed from Cartwright Mill Watergate Road Dewsbury West Yorkshire WF12 9QB to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 November 2019 (2 pages) |
22 October 2019 | Statement of affairs (8 pages) |
22 October 2019 | Resolutions
|
22 October 2019 | Appointment of a voluntary liquidator (3 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Termination of appointment of Lynda Price as a director on 26 April 2019 (1 page) |
21 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
6 December 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 October 2017 | Registration of charge 085698230002, created on 31 October 2017 (17 pages) |
31 October 2017 | Registration of charge 085698230002, created on 31 October 2017 (17 pages) |
12 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Andrew Price as a person with significant control on 15 June 2016 (2 pages) |
11 July 2017 | Notification of Andrew Price as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Andrew Price as a person with significant control on 15 June 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Director's details changed for Mr Andrew Price on 13 June 2016 (2 pages) |
29 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Director's details changed for Mr Andrew Price on 13 June 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 December 2015 | Registration of charge 085698230001, created on 9 December 2015 (4 pages) |
14 December 2015 | Registration of charge 085698230001, created on 9 December 2015 (4 pages) |
17 June 2015 | Director's details changed for Mmr Andrew Price on 13 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mmr Andrew Price on 13 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 April 2015 | Appointment of Mrs Lynda Price as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Lynda Price as a director on 23 April 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Director's details changed for Mr Andrew Price on 14 June 2013 (2 pages) |
7 July 2014 | Director's details changed for Mr Andrew Price on 14 June 2013 (2 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 December 2013 | Registered office address changed from 29 Ryecroft Street Ossett West Yorkshire WF5 9EJ on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 29 Ryecroft Street Ossett West Yorkshire WF5 9EJ on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from 29 Ryecroft Street Ossett West Yorkshire WF5 9EJ on 4 December 2013 (1 page) |
17 September 2013 | Registered office address changed from Unit 18 Horbury Junction Industrial Estate Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER United Kingdom on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from Unit 18 Horbury Junction Industrial Estate Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER United Kingdom on 17 September 2013 (2 pages) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|