Bracknell
Berkshire
RG12 9DQ
Secretary Name | Ms Julia Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1991(26 years, 4 months after company formation) |
Appointment Duration | 24 years (closed 11 February 2015) |
Role | Company Director |
Correspondence Address | 1 Buttermere Gardens Bracknell Berkshire RG12 9DQ |
Director Name | Mr Alan Roy Price |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 1 Buttermere Gardens Bracknell Berkshire RG12 9DQ |
Director Name | Ms Maureen Price |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 1995) |
Role | Housewife |
Correspondence Address | Kiln Cottage Brickiln Common Wisborough Green West Sussex |
Director Name | Shane Price |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(26 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old School House Church Lane Binfield Bracknell Berkshire RG42 5LZ |
Website | www.pricebrothersascot.co.uk |
---|
Registered Address | C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
702 at £1 | Price Brothers (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,615 |
Cash | £1,984 |
Current Liabilities | £669,114 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 November 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 November 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 April 2014 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 (2 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (22 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (22 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 23 January 2014 (22 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (20 pages) |
1 March 2013 | Liquidators statement of receipts and payments to 23 January 2013 (20 pages) |
1 March 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (20 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Statement of affairs with form 4.19 (8 pages) |
6 February 2012 | Appointment of a voluntary liquidator (1 page) |
6 February 2012 | Statement of affairs with form 4.19 (8 pages) |
6 February 2012 | Resolutions
|
5 January 2012 | Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 167-169 Great Portland Street 2nd Floor London W1W 5PF on 5 January 2012 (2 pages) |
8 December 2011 | Termination of appointment of Shane Price as a director on 17 October 2011 (2 pages) |
8 December 2011 | Termination of appointment of Shane Price as a director on 17 October 2011 (2 pages) |
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
14 April 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
25 January 2010 | Director's details changed for Mr Carl Cyril Price on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Shane Price on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Shane Price on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Carl Cyril Price on 25 January 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
9 June 2005 | (6 pages) |
9 June 2005 | (6 pages) |
24 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
21 April 2004 | (6 pages) |
21 April 2004 | (6 pages) |
30 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
30 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
28 March 2003 | (6 pages) |
28 March 2003 | (6 pages) |
26 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
26 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
5 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
12 December 2001 | (7 pages) |
12 December 2001 | (7 pages) |
28 February 2001 | (6 pages) |
28 February 2001 | (6 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 12 ogle st london wip 71G (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 12 ogle st london wip 71G (1 page) |
3 February 2000 | Return made up to 24/01/00; full list of members
|
3 February 2000 | Return made up to 24/01/00; full list of members
|
23 January 2000 | (6 pages) |
23 January 2000 | (6 pages) |
15 April 1999 | Return made up to 24/01/99; full list of members
|
15 April 1999 | Return made up to 24/01/99; full list of members
|
11 March 1999 | (6 pages) |
11 March 1999 | (6 pages) |
5 June 1998 | Return made up to 24/01/98; no change of members (4 pages) |
5 June 1998 | Return made up to 24/01/98; no change of members (4 pages) |
3 June 1998 | (6 pages) |
3 June 1998 | (6 pages) |
24 April 1997 | (9 pages) |
24 April 1997 | (9 pages) |
4 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
6 February 1996 | (7 pages) |
6 February 1996 | (7 pages) |
5 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
5 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
4 April 1995 | Return made up to 24/01/95; no change of members
|
4 April 1995 | (7 pages) |
4 April 1995 | Return made up to 24/01/95; no change of members
|
4 April 1995 | (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
28 November 1986 | New director appointed (6 pages) |
28 November 1986 | New director appointed (6 pages) |
28 October 1986 | Resolutions
|
28 October 1986 | Resolutions
|