Company NamePricerate Limited
Company StatusDissolved
Company Number02356011
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Ann Marie Fearnley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 05 October 2010)
RoleSecretary
Correspondence Address35 Oldfield Road
Hampton
Middlesex
TW12 2AJ
Director NameMr George Edgar Donald Fearnley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 05 October 2010)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address35 Oldfield Road
Hampton
Middlesex
TW12 2AJ
Secretary NameMrs Ann Marie Fearnley
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address35 Oldfield Road
Hampton
Middlesex
TW12 2AJ

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£497,311
Gross Profit£96,526
Current Liabilities£130,060

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved following liquidation (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2010Liquidators statement of receipts and payments to 3 April 2010 (6 pages)
12 April 2010Liquidators' statement of receipts and payments to 3 April 2010 (6 pages)
12 April 2010Liquidators statement of receipts and payments to 3 April 2010 (6 pages)
8 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
15 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
15 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
15 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
13 October 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
13 October 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 3 October 2008 (5 pages)
14 October 2007Liquidators' statement of receipts and payments (5 pages)
14 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators' statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators statement of receipts and payments (5 pages)
7 April 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators' statement of receipts and payments (5 pages)
22 April 2005Liquidators' statement of receipts and payments (5 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators' statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators' statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators' statement of receipts and payments (5 pages)
17 April 2003Liquidators' statement of receipts and payments (5 pages)
17 April 2003Liquidators statement of receipts and payments (5 pages)
10 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2002Appointment of a voluntary liquidator (1 page)
10 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2002Statement of affairs (5 pages)
10 April 2002Appointment of a voluntary liquidator (1 page)
10 April 2002Statement of affairs (5 pages)
15 March 2002Registered office changed on 15/03/02 from: 35 oldfield road hampton middlesex TW12 2AJ (1 page)
15 March 2002Registered office changed on 15/03/02 from: 35 oldfield road hampton middlesex TW12 2AJ (1 page)
9 November 2001Full accounts made up to 31 March 2001 (8 pages)
9 November 2001Full accounts made up to 31 March 2001 (8 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 June 2001Return made up to 12/06/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Return made up to 12/06/00; full list of members (6 pages)
5 December 1999Full accounts made up to 31 March 1999 (9 pages)
5 December 1999Full accounts made up to 31 March 1999 (9 pages)
3 August 1999Return made up to 12/06/99; full list of members (6 pages)
3 August 1999Return made up to 12/06/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
14 July 1998Return made up to 12/06/98; no change of members (4 pages)
14 July 1998Return made up to 12/06/98; no change of members (4 pages)
15 January 1998Amended full accounts made up to 31 March 1997 (8 pages)
15 January 1998Amended full accounts made up to 31 March 1997 (8 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
18 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 July 1997Return made up to 12/06/97; full list of members (6 pages)
8 July 1997Return made up to 12/06/97; full list of members (6 pages)
13 September 1996Full accounts made up to 31 March 1996 (7 pages)
13 September 1996Full accounts made up to 31 March 1996 (7 pages)
20 August 1996Return made up to 12/06/96; full list of members (6 pages)
20 August 1996Return made up to 12/06/96; full list of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (8 pages)
3 October 1995Full accounts made up to 31 March 1995 (8 pages)
2 August 1995Return made up to 12/06/95; no change of members (4 pages)
2 August 1995Return made up to 12/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)