Company NamePriceacre Limited
Company StatusDissolved
Company Number02483321
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilliam Mercer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressMerestone
Dummer
Basingstoke
Hampshire
RG25 2AH
Director NameFrank Paul Werkmeister
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressTregoad Farm
St Martin
Looe
Cornwall
PL13 1PB
Secretary NameWilliam Mercer
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressMerestone
Dummer
Basingstoke
Hampshire
RG25 2AH
Director NameMr Roger Anthony Frederick Heath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(4 years, 1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressIron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Director NameMark John Eric Tanzer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(4 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleFinance Executive
Correspondence AddressGrovehurst
Grovehurst Road, Horsmonden
Tonbridge
Kent
TN12 8BQ
Director NameMichael George Werkmeister
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(4 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleGraphic Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Cambridge Road
London
SW20 0SQ
Director NameMr John Lloyd Evans
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons Nest
Beaconsfield Road
Chelwood Gate
Sussex
RH17 7LF
Director NameMr Christopher John Marks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Devonshire Drive
Camberley
Surrey
GU15 3UB
Director NameGretel Anne Wakeham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressThe White House
Bitchet Green
Sevenoaks
Kent
TN15 0NA
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameCaroline Frances Corby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 September 1999)
RoleInvestment Banker
Correspondence Address85 Leverton Street
London
Nw5

Location

Registered AddressNeville Russell
Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 July 2001Dissolved (1 page)
12 April 2001Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
17 September 1999Registered office changed on 17/09/99 from: dover house, 141, morden road, mitcham, surrey. . CR4 4XB (1 page)
17 September 1999Declaration of solvency (3 pages)
17 September 1999Appointment of a voluntary liquidator (1 page)
17 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
8 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 July 1999£ ic 2519400/2440108 21/06/99 £ sr 79292@1=79292 (1 page)
13 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 October 1998Full accounts made up to 31 March 1998 (12 pages)
28 April 1998Return made up to 20/03/98; full list of members (14 pages)
28 August 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
17 June 1997Full accounts made up to 31 March 1997 (13 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1997Return made up to 20/03/97; full list of members (11 pages)
10 December 1996Full accounts made up to 31 March 1996 (14 pages)
12 November 1996Memorandum and Articles of Association (19 pages)
12 November 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
24 June 1996New director appointed (3 pages)
19 April 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 1996Full group accounts made up to 31 March 1995 (25 pages)
6 April 1995Return made up to 20/03/95; full list of members (14 pages)