Company NamePrice Service Stations Limited
Company StatusDissolved
Company Number02827363
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Keith Lewis-Badgett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1993(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Lodge
Church Road
Osterley
Middlesex
TW7 4PH
Secretary NameMr Keith Lewis-Badgett
NationalityBritish
StatusClosed
Appointed03 September 1993(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Lodge
Church Road
Osterley
Middlesex
TW7 4PH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
28 May 1999Receiver ceasing to act (1 page)
21 April 1999Receiver's abstract of receipts and payments (2 pages)
22 December 1998Statement of Affairs in administrative receivership following report to creditors (5 pages)
2 July 1998Administrative Receiver's report (15 pages)
20 April 1998Registered office changed on 20/04/98 from: vine lodge church road osterley middlesex TW7 4PH (1 page)
16 April 1998Appointment of receiver/manager (1 page)
16 April 1998Appointment of receiver/manager (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 April 1997Return made up to 31/03/97; full list of members (6 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
26 June 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 26/06/96
(4 pages)
28 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
23 March 1995Full accounts made up to 31 March 1994 (13 pages)