Company NameMarket Price Limited
Company StatusDissolved
Company Number03435351
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameBernard David Wales
NationalityBritish
StatusClosed
Appointed17 September 1997(same day as company formation)
RoleManagement Surveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Director NameSharon Elizabeth Coe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 09 July 2002)
RoleRetail Manager
Correspondence Address118 Bramley Crescent
Sholing
Southampton
SO19 9LH
Director NameMr Kevin Wake
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address118 Bramley Crescent
Shorling
Southampton
Hampshire
SO19 9LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address169 Tentelow Lane
Southall
Middlesex
UB2 4LP
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Application for striking-off (1 page)
14 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 July 2001Secretary's particulars changed (1 page)
4 December 2000Full accounts made up to 31 March 2000 (7 pages)
4 December 2000Return made up to 17/09/00; full list of members (5 pages)
12 May 2000Full accounts made up to 31 March 1999 (10 pages)
14 April 2000Return made up to 17/09/99; full list of members (5 pages)
27 September 1999Registered office changed on 27/09/99 from: 251 horn lane acton london W3 9ED (1 page)
11 August 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
11 August 1999Full accounts made up to 30 September 1998 (9 pages)
23 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1998Return made up to 17/09/98; full list of members (5 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New director appointed (2 pages)