Company NamePricespec Limited
DirectorsGarry Noody and David William Parr
Company StatusDissolved
Company Number03456203
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGarry Noody
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleGrounworker
Correspondence Address61 Blakemere Crescent
Paulsgrove
Portsmouth
Hampshire
PO6 3SW
Director NameDavid William Parr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleGroundworker
Correspondence Address56 Dormington Road
Paulsgrove
Portsmouth
Hampshire
PO6 4BU
Secretary NameMr Paul Stephen Jacks
NationalityBritish
StatusCurrent
Appointed12 November 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145a Havant Road
Portsmouth
Hampshire
PO6 2AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGoodman Jones Associates
29-30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 April 2001Dissolved (1 page)
19 January 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Registered office changed on 21/12/99 from: 196A havant road drayton portsmouth hampshire PO6 2EH (1 page)
20 December 1999Statement of affairs (6 pages)
20 December 1999Appointment of a voluntary liquidator (1 page)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1998Return made up to 28/10/98; full list of members (6 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997Registered office changed on 24/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 1997Incorporation (9 pages)