Company NamePHIL Price Limited
Company StatusDissolved
Company Number03920352
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJohn Phillip Price
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RolePro-Golfer
Correspondence Address2 Badgers Wood Close
Bassaleg
Newport
Gwent
NP10 8SG
Wales
Secretary NameSandra Price
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Badgers Wood Close
Bassaleg
Newport
Gwent
NP10 8SG
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressPier House
Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
26 March 2008Application for striking-off (1 page)
6 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 March 2007Return made up to 07/02/07; full list of members (6 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 February 2006Return made up to 07/02/06; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 March 2005Return made up to 07/02/05; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 February 2004Return made up to 07/02/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 March 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(6 pages)
2 March 2003Registered office changed on 02/03/03 from: the granary harewood yard harewood leeds LS17 9LF (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
22 November 2001Registered office changed on 22/11/01 from: pier house strand on the green chiswick W4 3NN (1 page)
15 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 February 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
16 April 2000Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 April 2000Registered office changed on 15/04/00 from: 22 churchill way cardiff south glamorgan CF10 2DY (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)