Company NamePrice Walton Holdings Limited
Company StatusDissolved
Company Number04048679
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Cade Price
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address20a Woodmead Road
Lyme Regis
Dorset
DT7 3AD
Secretary NameTony Eric Walter Duck
NationalityBritish
StatusClosed
Appointed01 April 2001(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address1 Yorkland Avenue
Welling
Kent
DA16 2LE
Secretary NameStephen James Moloney
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Kings Lodge
Pembroke Road
Ruislip
Middlesex
HA4 8NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor South
Brettenham House, Lancaster
Place, London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 October 2006Return made up to 07/08/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 August 2005Return made up to 07/08/05; full list of members (2 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
12 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Full accounts made up to 30 April 2003 (10 pages)
18 August 2003Return made up to 07/08/03; full list of members (6 pages)
6 May 2003Full accounts made up to 30 April 2002 (10 pages)
17 March 2003Particulars of contract relating to shares (4 pages)
17 March 2003Ad 04/06/01--------- £ si 1@1 (2 pages)
4 September 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
21 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 September 2000Ad 31/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
8 August 2000Secretary resigned (1 page)
7 August 2000Incorporation (16 pages)