Company NameOur Price Holdings Limited
DirectorLee Anthony Skinner
Company StatusDissolved
Company Number04291323
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Previous NamesLawntarn Limited and Sanity Entertainment Holdings (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Lee Anthony Skinner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed19 September 2003(1 year, 12 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Main Road
Romford
Essex
RM2 5EH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameShane Fallscheer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2001(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2003)
RoleManaging Director
Correspondence Address5 Fitzwilliam House
The Little Green
Richmond
Surrey
TW9 1QW
Director NameDavid Laurence Wilkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(2 weeks after company formation)
Appointment DurationResigned same day (resigned 05 October 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Overdale Avenue
New Malden
Surrey
KT3 3UF
Secretary NameJohn Anthony McLaughlin
NationalityIrish British
StatusResigned
Appointed05 October 2001(2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 16 October 2001)
RoleSolicitor
Correspondence Address4 Cowdrie Way
Chelmsford
Essex
CM2 6GL
Director NameSamir Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2003)
RoleFinance Director
Correspondence Address29b Courthope Road
London
NW3 2LE
Secretary NameSamir Shah
NationalityBritish
StatusResigned
Appointed16 October 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2003)
RoleFinance Director
Correspondence Address29b Courthope Road
London
NW3 2LE
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusResigned
Appointed19 September 2003(1 year, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 19 September 2003)
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 June 2003 (20 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

10 December 2004Administrator's progress report (8 pages)
25 November 2004Notice of move from Administration to Dissolution (6 pages)
5 July 2004Administrator's progress report (51 pages)
12 May 2004Statement of affairs (4 pages)
19 February 2004Secretary resigned (1 page)
12 February 2004Notice of extension of time period of the administration (1 page)
9 December 2003Registered office changed on 09/12/03 from: 5TH floor 4 chiswell street london EC1Y 4UP (1 page)
4 December 2003Appointment of an administrator (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (1 page)
2 October 2003Company name changed sanity entertainment holdings (u k) LIMITED\certificate issued on 02/10/03 (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Auditor's resignation (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Registered office changed on 29/09/03 from: southwest suite third floor bridgewater road alperton middlesex HA0 1EH (1 page)
28 September 2003Declaration of assistance for shares acquisition (7 pages)
28 September 2003Memorandum and Articles of Association (3 pages)
28 September 2003Resolutions
  • RES13 ‐ Section 155 acquisition 19/09/03
(2 pages)
28 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 September 2003Declaration of assistance for shares acquisition (7 pages)
25 September 2003Particulars of mortgage/charge (7 pages)
22 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2003Group of companies' accounts made up to 28 June 2003 (23 pages)
4 August 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned;director resigned (1 page)
23 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Group of companies' accounts made up to 29 June 2002 (21 pages)
19 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2002Registered office changed on 21/03/02 from: 78 hatton garden london EC1N 8JA (1 page)
4 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Secretary resigned (1 page)
28 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 35 vine street london EC3N 2AA (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 16 saint john street london EC1M 4NT (1 page)