Company NamePrice Wynne (Opticians) Limited
Company StatusDissolved
Company Number00451094
CategoryPrivate Limited Company
Incorporation Date17 March 1948(76 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr David Robert Price
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(43 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 24 February 2015)
RoleOptician
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales
Director NameMrs Jerolyn Marie Price
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(43 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 24 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales
Director NameMr John Edwin Price
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(43 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 24 February 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales
Secretary NameJohn Edwin Price
NationalityBritish
StatusClosed
Appointed28 May 1991(43 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address12 Albert Drive
Parkgate
Neston
Cheshire
CH64 6QH
Wales
Director NameVictoria Marie Coetsee
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(53 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 24 February 2015)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
CH64 9PA
Wales

Location

Registered Address1-3 Chester Road
Neston
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.5k at £1David Price
99.93%
Ordinary
1 at £1Jerolyn Price
0.07%
Ordinary

Financials

Year2014
Net Worth£5,925
Cash£6
Current Liabilities£7,976

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
15 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,502
(5 pages)
15 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,502
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Victoria Marie Coetsee on 28 May 2012 (2 pages)
20 June 2012Director's details changed for John Edwin Price on 16 May 2012 (2 pages)
20 June 2012Director's details changed for Mrs Jerolyn Marie Price on 16 May 2012 (2 pages)
20 June 2012Director's details changed for Mrs Jerolyn Marie Price on 16 May 2012 (2 pages)
20 June 2012Director's details changed for John Edwin Price on 16 May 2012 (2 pages)
20 June 2012Director's details changed for Mr David Robert Price on 16 May 2012 (2 pages)
20 June 2012Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Victoria Marie Coetsee on 28 May 2012 (2 pages)
20 June 2012Director's details changed for Mr David Robert Price on 16 May 2012 (2 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 January 2011Registered office address changed from Well House Well Lane Gayton Wirral Merseyside CH60 8NG on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Well House Well Lane Gayton Wirral Merseyside CH60 8NG on 31 January 2011 (1 page)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 July 2010Secretary's details changed for John Edwin Price on 10 May 2010 (3 pages)
28 July 2010Annual return made up to 28 May 2010 (16 pages)
28 July 2010Director's details changed for John Edwin Price on 10 May 2010 (3 pages)
28 July 2010Annual return made up to 28 May 2010 (16 pages)
28 July 2010Annual return made up to 28 May 2009 with a full list of shareholders (8 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 July 2010Registered office address changed from 87 Grove Road Rock Ferry Birkenhead Merseyside L42 3XT on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 May 2009 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Victoria Marie Coetsee on 10 May 2010 (3 pages)
28 July 2010Secretary's details changed for John Edwin Price on 10 May 2010 (3 pages)
28 July 2010Registered office address changed from 87 Grove Road Rock Ferry Birkenhead Merseyside L42 3XT on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Victoria Marie Coetsee on 10 May 2010 (3 pages)
28 July 2010Director's details changed for John Edwin Price on 10 May 2010 (3 pages)
20 July 2010Administrative restoration application (3 pages)
20 July 2010Administrative restoration application (3 pages)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 February 2009Return made up to 28/05/08; full list of members (4 pages)
9 February 2009Return made up to 28/05/08; full list of members (4 pages)
5 January 2009Return made up to 28/05/07; full list of members (4 pages)
5 January 2009Return made up to 28/05/07; full list of members (4 pages)
19 December 2008Return made up to 28/05/06; full list of members (4 pages)
19 December 2008Return made up to 28/05/06; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Return made up to 28/05/05; full list of members (3 pages)
12 July 2006Location of register of members (1 page)
12 July 2006Return made up to 28/05/05; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
25 June 2004Return made up to 28/05/04; full list of members (8 pages)
25 June 2004Return made up to 28/05/04; full list of members (8 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
29 August 2003Return made up to 28/05/03; full list of members (8 pages)
29 August 2003Return made up to 28/05/03; full list of members (8 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
2 October 2001Return made up to 28/05/01; full list of members (7 pages)
2 October 2001Return made up to 28/05/01; full list of members (7 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
11 May 2001Full accounts made up to 31 August 2000 (8 pages)
11 May 2001Full accounts made up to 31 August 2000 (8 pages)
3 July 2000Full accounts made up to 31 August 1999 (9 pages)
3 July 2000Full accounts made up to 31 August 1999 (9 pages)
7 December 1999Return made up to 28/05/99; no change of members (4 pages)
7 December 1999Return made up to 28/05/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 August 1998 (9 pages)
4 July 1999Full accounts made up to 31 August 1998 (9 pages)
29 January 1999Return made up to 28/05/98; full list of members (6 pages)
29 January 1999Return made up to 28/05/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 August 1997 (9 pages)
17 June 1998Full accounts made up to 31 August 1997 (9 pages)
22 August 1997Return made up to 28/05/97; no change of members (4 pages)
22 August 1997Return made up to 28/05/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 August 1996 (10 pages)
2 May 1997Full accounts made up to 31 August 1996 (10 pages)
13 November 1996Return made up to 28/05/96; full list of members (6 pages)
13 November 1996Return made up to 28/05/96; full list of members (6 pages)
24 June 1996Full accounts made up to 31 August 1995 (10 pages)
24 June 1996Full accounts made up to 31 August 1995 (10 pages)
4 September 1995Return made up to 28/05/95; no change of members (4 pages)
4 September 1995Return made up to 28/05/95; no change of members (4 pages)
4 July 1995 (11 pages)
4 July 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)