Neston
CH64 9PA
Wales
Director Name | Mrs Jerolyn Marie Price |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 24 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston CH64 9PA Wales |
Director Name | Mr John Edwin Price |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 24 February 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston CH64 9PA Wales |
Secretary Name | John Edwin Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(43 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 12 Albert Drive Parkgate Neston Cheshire CH64 6QH Wales |
Director Name | Victoria Marie Coetsee |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(53 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 24 February 2015) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston CH64 9PA Wales |
Registered Address | 1-3 Chester Road Neston CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
1.5k at £1 | David Price 99.93% Ordinary |
---|---|
1 at £1 | Jerolyn Price 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,925 |
Cash | £6 |
Current Liabilities | £7,976 |
Latest Accounts | 31 August 2013 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Application to strike the company off the register (3 pages) |
29 October 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Victoria Marie Coetsee on 28 May 2012 (2 pages) |
20 June 2012 | Director's details changed for John Edwin Price on 16 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Jerolyn Marie Price on 16 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mrs Jerolyn Marie Price on 16 May 2012 (2 pages) |
20 June 2012 | Director's details changed for John Edwin Price on 16 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr David Robert Price on 16 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Victoria Marie Coetsee on 28 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr David Robert Price on 16 May 2012 (2 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 January 2011 | Registered office address changed from Well House Well Lane Gayton Wirral Merseyside CH60 8NG on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Well House Well Lane Gayton Wirral Merseyside CH60 8NG on 31 January 2011 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 July 2010 | Secretary's details changed for John Edwin Price on 10 May 2010 (3 pages) |
28 July 2010 | Annual return made up to 28 May 2010 (16 pages) |
28 July 2010 | Director's details changed for John Edwin Price on 10 May 2010 (3 pages) |
28 July 2010 | Annual return made up to 28 May 2010 (16 pages) |
28 July 2010 | Annual return made up to 28 May 2009 with a full list of shareholders (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 July 2010 | Registered office address changed from 87 Grove Road Rock Ferry Birkenhead Merseyside L42 3XT on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 May 2009 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Victoria Marie Coetsee on 10 May 2010 (3 pages) |
28 July 2010 | Secretary's details changed for John Edwin Price on 10 May 2010 (3 pages) |
28 July 2010 | Registered office address changed from 87 Grove Road Rock Ferry Birkenhead Merseyside L42 3XT on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Victoria Marie Coetsee on 10 May 2010 (3 pages) |
28 July 2010 | Director's details changed for John Edwin Price on 10 May 2010 (3 pages) |
20 July 2010 | Administrative restoration application (3 pages) |
20 July 2010 | Administrative restoration application (3 pages) |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 February 2009 | Return made up to 28/05/08; full list of members (4 pages) |
9 February 2009 | Return made up to 28/05/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/05/07; full list of members (4 pages) |
5 January 2009 | Return made up to 28/05/07; full list of members (4 pages) |
19 December 2008 | Return made up to 28/05/06; full list of members (4 pages) |
19 December 2008 | Return made up to 28/05/06; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Return made up to 28/05/05; full list of members (3 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Return made up to 28/05/05; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
25 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
25 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
25 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
29 August 2003 | Return made up to 28/05/03; full list of members (8 pages) |
29 August 2003 | Return made up to 28/05/03; full list of members (8 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
2 October 2001 | Return made up to 28/05/01; full list of members (7 pages) |
2 October 2001 | Return made up to 28/05/01; full list of members (7 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
11 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
11 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
7 December 1999 | Return made up to 28/05/99; no change of members (4 pages) |
7 December 1999 | Return made up to 28/05/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
29 January 1999 | Return made up to 28/05/98; full list of members (6 pages) |
29 January 1999 | Return made up to 28/05/98; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
17 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
22 August 1997 | Return made up to 28/05/97; no change of members (4 pages) |
22 August 1997 | Return made up to 28/05/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
2 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
13 November 1996 | Return made up to 28/05/96; full list of members (6 pages) |
13 November 1996 | Return made up to 28/05/96; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
4 September 1995 | Return made up to 28/05/95; no change of members (4 pages) |
4 September 1995 | Return made up to 28/05/95; no change of members (4 pages) |
4 July 1995 | (11 pages) |
4 July 1995 | (11 pages) |