Company NameShaun Price Ltd
Company StatusDissolved
Company Number04083610
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)
Previous NameCorporate Inspiration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Shaun Price
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address5 Sunnybank Drive
Wilmslow
SK9 6DY
Secretary NameDawn Price
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Sunnybank Drive
Wilmslow
SK9 6DY
Director NameMrs Dawn Price
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2016(15 years, 4 months after company formation)
Appointment Duration6 years (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sunnybank Drive
Wilmslow
SK9 6DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.shaunprice.co.uk
Telephone01625 525617
Telephone regionMacclesfield

Location

Registered Address5 Sunnybank Drive
Wilmslow
SK9 6DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£9,999
Cash£3,727
Current Liabilities£9,786

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
2 December 2021Application to strike the company off the register (3 pages)
9 November 2021Micro company accounts made up to 31 October 2021 (4 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 October 2020 (4 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 January 2020Registered office address changed from 21 Mopmakers Green Wilmslow Cheshire SK9 1BL to 5 Sunnybank Drive Wilmslow SK9 6DY on 30 January 2020 (1 page)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 31 October 2018 (3 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
15 February 2016Appointment of Mrs Dawn Price as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mrs Dawn Price as a director on 15 February 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Director's details changed for Nicholas Shaun Price on 6 October 2014 (2 pages)
6 October 2014Secretary's details changed for Dawn Price on 6 October 2014 (1 page)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Secretary's details changed for Dawn Price on 6 October 2014 (1 page)
6 October 2014Director's details changed for Nicholas Shaun Price on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Nicholas Shaun Price on 6 October 2014 (2 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Secretary's details changed for Dawn Price on 6 October 2014 (1 page)
1 August 2014Registered office address changed from 4 the Larches Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RJ to 21 Mopmakers Green Wilmslow Cheshire SK9 1BL on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 4 the Larches Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RJ to 21 Mopmakers Green Wilmslow Cheshire SK9 1BL on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 4 the Larches Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RJ to 21 Mopmakers Green Wilmslow Cheshire SK9 1BL on 1 August 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Director's details changed for Nicholas Shaun Price on 4 October 2013 (2 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Director's details changed for Nicholas Shaun Price on 4 October 2013 (2 pages)
24 October 2013Director's details changed for Nicholas Shaun Price on 4 October 2013 (2 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Secretary's details changed for Dawn Price on 4 October 2013 (2 pages)
24 October 2013Secretary's details changed for Dawn Price on 4 October 2013 (2 pages)
24 October 2013Secretary's details changed for Dawn Price on 4 October 2013 (2 pages)
14 March 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
14 March 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
1 November 2012Registered office address changed from 18 Fairbourne Drive Wilmslow SK9 6JF on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 18 Fairbourne Drive Wilmslow SK9 6JF on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 18 Fairbourne Drive Wilmslow SK9 6JF on 1 November 2012 (1 page)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 October 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 31 October 2011 (12 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
13 January 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
18 March 2010Company name changed corporate inspiration LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
18 March 2010Change of name notice (2 pages)
18 March 2010Company name changed corporate inspiration LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
18 March 2010Change of name notice (2 pages)
22 January 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
22 January 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Nicholas Shaun Price on 4 October 2009 (2 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Nicholas Shaun Price on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Nicholas Shaun Price on 4 October 2009 (2 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
14 May 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
30 October 2008Return made up to 04/10/08; full list of members (3 pages)
30 October 2008Return made up to 04/10/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
17 January 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
26 October 2007Return made up to 04/10/07; full list of members (2 pages)
15 February 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
15 February 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
17 March 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
2 November 2005Return made up to 04/10/05; full list of members (2 pages)
2 November 2005Return made up to 04/10/05; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
25 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
19 October 2004Return made up to 04/10/04; full list of members (6 pages)
19 October 2004Return made up to 04/10/04; full list of members (6 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
26 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 November 2003Return made up to 04/10/03; full list of members (6 pages)
10 November 2003Return made up to 04/10/03; full list of members (6 pages)
6 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
6 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
1 November 2002Return made up to 04/10/02; full list of members (6 pages)
1 November 2002Return made up to 04/10/02; full list of members (6 pages)
12 June 2002Accounts made up to 31 October 2001 (8 pages)
12 June 2002Accounts made up to 31 October 2001 (8 pages)
13 November 2001Return made up to 04/10/01; full list of members (6 pages)
13 November 2001Return made up to 04/10/01; full list of members (6 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
4 October 2000Incorporation (20 pages)
4 October 2000Incorporation (20 pages)