Company NamePrice Street Business Centre Limited
Company StatusLiquidation
Company Number04295284
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Isaac Barnett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Holbrook Gardens
Aldenham
Hertfordshire
WD25 8AB
Director NameAnthony Francis Triggs
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Golf Links Road
Prenton
CH42 8LN
Wales
Secretary NameStuart Isaac Barnett
NationalityBritish
StatusCurrent
Appointed27 September 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Holbrook Gardens
Aldenham
Hertfordshire
WD25 8AB
Director NameMr Lawrence Denis Embra
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2004(2 years, 12 months after company formation)
Appointment Duration19 years, 7 months
RoleMarket Manager
Country of ResidenceEngland
Correspondence AddressBeech House
33 Stanley Avenue
Higher Bebbington
Merseyside
CH63 5QE
Wales
Director NameMr James Ernest Richardson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirama Little Boundes Close
Tunbridge Wells
Kent
TN4 0RS
Director NameMr James Ernest Richardson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSirama Little Boundes Close
London Road Southborough
Tunbridge Wells
Kent
TN4 0RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Baker Tilly
Steam Mill
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Next Accounts Due30 July 2009 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due11 October 2016 (overdue)

Filing History

18 August 2010Appointment of James Ernest Richardson as a director (3 pages)
18 August 2010Appointment of James Ernest Richardson as a director (3 pages)
18 December 2008Order of court to wind up (2 pages)
18 December 2008Order of court to wind up (2 pages)
21 November 2008Order of court to wind up (1 page)
21 November 2008Order of court to wind up (1 page)
7 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 August 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
3 March 2008S-div (1 page)
3 March 2008S-div (1 page)
28 February 2008Resolutions
  • RES13 ‐ Re sub division 23/02/2008
(1 page)
28 February 2008Resolutions
  • RES13 ‐ Re sub division 23/02/2008
(1 page)
30 October 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 October 2007Return made up to 27/09/07; full list of members (6 pages)
11 October 2007Return made up to 27/09/07; full list of members (6 pages)
24 March 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
24 March 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
19 October 2006Return made up to 27/09/06; full list of members (6 pages)
19 October 2006Return made up to 27/09/06; full list of members (6 pages)
16 August 2006Registered office changed on 16/08/06 from: 2 holbrook gardens aldenham hertfordshire WD25 8AB (1 page)
16 August 2006Registered office changed on 16/08/06 from: 2 holbrook gardens aldenham hertfordshire WD25 8AB (1 page)
14 July 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 April 2006Registered office changed on 13/04/06 from: 32 wilshaw close hendon london NW4 4TU (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Registered office changed on 13/04/06 from: 32 wilshaw close hendon london NW4 4TU (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
29 December 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
23 December 2005Return made up to 27/09/05; full list of members (7 pages)
23 December 2005Return made up to 27/09/05; full list of members (7 pages)
8 December 2005Registered office changed on 08/12/05 from: price street business centre price street birkenhead wirral CH41 4JQ (1 page)
8 December 2005Registered office changed on 08/12/05 from: price street business centre price street birkenhead wirral CH41 4JQ (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
4 May 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
4 May 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
23 December 2004Return made up to 27/09/04; full list of members (6 pages)
23 December 2004Return made up to 27/09/04; full list of members (6 pages)
15 October 2004New director appointed (3 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (3 pages)
30 July 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
30 July 2004Total exemption full accounts made up to 31 October 2002 (10 pages)
26 March 2004Registered office changed on 26/03/04 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
26 March 2004Registered office changed on 26/03/04 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
9 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2003Registered office changed on 03/06/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
3 June 2003Registered office changed on 03/06/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
4 October 2002Return made up to 27/09/02; full list of members (7 pages)
4 October 2002Return made up to 27/09/02; full list of members (7 pages)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
18 June 2002Secretary's particulars changed;director's particulars changed (1 page)
18 June 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
24 October 2001Ad 27/09/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 October 2001Ad 27/09/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 October 2001New secretary appointed;new director appointed (3 pages)
23 October 2001New director appointed (3 pages)
23 October 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
23 October 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
23 October 2001New director appointed (3 pages)
23 October 2001New director appointed (3 pages)
23 October 2001New director appointed (3 pages)
23 October 2001New secretary appointed;new director appointed (3 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
27 September 2001Incorporation (16 pages)
27 September 2001Incorporation (16 pages)