Company NamePriceinspector Ltd
Company StatusDissolved
Company Number06824759
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Westley Thomas Lewis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bainbridge Crescent
Great Sankey
Warrington
Cheshire
WA5 3RT
Director NameMr Matthew David Waring
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Butchers Lane
Aughton
Ormskirk
Lancashire
L39 6SY
Secretary NameMr Matthew David Waring
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage Butchers Lane
Aughton
Ormskirk
Lancashire
L39 6SY

Contact

Websitewww.priceinspector.co.uk/

Location

Registered Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Abbey Waring
25.00%
Ordinary
1 at £1Matthew David Waring
25.00%
Ordinary
1 at £1Tracey Lewis
25.00%
Ordinary
1 at £1Wesley Thomas Lewis
25.00%
Ordinary

Financials

Year2014
Net Worth£86
Cash£11,861
Current Liabilities£13,038

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
26 October 2020Application to strike the company off the register (1 page)
15 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
7 September 2018Change of details for Mr Wesley Bowyer Lewis as a person with significant control on 1 September 2018 (2 pages)
26 March 2018Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 26 March 2018 (1 page)
13 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 June 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
20 June 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
24 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(5 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(5 pages)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 February 2015Director's details changed for Mr Matthew David Waring on 1 July 2014 (2 pages)
27 February 2015Secretary's details changed for Mr Matthew David Waring on 1 July 2014 (1 page)
27 February 2015Director's details changed for Mr Matthew David Waring on 1 July 2014 (2 pages)
27 February 2015Director's details changed for Mr Matthew David Waring on 1 July 2014 (2 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(5 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(5 pages)
27 February 2015Secretary's details changed for Mr Matthew David Waring on 1 July 2014 (1 page)
27 February 2015Secretary's details changed for Mr Matthew David Waring on 1 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 March 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
3 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
15 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR United Kingdom on 15 July 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
26 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
26 February 2010Director's details changed for Mr Matthew David Waring on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Westley Thomas Lewis on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Westley Thomas Lewis on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Matthew David Waring on 26 February 2010 (2 pages)
19 February 2009Incorporation (19 pages)
19 February 2009Incorporation (19 pages)