Company NameBest Price Purchase Limited
Company StatusDissolved
Company Number03811021
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)
Previous NamesDynamic Product Marketing Limited and Best Price-Online.com Limited

Business Activity

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

Directors

Director NameMr Eliezer Jankelewitz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(8 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Amberley Road
London
N13 4BJ
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Robin Cottage
No Place
Beamish
Durham
DH9 0QH
Secretary NameMr John Tilly
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Carlton Street
Hartlepool
Cleveland
TS26 9ES
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMr Simon John Dronfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(8 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard View 30 Princess Street
Corbridge
Northumberland
NE45 5DG
Secretary NameEliezer Jankelewitz
NationalityCanadian
StatusResigned
Appointed03 April 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2003)
RoleCompany Director
Correspondence Address15 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JQ
Director NameNicholas Paul Davidson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2001)
RoleDirector Consultant
Correspondence AddressLarches
Nottwood Lane, Stoke Row
Henley On Thames
Oxfordshire
RG9 5PU
Director NameJohn Joseph Harrison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2001)
RoleCompany Director
Correspondence Address3 Ridgely Close
Ponteland
Newcastle Upon Tyne
NE20 9BN
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameMr Colin Coates
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 May 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBowes House Farm
Lambton Park
Chester Le Street
County Durham
DH3 4PJ
Director NameIain Gordon Ramsey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 April 2003)
RoleAccountant
Correspondence Address11 Quayside Walk
Marchwood
Southampton
SO40 4AH
Secretary NameAnn Ritson Jankelewitz
NationalityBritish
StatusResigned
Appointed06 February 2003(3 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 September 2015)
RoleCompany Director
Correspondence Address30 Amberley Road
London
N13 4BJ
Director NameMr Nigel Gary Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Thomas Street Business Centre St Thomas Street
Newcastle Upon Tyne
NE1 4LE

Contact

Websitewww.mintprice.com/
Telephone0845 1307075
Telephone regionUnknown

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£56,544
Cash£21,885
Current Liabilities£24,489

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
31 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
27 November 2015Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 27 November 2015 (1 page)
26 November 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Statement of affairs with form 4.19 (12 pages)
26 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
26 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-18
(1 page)
26 November 2015Appointment of a voluntary liquidator (1 page)
26 November 2015Statement of affairs with form 4.19 (12 pages)
24 September 2015Termination of appointment of Simon John Dronfield as a director on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Simon John Dronfield as a director on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Ann Ritson Jankelewitz as a secretary on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Ann Ritson Jankelewitz as a secretary on 24 September 2015 (1 page)
4 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,340
(5 pages)
4 September 2015Director's details changed for Eliezer Jankelewitz on 21 July 2015 (2 pages)
4 September 2015Secretary's details changed for Ann Ritson Jankelewitz on 21 July 2015 (1 page)
4 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,340
(5 pages)
4 September 2015Secretary's details changed for Ann Ritson Jankelewitz on 21 July 2015 (1 page)
4 September 2015Director's details changed for Eliezer Jankelewitz on 21 July 2015 (2 pages)
21 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,340
(5 pages)
31 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,340
(5 pages)
13 January 2014Termination of appointment of Nigel Hudson as a director (1 page)
13 January 2014Termination of appointment of Nigel Hudson as a director (1 page)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Appointment of Mr Nigel Gary Hudson as a director (3 pages)
21 September 2011Appointment of Mr Nigel Gary Hudson as a director (3 pages)
26 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,340
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,340
(4 pages)
25 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 1,340
(4 pages)
25 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Simon John Dronfield on 20 July 2010 (2 pages)
29 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Simon John Dronfield on 20 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
28 July 2008Return made up to 21/07/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 21/07/07; full list of members (2 pages)
22 August 2007Return made up to 21/07/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Return made up to 21/07/05; full list of members (3 pages)
30 September 2005Return made up to 21/07/05; full list of members (3 pages)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Return made up to 21/07/04; full list of members; amend (8 pages)
27 October 2004Return made up to 21/07/04; full list of members; amend (8 pages)
31 August 2004Return made up to 21/07/04; full list of members (7 pages)
31 August 2004Return made up to 21/07/04; full list of members (7 pages)
16 October 2003Return made up to 21/07/03; full list of members (8 pages)
16 October 2003Return made up to 21/07/03; full list of members (8 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
14 March 2003New director appointed (1 page)
14 March 2003New director appointed (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 November 2002Return made up to 21/07/02; full list of members (10 pages)
28 November 2002Return made up to 21/07/02; full list of members (10 pages)
27 November 2002Ad 16/08/02--------- £ si [email protected]=4 £ ic 998/1002 (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Ad 16/08/02--------- £ si [email protected]=4 £ ic 998/1002 (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
2 April 2002Ad 29/01/01--------- £ si [email protected] (2 pages)
2 April 2002Ad 29/01/01--------- £ si [email protected] (2 pages)
2 April 2002Ad 01/02/01--------- £ si [email protected] (2 pages)
2 April 2002Ad 01/02/01--------- £ si [email protected] (2 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
28 January 2002Company name changed best price-online.com LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed best price-online.com LIMITED\certificate issued on 28/01/02 (2 pages)
11 January 2002Return made up to 18/08/01; full list of members (9 pages)
11 January 2002Ad 06/03/01--------- £ si [email protected]=145 £ ic 1008/1153 (3 pages)
11 January 2002Return made up to 18/08/01; full list of members (9 pages)
11 January 2002Ad 06/03/01--------- £ si [email protected]=145 £ ic 1008/1153 (3 pages)
23 November 2001Director resigned (2 pages)
23 November 2001Director resigned (2 pages)
14 June 2001Particulars of contract relating to shares (4 pages)
14 June 2001Ad 06/03/01--------- £ si [email protected]=843 £ ic 2/845 (4 pages)
14 June 2001Ad 06/03/01--------- £ si [email protected]=843 £ ic 2/845 (4 pages)
14 June 2001Ad 06/03/01--------- £ si [email protected]=163 £ ic 845/1008 (4 pages)
14 June 2001Ad 06/03/01--------- £ si [email protected]=163 £ ic 845/1008 (4 pages)
14 June 2001Particulars of contract relating to shares (4 pages)
10 April 2001Nc inc already adjusted 06/03/01 (1 page)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 April 2001S-div 06/03/01 (1 page)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 April 2001Memorandum and Articles of Association (10 pages)
10 April 2001Memorandum and Articles of Association (10 pages)
10 April 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Nc inc already adjusted 06/03/01 (1 page)
10 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2001S-div 06/03/01 (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
12 March 2001Accounting reference date extended from 21/07/01 to 31/12/01 (1 page)
12 March 2001Accounting reference date extended from 21/07/01 to 31/12/01 (1 page)
28 February 2001Registered office changed on 28/02/01 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
28 February 2001Accounts for a dormant company made up to 21 July 2000 (2 pages)
28 February 2001Accounting reference date shortened from 31/07/00 to 21/07/00 (1 page)
28 February 2001Registered office changed on 28/02/01 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
28 February 2001Accounts for a dormant company made up to 21 July 2000 (2 pages)
28 February 2001Accounting reference date shortened from 31/07/00 to 21/07/00 (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
15 August 2000Return made up to 21/07/00; full list of members (7 pages)
15 August 2000Return made up to 21/07/00; full list of members (7 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
20 March 2000Company name changed dynamic product marketing limite d\certificate issued on 21/03/00 (3 pages)
20 March 2000Company name changed dynamic product marketing limite d\certificate issued on 21/03/00 (3 pages)
21 July 1999Incorporation (15 pages)
21 July 1999Incorporation (15 pages)