London
N13 4BJ
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | Mr John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Carlton Street Hartlepool Cleveland TS26 9ES |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr Simon John Dronfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard View 30 Princess Street Corbridge Northumberland NE45 5DG |
Secretary Name | Eliezer Jankelewitz |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 15 Osborne Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1JQ |
Director Name | Nicholas Paul Davidson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2001) |
Role | Director Consultant |
Correspondence Address | Larches Nottwood Lane, Stoke Row Henley On Thames Oxfordshire RG9 5PU |
Director Name | John Joseph Harrison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 3 Ridgely Close Ponteland Newcastle Upon Tyne NE20 9BN |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Mr Colin Coates |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 May 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bowes House Farm Lambton Park Chester Le Street County Durham DH3 4PJ |
Director Name | Iain Gordon Ramsey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 April 2003) |
Role | Accountant |
Correspondence Address | 11 Quayside Walk Marchwood Southampton SO40 4AH |
Secretary Name | Ann Ritson Jankelewitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 September 2015) |
Role | Company Director |
Correspondence Address | 30 Amberley Road London N13 4BJ |
Director Name | Mr Nigel Gary Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Thomas Street Business Centre St Thomas Street Newcastle Upon Tyne NE1 4LE |
Website | www.mintprice.com/ |
---|---|
Telephone | 0845 1307075 |
Telephone region | Unknown |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£56,544 |
Cash | £21,885 |
Current Liabilities | £24,489 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
31 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
31 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 November 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Statement of affairs with form 4.19 (12 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Appointment of a voluntary liquidator (1 page) |
26 November 2015 | Statement of affairs with form 4.19 (12 pages) |
24 September 2015 | Termination of appointment of Simon John Dronfield as a director on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Simon John Dronfield as a director on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Ann Ritson Jankelewitz as a secretary on 24 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Ann Ritson Jankelewitz as a secretary on 24 September 2015 (1 page) |
4 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Eliezer Jankelewitz on 21 July 2015 (2 pages) |
4 September 2015 | Secretary's details changed for Ann Ritson Jankelewitz on 21 July 2015 (1 page) |
4 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Secretary's details changed for Ann Ritson Jankelewitz on 21 July 2015 (1 page) |
4 September 2015 | Director's details changed for Eliezer Jankelewitz on 21 July 2015 (2 pages) |
21 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 January 2014 | Termination of appointment of Nigel Hudson as a director (1 page) |
13 January 2014 | Termination of appointment of Nigel Hudson as a director (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Appointment of Mr Nigel Gary Hudson as a director (3 pages) |
21 September 2011 | Appointment of Mr Nigel Gary Hudson as a director (3 pages) |
26 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
25 January 2011 | Resolutions
|
25 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
25 January 2011 | Resolutions
|
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Simon John Dronfield on 20 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Simon John Dronfield on 20 July 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
30 September 2005 | Return made up to 21/07/05; full list of members (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Return made up to 21/07/04; full list of members; amend (8 pages) |
27 October 2004 | Return made up to 21/07/04; full list of members; amend (8 pages) |
31 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
16 October 2003 | Return made up to 21/07/03; full list of members (8 pages) |
16 October 2003 | Return made up to 21/07/03; full list of members (8 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (1 page) |
14 March 2003 | New director appointed (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 November 2002 | Return made up to 21/07/02; full list of members (10 pages) |
28 November 2002 | Return made up to 21/07/02; full list of members (10 pages) |
27 November 2002 | Ad 16/08/02--------- £ si [email protected]=4 £ ic 998/1002 (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Ad 16/08/02--------- £ si [email protected]=4 £ ic 998/1002 (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
2 April 2002 | Ad 29/01/01--------- £ si [email protected] (2 pages) |
2 April 2002 | Ad 29/01/01--------- £ si [email protected] (2 pages) |
2 April 2002 | Ad 01/02/01--------- £ si [email protected] (2 pages) |
2 April 2002 | Ad 01/02/01--------- £ si [email protected] (2 pages) |
8 February 2002 | New director appointed (3 pages) |
8 February 2002 | New director appointed (3 pages) |
28 January 2002 | Company name changed best price-online.com LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed best price-online.com LIMITED\certificate issued on 28/01/02 (2 pages) |
11 January 2002 | Return made up to 18/08/01; full list of members (9 pages) |
11 January 2002 | Ad 06/03/01--------- £ si [email protected]=145 £ ic 1008/1153 (3 pages) |
11 January 2002 | Return made up to 18/08/01; full list of members (9 pages) |
11 January 2002 | Ad 06/03/01--------- £ si [email protected]=145 £ ic 1008/1153 (3 pages) |
23 November 2001 | Director resigned (2 pages) |
23 November 2001 | Director resigned (2 pages) |
14 June 2001 | Particulars of contract relating to shares (4 pages) |
14 June 2001 | Ad 06/03/01--------- £ si [email protected]=843 £ ic 2/845 (4 pages) |
14 June 2001 | Ad 06/03/01--------- £ si [email protected]=843 £ ic 2/845 (4 pages) |
14 June 2001 | Ad 06/03/01--------- £ si [email protected]=163 £ ic 845/1008 (4 pages) |
14 June 2001 | Ad 06/03/01--------- £ si [email protected]=163 £ ic 845/1008 (4 pages) |
14 June 2001 | Particulars of contract relating to shares (4 pages) |
10 April 2001 | Nc inc already adjusted 06/03/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | S-div 06/03/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Memorandum and Articles of Association (10 pages) |
10 April 2001 | Memorandum and Articles of Association (10 pages) |
10 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2001 | Nc inc already adjusted 06/03/01 (1 page) |
10 April 2001 | Resolutions
|
10 April 2001 | S-div 06/03/01 (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
12 March 2001 | Accounting reference date extended from 21/07/01 to 31/12/01 (1 page) |
12 March 2001 | Accounting reference date extended from 21/07/01 to 31/12/01 (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
28 February 2001 | Accounts for a dormant company made up to 21 July 2000 (2 pages) |
28 February 2001 | Accounting reference date shortened from 31/07/00 to 21/07/00 (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
28 February 2001 | Accounts for a dormant company made up to 21 July 2000 (2 pages) |
28 February 2001 | Accounting reference date shortened from 31/07/00 to 21/07/00 (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
20 March 2000 | Company name changed dynamic product marketing limite d\certificate issued on 21/03/00 (3 pages) |
20 March 2000 | Company name changed dynamic product marketing limite d\certificate issued on 21/03/00 (3 pages) |
21 July 1999 | Incorporation (15 pages) |
21 July 1999 | Incorporation (15 pages) |