Company NamePrice Master Limited
Company StatusDissolved
Company Number05794464
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)
Dissolution Date11 May 2010 (13 years, 11 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 NameTristan Lowden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Wheatfields
Seaton Delaval
Tyne & Wear
NE25 0PZ
Director NameGraham Martin Purvis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wheatfields
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PZ
Director NameGavan Swinburne
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Fontburn Terrace
North Shields
Tyne & Wear
NE30 2AE
Secretary NameGraham Martin Purvis
NationalityBritish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wheatfields
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address12 Wheatfields
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Financials

Year2014
Net Worth-£2,190
Cash£800
Current Liabilities£3,097

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
14 January 2010Application to strike the company off the register (4 pages)
14 January 2010Application to strike the company off the register (4 pages)
15 May 2009Return made up to 25/04/09; full list of members (4 pages)
15 May 2009Return made up to 25/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
5 June 2008Return made up to 25/04/08; full list of members (4 pages)
5 June 2008Return made up to 25/04/08; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
22 September 2006Ad 26/04/06--------- £ si 29@1=29 £ ic 1/30 (2 pages)
22 September 2006Ad 26/04/06--------- £ si 29@1=29 £ ic 1/30 (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Director resigned (1 page)
25 April 2006Incorporation (12 pages)
25 April 2006Incorporation (12 pages)