Dissolved 2014-03-25
Company Information for PRICE WOODHOUSE LTD
LEICESTERSHIRE, ENGLAND, LE11,
|
Company Registration Number
06668222
Private Limited Company
Dissolved Dissolved 2014-03-25 |
Company Name | |
---|---|
PRICE WOODHOUSE LTD | |
Legal Registered Office | |
LEICESTERSHIRE ENGLAND | |
Company Number | 06668222 | |
---|---|---|
Date formed | 2008-08-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2014-03-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 15:27:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN RYSIEK PAUL MICHALSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA CLARE MICHALSKA |
Director | ||
SIMON PAUL TIMSON |
Company Secretary | ||
JULIAN RYSIEK PAUL MICHALSKI |
Director | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTGEN LIMITED | Director | 2009-10-01 | CURRENT | 2009-08-28 | Dissolved 2015-11-19 | |
QES GROUP LIMITED | Director | 2002-05-30 | CURRENT | 2002-05-30 | Dissolved 2013-12-23 | |
1363 REALISATIONS LIMITED | Director | 1998-11-20 | CURRENT | 1998-11-20 | Dissolved 2017-02-08 | |
QUORN ELECTRICAL SERVICES LIMITED | Director | 1998-07-10 | CURRENT | 1998-07-10 | Dissolved 2018-02-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MICHALSKA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM THE OVAL 57 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA UNITED KINGDOM | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JULIAN RYSIEK MICHALSKI | |
LATEST SOC | 30/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM THE OVAL 57 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 9 UNIVERSITY RD LEICESTER LE1 7RA | |
AR01 | 08/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLARE MICHALSKI / 10/08/2010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA CLARE MICHALSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHALSKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON TIMSON | |
AR01 | 08/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SIMON TIMSON | |
288a | DIRECTOR APPOINTED JULIAN MICHALSKI | |
88(2) | AD 08/08/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2011-09-01 | £ 12,823 |
---|---|---|
Provisions For Liabilities Charges | 2011-09-01 | £ 2,415 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRICE WOODHOUSE LTD
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 15,136 |
Current Assets | 2011-09-01 | £ 16,681 |
Debtors | 2011-09-01 | £ 1,545 |
Fixed Assets | 2011-09-01 | £ 12,077 |
Shareholder Funds | 2011-09-01 | £ 13,520 |
Tangible Fixed Assets | 2011-09-01 | £ 12,077 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as PRICE WOODHOUSE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |