About

Registered Number: 06554347
Date of Incorporation: 03/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: 20 Cow Green, Halifax, West Yorkshire, HX1 1HX

 

Pc Price Drop Ltd was registered on 03 April 2008 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Jonathan Christopher 03 April 2008 - 1
KRSTIC, Jason 01 May 2009 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
KRSTIC, Jason 03 April 2008 31 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 24 April 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 May 2013
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 December 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 01 March 2010
AD01 - Change of registered office address 15 January 2010
AD01 - Change of registered office address 15 December 2009
363a - Annual Return 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
225 - Change of Accounting Reference Date 12 June 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.