About

Registered Number: 04295284
Date of Incorporation: 27/09/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Baker Tilly, Steam Mill, Chester, Cheshire, CH3 5AN

 

Having been setup in 2001, Price Street Business Centre Ltd are based in Chester, Cheshire. We do not know the number of employees at Price Street Business Centre Ltd. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2010
COCOMP - Order to wind up 18 December 2008
COCOMP - Order to wind up 21 November 2008
AA - Annual Accounts 07 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 2008
RESOLUTIONS - N/A 28 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
225 - Change of Accounting Reference Date 29 December 2005
363a - Annual Return 23 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
AA - Annual Accounts 30 July 2004
287 - Change in situation or address of Registered Office 26 March 2004
363s - Annual Return 09 October 2003
287 - Change in situation or address of Registered Office 03 June 2003
363a - Annual Return 04 October 2002
353 - Register of members 30 September 2002
395 - Particulars of a mortgage or charge 21 September 2002
288c - Notice of change of directors or secretaries or in their particulars 18 June 2002
395 - Particulars of a mortgage or charge 15 January 2002
395 - Particulars of a mortgage or charge 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
225 - Change of Accounting Reference Date 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 September 2002 Outstanding

N/A

Debenture 07 January 2002 Outstanding

N/A

Legal charge 09 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.