About

Registered Number: 01910581
Date of Incorporation: 02/05/1985 (38 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2016 (7 years and 10 months ago)
Registered Address: Portland House, Bressenden Place, London, SW1E 5DS

 

Pricebusters Ltd was registered on 02 May 1985 and has its registered office in London, it's status at Companies House is "Dissolved". The current directors of the company are listed as Barton, Chris, Ratsey, Helen Maria, Shepherd, Marcus Owen in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARTON, Chris 05 January 2015 - 1
RATSEY, Helen Maria 01 March 2011 01 September 2014 1
SHEPHERD, Marcus Owen 01 September 2014 05 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 23 March 2016
4.68 - Liquidator's statement of receipts and payments 10 February 2016
CH01 - Change of particulars for director 22 January 2016
CH03 - Change of particulars for secretary 08 December 2015
4.68 - Liquidator's statement of receipts and payments 30 March 2015
AP03 - Appointment of secretary 21 January 2015
TM02 - Termination of appointment of secretary 21 January 2015
AA - Annual Accounts 25 November 2014
AP03 - Appointment of secretary 04 September 2014
TM02 - Termination of appointment of secretary 04 September 2014
RESOLUTIONS - N/A 04 February 2014
4.70 - N/A 04 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2014
4.70 - N/A 30 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 07 November 2012
CH01 - Change of particulars for director 08 October 2012
AR01 - Annual Return 07 September 2012
AA01 - Change of accounting reference date 20 December 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 07 September 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 24 September 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 26 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 31 March 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 26 October 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 26 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 31 October 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
363a - Annual Return 11 November 1999
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 30 October 1998
363a - Annual Return 31 October 1997
AA - Annual Accounts 30 October 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
363a - Annual Return 18 November 1996
AA - Annual Accounts 03 November 1996
287 - Change in situation or address of Registered Office 06 October 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 17 October 1995
288 - N/A 10 January 1995
363s - Annual Return 02 November 1994
287 - Change in situation or address of Registered Office 14 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 January 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
AA - Annual Accounts 08 January 1994
363x - Annual Return 14 October 1993
AA - Annual Accounts 22 October 1992
AA - Annual Accounts 22 October 1992
363x - Annual Return 25 September 1992
287 - Change in situation or address of Registered Office 15 June 1992
AUD - Auditor's letter of resignation 09 June 1992
363b - Annual Return 27 September 1991
AA - Annual Accounts 10 September 1990
AA - Annual Accounts 10 September 1990
AA - Annual Accounts 10 September 1990
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
CERTNM - Change of name certificate 10 August 1990
288 - N/A 31 July 1990
DISS40 - Notice of striking-off action discontinued 20 July 1990
363 - Annual Return 20 July 1990
GAZ1 - First notification of strike-off action in London Gazette 26 June 1990
363 - Annual Return 05 June 1989
363 - Annual Return 10 November 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 19 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.