Company NamePriorprice Trading Limited
DirectorRobert George Watts
Company StatusDissolved
Company Number02789462
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Robert George Watts
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1993(2 weeks, 5 days after company formation)
Appointment Duration31 years, 1 month
RoleClothing Wholesaler
Correspondence AddressCrossfield House
Budworth Heath Lane Aston By Budworth
Knutsford
Cheshire
CW9 6NG
Secretary NameMrs Jean Watts
NationalityBritish
StatusCurrent
Appointed13 December 1993(10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address13 Manor Park
Great Barrow
Chester
CH3 7LH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1993(2 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 1993)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£73,128
Current Liabilities£46,587

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

31 October 2002Dissolved (1 page)
31 July 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
27 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2000Statement of affairs (5 pages)
27 December 2000Appointment of a voluntary liquidator (1 page)
10 December 2000Registered office changed on 10/12/00 from: 369-375 eaton road west derby liverpool L12 2AH (1 page)
9 May 2000Return made up to 07/02/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 March 1999Return made up to 07/02/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 May 1998Return made up to 07/02/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 April 1997Return made up to 07/02/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 March 1996Return made up to 07/02/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 October 1995 (6 pages)