Company NameWww.Priceright.Com.Limited
Company StatusDissolved
Company Number03566618
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameReadygreen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMr Andrew David Streets
NationalityBritish
StatusClosed
Appointed23 June 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 21 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House
Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director NameMarc Levenstein
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2001(3 years after company formation)
Appointment Duration3 years, 6 months (closed 21 December 2004)
RoleLawyer
Correspondence Address2500 North Lakeview
Unit 701 & 702
Chicago
Illinois 60014
Foreign
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed06 August 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameRobert Naim Saleh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 07 June 1999)
RoleCompany Director
Correspondence Address99 Cadogan Gardens
London
Sw1
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Secretary NameMr Michael Webber
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 23 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameJohn Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2405 Limerick Lane
Columbia
Missouri 65203
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPifco House
Sisson Street, Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
27 July 2004Application for striking-off (1 page)
6 July 2004Return made up to 19/05/04; full list of members (7 pages)
12 March 2004Accounts made up to 30 June 2003 (5 pages)
28 May 2003Return made up to 19/05/03; full list of members (7 pages)
22 April 2003Accounts made up to 30 June 2002 (5 pages)
18 November 2002Director resigned (1 page)
16 June 2002Return made up to 19/05/02; full list of members (7 pages)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 November 2001Accounts made up to 30 April 2001 (5 pages)
20 August 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
7 June 2001Return made up to 19/05/01; full list of members (6 pages)
28 December 2000Registered office changed on 28/12/00 from: bank house 9 charlotte street manchester M1 4EU (1 page)
16 October 2000Accounts made up to 30 April 2000 (5 pages)
26 September 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Accounts made up to 30 April 1999 (5 pages)
7 July 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
29 June 1999Director resigned (1 page)
13 July 1998Memorandum and Articles of Association (9 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (4 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Company name changed readygreen LIMITED\certificate issued on 08/07/98 (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1998Incorporation (13 pages)