Company NamePrice Hooper Rail Examinations Limited
Company StatusDissolved
Company Number03384539
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Hooper
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts
Loves Green, Highwood
Chelmsford
Essex
CM1 3QH
Director NameIan Andrew Price
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address478 South End Road
Hornchurch
Essex
RM12 5PA
Secretary NameGloria Hooper
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChestnuts
Loves Green, Highwood
Chelmsford
Essex
CM1 3QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House (Cbc)
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£224
Cash£3,069
Current Liabilities£2,845

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
9 November 2007Application for striking-off (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 10/06/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 July 2005Return made up to 10/06/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 June 2004Return made up to 10/06/04; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 June 2003Return made up to 10/06/03; full list of members (8 pages)
1 April 2003Registered office changed on 01/04/03 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (10 pages)
18 June 2002Return made up to 10/06/02; full list of members (8 pages)
31 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
4 July 2001Return made up to 10/06/01; full list of members (7 pages)
6 April 2001Full accounts made up to 30 June 2000 (10 pages)
13 March 2001Registered office changed on 13/03/01 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
16 June 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 June 1999Return made up to 10/06/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 June 1998Return made up to 10/06/98; full list of members (6 pages)
29 June 1997Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1997Secretary resigned (1 page)
10 June 1997Incorporation (16 pages)