Company NameJ. E. Price Limited
Company StatusDissolved
Company Number04725096
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDeborah Elaine Price
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCw6 0py
Country of ResidenceUnited Kingdom
Correspondence Address4 Pryors Hayes Barns
Willington Road Oscroft, Tarvin
Chester
CH3 8NL
Wales
Director NameMrs Deborah Elaine Price
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2005(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pryors Hayes Barns
Willington Road Oscroft, Tarvin
Chester
CH3 8NL
Wales
Director NameJohn Emmett Price
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Pryors Hayes Barns
Willington Road Oscroft, Tarvin
Chester
CH3 8NL
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01829 740414
Telephone regionTarporley

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1D.e. Price
50.00%
Ordinary
50 at £1Executors Of J.e. Price
50.00%
Ordinary

Financials

Year2014
Net Worth£104

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the company off the register (3 pages)
12 June 2016Application to strike the company off the register (3 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
18 February 2013Termination of appointment of John Price as a director (1 page)
18 February 2013Termination of appointment of John Price as a director (1 page)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 100
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 100
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 100
(4 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 April 2010Secretary's details changed for Deborah Elaine Price on 3 April 2010 (1 page)
15 April 2010Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for John Emmett Price on 3 April 2010 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages)
15 April 2010Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages)
15 April 2010Director's details changed for John Emmett Price on 3 April 2010 (2 pages)
15 April 2010Director's details changed for John Emmett Price on 3 April 2010 (2 pages)
15 April 2010Director's details changed for John Emmett Price on 3 April 2010 (2 pages)
15 April 2010Director's details changed for John Emmett Price on 3 April 2010 (2 pages)
15 April 2010Secretary's details changed for Deborah Elaine Price on 3 April 2010 (1 page)
15 April 2010Director's details changed for John Emmett Price on 3 April 2010 (2 pages)
15 April 2010Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages)
15 April 2010Secretary's details changed for Deborah Elaine Price on 3 April 2010 (1 page)
15 April 2010Director's details changed for Deborah Elaine Price on 3 April 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 April 2008Return made up to 04/04/08; full list of members (4 pages)
9 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 May 2007Return made up to 04/04/07; full list of members (2 pages)
11 May 2007Return made up to 04/04/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
4 January 2007Registered office changed on 04/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
5 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
5 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
13 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
13 October 2005New director appointed (2 pages)
12 April 2005Return made up to 07/04/05; full list of members (2 pages)
12 April 2005Return made up to 07/04/05; full list of members (2 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
4 June 2004Return made up to 07/04/04; full list of members (6 pages)
4 June 2004Return made up to 07/04/04; full list of members (6 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (2 pages)
7 April 2003Incorporation (15 pages)
7 April 2003Incorporation (15 pages)