Company NamePrice's (China) Limited
DirectorShell Corporate Director Limited
Company StatusDissolved
Company Number00124755
CategoryPrivate Limited Company
Incorporation Date12 October 1912(111 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameShell Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed26 November 1997(85 years, 2 months after company formation)
Appointment Duration26 years, 5 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 October 2001(89 years, 1 month after company formation)
Appointment Duration22 years, 6 months
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Karen Elizabeth Park
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(80 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 1994)
RoleOil Company Executive
Correspondence Address7 Kirkleas Road
Surbiton
Surrey
KT6 6QJ
Director NameRobert Grant Pettitt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(80 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 1996)
RoleOil Company Executive
Correspondence Address15 The Cooperage
6 Gainsford Street
London
SE1 2NG
Director NameJan Van Den Belt
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed29 October 1992(80 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 1994)
RoleOil Company Executive
Correspondence AddressWilhelmina Park 11
Venlo
5911 Ec
Netherlands
Secretary NameMelanie Anne Lee
NationalityBritish
StatusResigned
Appointed29 October 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address24 Aldren Road
London
SW17 0JT
Director NameJohannes Franciscus Leeuwerik
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed06 May 1993(80 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 October 2001)
RoleOil Company Executive
Correspondence AddressRozenobel 16
Mijdrecht 3641 Nk
The Netherlands
Foreign
Director NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(81 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1999)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Secretary NameDipa Raivadera
NationalityBritish
StatusResigned
Appointed07 April 1995(82 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1997)
RoleCompany Director
Correspondence Address15 Carnforth Road
Streatham Vale
London
SW16 5AB
Director NameMr Rupert Michael Cox
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(83 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1997)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressOaklands Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameTimothy Donald Ryan Morrison
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(83 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 1999)
RoleOil Company Executive
Correspondence Address6 Hillside Road
St Albans
Hertfordshire
AL1 3QL
Director NameJyoti Eruch Munsiff
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(83 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 2001)
RoleOil Company Executive
Correspondence Address24 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameMr Ralph Neil Gaskell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(84 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Courtfield Mews
South Kensington
London
Sw5 Onh

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£25,803

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2007Registered office changed on 20/06/07 from: 8 york road london SE1 7NA (1 page)
18 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2007Declaration of solvency (3 pages)
18 June 2007Appointment of a voluntary liquidator (1 page)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 April 2006Return made up to 31/03/06; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 April 2004Return made up to 31/03/04; full list of members (5 pages)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 April 2003Return made up to 31/03/03; full list of members (5 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 April 2002Return made up to 31/03/02; full list of members (5 pages)
9 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
20 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (5 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
26 July 1999Director resigned (1 page)
29 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
22 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 31/03/98; full list of members (7 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
31 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
24 April 1997Return made up to 31/03/97; full list of members (7 pages)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 July 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (8 pages)
3 April 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
16 February 1996Director's particulars changed (2 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 August 1995Location of register of members (non legible) (1 page)
1 May 1995Secretary resigned;new secretary appointed (4 pages)
8 March 1994Accounts for a dormant company made up to 31 December 1993 (5 pages)
31 August 1993Full accounts made up to 31 December 1992 (10 pages)
3 November 1992Full accounts made up to 31 December 1991 (8 pages)
4 November 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
19 October 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
17 August 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
28 October 1988Accounts made up to 31 December 1987 (4 pages)
14 December 1987Accounts made up to 31 December 1986 (4 pages)
6 October 1986Full accounts made up to 31 December 1985 (5 pages)
10 July 1981Accounts made up to 31 December 1980 (2 pages)
5 July 1976Accounts made up to 3 December 1975 (3 pages)