Company NameMarcus Price Limited
Company StatusDissolved
Company Number00450921
CategoryPrivate Limited Company
Incorporation Date13 March 1948(76 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed26 May 2004(56 years, 2 months after company formation)
Appointment Duration5 years (closed 23 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMr Derek Giblin
NationalityBritish
StatusClosed
Appointed25 January 2008(59 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressFlat 2/5 149 Ingram Street
Merchant City
Glasgow
Lanarkshire
G1 1DW
Scotland
Director NameMr James Paul McGonigle
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(60 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 23 June 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Erskine Road
Giffnock
Glasgow
G46 6TH
Scotland
Director NameColin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1959(10 years, 11 months after company formation)
Appointment Duration37 years, 6 months (resigned 28 August 1996)
RoleChartered Accountant
Correspondence Address4a Succoth Place
Edinburgh
EH12 6BL
Scotland
Director NameMarcus Hughes Price
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(44 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1995)
RoleManaging Director
Correspondence Address15a Front Street
Corbridge
Northumberland
NE45 5AP
Director NameCarolyn Price
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(44 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1995)
RoleSecretary
Correspondence Address15a Front Street
Corbridge
Northumberland
NE45 5AP
Secretary NameCarolyn Price
NationalityBritish
StatusResigned
Appointed25 July 1992(44 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address15a Front Street
Corbridge
Northumberland
NE45 5AP
Director NameDavid Douglas
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(47 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 2004)
RoleRetail Director
Correspondence Address96a Findhorn Place
Edinburgh
EH9 2NZ
Scotland
Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(47 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 2004)
RoleManaging Retailer
Country of ResidenceScotland
Correspondence AddressRavelston Brae
36 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3NZ
Scotland
Director NameColin James Whitelaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(48 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 September 1999)
RoleProperty Director
Correspondence AddressRedthorns 23 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 1999)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHazelbank 4 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland
Director NameStephen William Craig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(48 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 January 2006)
RoleMarketing Director
Correspondence AddressSandhurst
15 South Beach
Troon
Ayrshire
KA10 6LH
Scotland
Secretary NameMr Keith David Murdoch
NationalityBritish
StatusResigned
Appointed06 February 1997(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 1999)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHazelbank 4 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(56 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Secretary NameBrian McCluskey
NationalityBritish
StatusResigned
Appointed26 May 2004(56 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 1995(47 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 1997)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 September 1999(51 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 May 2004)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressC/O McGrigors
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts27 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Return made up to 25/07/08; full list of members (3 pages)
3 April 2008Secretary appointed mr derek giblin (1 page)
3 April 2008Return made up to 25/07/07; full list of members (3 pages)
3 April 2008Director appointed mr james paul mcgonigle (1 page)
2 April 2008Appointment terminated secretary brian mccluskey (1 page)
2 April 2008Appointment terminated director brian mccluskey (1 page)
1 November 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
7 December 2006Accounts made up to 28 January 2006 (7 pages)
11 September 2006Return made up to 25/07/06; full list of members (7 pages)
13 February 2006Return made up to 25/07/05; full list of members (7 pages)
31 January 2006Director resigned (1 page)
14 December 2005Accounts made up to 29 January 2005 (6 pages)
1 December 2004Registered office changed on 01/12/04 from: c/o mcgrigors solicitors 1-2 dorset rise london EC4Y 8EN (1 page)
30 July 2004Return made up to 25/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2004Auditor's resignation (1 page)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page)
8 June 2004New director appointed (7 pages)
1 June 2004Accounts made up to 31 January 2004 (6 pages)
17 November 2003Accounts made up to 25 January 2003 (6 pages)
17 September 2003Registered office changed on 17/09/03 from: 5TH floor northwest wing bush house, aldwych london WC2B 4EZ (1 page)
19 August 2003Return made up to 25/07/03; full list of members (7 pages)
17 July 2003Registered office changed on 17/07/03 from: 6TH floor northwest wing bush house aldwych london WC2B 4PA (1 page)
13 September 2002Accounts made up to 27 January 2002 (8 pages)
2 July 2002Registered office changed on 02/07/02 from: 180 strand london WC2R 2NN (1 page)
7 December 2001Full accounts made up to 28 January 2001 (10 pages)
23 August 2001Return made up to 25/07/01; full list of members (7 pages)
5 December 2000Full accounts made up to 30 January 2000 (12 pages)
23 August 2000Return made up to 25/07/00; full list of members (7 pages)
16 December 1999Return made up to 25/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Full accounts made up to 31 January 1999 (13 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
1 September 1999Secretary resigned;director resigned (1 page)
23 October 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Full accounts made up to 31 January 1998 (12 pages)
20 April 1998Auditor's resignation (1 page)
4 December 1997Registered office changed on 04/12/97 from: boston house 63/64 new broad street london EC2M 1JR (1 page)
24 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/11/97
(1 page)
17 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1997Full accounts made up to 31 January 1997 (15 pages)
21 February 1997Registered office changed on 21/02/97 from: 99 grey street newcastle-upon tyne NE1 6EG (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Memorandum and Articles of Association (7 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
14 February 1997New director appointed (2 pages)
11 September 1996Director resigned (1 page)
7 August 1996Return made up to 25/07/96; no change of members (5 pages)
15 July 1996Full accounts made up to 31 January 1996 (14 pages)
5 April 1996Particulars of mortgage/charge (5 pages)
31 October 1995Director's particulars changed (2 pages)
16 October 1995Accounting reference date shortened from 13/03 to 31/01 (1 page)
16 October 1995Return made up to 25/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Auditor's resignation (2 pages)
24 July 1995New secretary appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Secretary resigned;director resigned (2 pages)
5 July 1995Full accounts made up to 12 March 1995 (12 pages)