Company NameJohn C.Price & Co. Limited
Company StatusDissolved
Company Number01022589
CategoryPrivate Limited Company
Incorporation Date27 August 1971(52 years, 7 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(33 years, 3 months after company formation)
Appointment Duration12 months (closed 29 November 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(33 years, 5 months after company formation)
Appointment Duration10 months (closed 29 November 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(26 years after company formation)
Appointment Duration8 years, 2 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Director NameJohn Charles Price
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1996)
RoleInsurance Broker
Correspondence AddressStonehaven Wilday Green
Barlow
Sheffield
South Yorkshire
S18 5SH
Director NameAnthony Nevill Wheal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence AddressBroadwater
Framlingham
Woodbridge
Suffolk
IP13 9LL
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(22 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 1997)
RoleChartered Secretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameNicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(28 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,849

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
24 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
15 December 2004New director appointed (5 pages)
15 December 2004Director resigned (1 page)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
15 June 2000Director's particulars changed (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
5 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (3 pages)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (6 pages)
16 October 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 89 high road south woodford london E18 2QP (1 page)
6 July 1997Director resigned (1 page)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 October 1996Return made up to 30/09/96; full list of members (8 pages)
23 April 1996Director resigned (1 page)
15 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)