Company NamePrice & Sons Limited
DirectorsStephen William Price and Duncan Ashley Turner
Company StatusDissolved
Company Number03224028
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen William Price
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnakers
3 Garth Road
Sevenoaks
Kent
TN13 1RT
Secretary NameMr Stephen William Price
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnakers
3 Garth Road
Sevenoaks
Kent
TN13 1RT
Director NameDuncan Ashley Turner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 9 months
RoleContracts Manager
Correspondence AddressPaxtons
Pounsley Road
Sevenoaks
Kent
TN13 2XP
Director NameStanley William Price
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleBuilding Consultant
Correspondence Address23 Derwent Drive
Petts Wood
Orpington
Kent
BR5 1EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 December 2006Dissolved (1 page)
21 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Form 4.68 - b/d date - 01/09/05 (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Registered office changed on 10/12/02 from: london road halstead sevenoaks kent TN14 7DT (1 page)
9 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2002Appointment of a voluntary liquidator (1 page)
9 December 2002Statement of affairs (10 pages)
18 January 2002Full accounts made up to 31 March 2001 (8 pages)
6 August 2001Return made up to 12/07/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 October 2000Particulars of mortgage/charge (4 pages)
31 July 2000Return made up to 12/07/00; full list of members (6 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
9 November 1999Full accounts made up to 31 March 1999 (10 pages)
18 August 1999Director resigned (1 page)
13 August 1999Return made up to 12/07/99; full list of members (5 pages)
10 December 1998Full accounts made up to 31 March 1998 (8 pages)
31 July 1998Return made up to 12/07/98; full list of members (5 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
16 December 1996Ad 27/11/96--------- £ si 1000@1=1000 £ ic 1002/2002 (2 pages)
27 September 1996Ad 07/08/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
13 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
13 August 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996Secretary resigned (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New secretary appointed;new director appointed (2 pages)
12 July 1996Incorporation (16 pages)