Company NameSteve Price Consulting Limited
Company StatusDissolved
Company Number04836197
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NamesAutopoiesis Limited and Bird And Price Limited

Business Activity

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

Directors

Director NameSteven Michael Price
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenhill Road
Clarendon Park
Leicester
LE2 3DN
Director NameEllen Joy Price
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenhill Road
Clarendon Park
Leicester
LE2 3DN
Secretary NameEllen Joy Price
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 01 March 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenhill Road
Clarendon Park
Leicester
LE2 3DN
Director NameMiss Joanna Holt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Vernon Avenue
Wilford
Nottingham
Nottinghamshire
NG11 7AE
Director NameMr Matt David Bird
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Haydon Park Road
Wimbledon
London
SW19 8JY
Secretary NameLisa Batch
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Lambeth Road
Warren Hill
Nottingham
Nottinghamshire
NG5 9QH
Secretary NameMr Matt David Bird
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Haydon Park Road
Wimbledon
London
SW19 8JY

Location

Registered AddressMint House, 6 Stanley Park Road
Wallington
Surrey
SM6 0HA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,809
Cash£15,707
Current Liabilities£6,175

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Director's details changed for Ellen Joy Price on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Steven Michael Price on 17 July 2010 (2 pages)
27 July 2010Director's details changed for Ellen Joy Price on 17 July 2010 (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 10,000
(5 pages)
27 July 2010Director's details changed for Steven Michael Price on 17 July 2010 (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 10,000
(5 pages)
24 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 September 2009Return made up to 17/07/09; full list of members (4 pages)
8 September 2009Return made up to 17/07/09; full list of members (4 pages)
7 September 2009Director and Secretary's Change of Particulars / ellen price / 24/08/2009 / HouseName/Number was: , now: 9; Street was: 16 beeches avenue, now: greenhill road; Area was: , now: clarendon park; Post Town was: carshalton, now: leicester; Region was: surrey, now: ; Post Code was: SM5 3LW, now: LE2 3DN; Country was: , now: united kingdom (1 page)
7 September 2009Director and secretary's change of particulars / ellen price / 24/08/2009 (1 page)
7 September 2009Director's change of particulars / steven price / 24/08/2009 (1 page)
7 September 2009Director's Change of Particulars / steven price / 24/08/2009 / HouseName/Number was: , now: 9; Street was: 16 beeches avenue, now: greenhill road; Area was: , now: clarendon park; Post Town was: carshalton, now: leicester; Region was: surrey, now: ; Post Code was: SM5 3LW, now: LE2 3DN; Country was: , now: united kingdom (1 page)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 17/07/08; full list of members (4 pages)
7 August 2008Return made up to 17/07/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 17/07/07; full list of members (3 pages)
15 August 2007Return made up to 17/07/07; full list of members (3 pages)
6 August 2007Ad 20/04/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 August 2007Ad 20/04/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007Secretary resigned;director resigned (1 page)
30 April 2007Company name changed bird and price LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed bird and price LIMITED\certificate issued on 30/04/07 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 17/07/06; full list of members (3 pages)
8 August 2006Return made up to 17/07/06; full list of members (3 pages)
8 August 2006Registered office changed on 08/08/06 from: c/o richardson watson + co mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
8 August 2006Registered office changed on 08/08/06 from: c/o richardson watson + co mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
12 July 2006Registered office changed on 12/07/06 from: limehouse mere way, ruddington fields ruddington nottinghamshire NG11 6JW (1 page)
12 July 2006Registered office changed on 12/07/06 from: limehouse mere way, ruddington fields ruddington nottinghamshire NG11 6JW (1 page)
21 March 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
21 March 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Return made up to 17/07/05; full list of members (3 pages)
22 August 2005Return made up to 17/07/05; full list of members (3 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
10 January 2005Company name changed autopoiesis LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed autopoiesis LIMITED\certificate issued on 10/01/05 (2 pages)
6 September 2004Return made up to 17/07/04; full list of members (7 pages)
6 September 2004Return made up to 17/07/04; full list of members (7 pages)
4 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (13 pages)
17 July 2003Incorporation (13 pages)