MATHEW PRICE LIMITED

Register to unlock more data on OkredoRegister

MATHEW PRICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01778786

Incorporation date

15/12/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Charter House The Square, Lower Bristol Road, Bath BA2 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1983)
dot icon02/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon08/10/2014
Application to strike the company off the register
dot icon08/07/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2013
Termination of appointment of Noe Price as a director on 2010-02-28
dot icon09/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon09/06/2013
Director's details changed for Mathew Martin Price on 2013-03-31
dot icon09/06/2013
Director's details changed for Noe Price on 2013-03-31
dot icon09/06/2013
Secretary's details changed for Mathew Martin Price on 2013-03-31
dot icon22/11/2012
Termination of appointment of Richard George Hayes as a director on 2012-11-01
dot icon22/11/2012
Termination of appointment of James Rodney Allpass as a director on 2012-11-01
dot icon19/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon01/05/2012
Director's details changed for Noe Price on 2012-05-02
dot icon01/05/2012
Director's details changed for Mathew Martin Price on 2012-05-02
dot icon01/05/2012
Secretary's details changed for Mathew Martin Price on 2012-05-02
dot icon19/03/2012
Registered office address changed from Richardson Groves Cleveland House Sydney Road Bath BA2 6NR on 2012-03-20
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 16/04/09; full list of members
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 16/04/08; full list of members
dot icon23/04/2008
Director's change of particulars / noe price / 01/04/2008
dot icon23/04/2008
Director's change of particulars / richard hayes / 01/04/2008
dot icon23/04/2008
Director and secretary's change of particulars / mathew price / 01/04/2008
dot icon23/04/2008
Director and secretary's change of particulars / mathew price / 01/04/2008
dot icon05/02/2008
Registered office changed on 06/02/08 from: the old glove factory bristol road sherborne dorset DT9 4HP
dot icon05/02/2008
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/06/2007
Return made up to 16/04/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
Director's particulars changed
dot icon03/11/2006
Secretary's particulars changed;director's particulars changed
dot icon26/10/2006
Return made up to 16/04/06; full list of members
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 16/04/05; full list of members
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon10/05/2004
Return made up to 16/04/04; full list of members
dot icon19/04/2004
Ad 29/09/02--------- £ si 100000@1
dot icon06/08/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 16/04/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Secretary resigned
dot icon02/10/2002
New secretary appointed
dot icon21/04/2002
Return made up to 16/04/02; full list of members
dot icon19/11/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 16/04/01; full list of members
dot icon20/01/2001
Full accounts made up to 1999-12-31
dot icon14/12/2000
Secretary resigned;director resigned
dot icon14/12/2000
New secretary appointed
dot icon04/06/2000
Return made up to 16/04/00; full list of members
dot icon18/05/2000
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon30/04/1999
Return made up to 16/04/99; no change of members
dot icon16/02/1999
Particulars of mortgage/charge
dot icon19/04/1998
Return made up to 16/04/98; no change of members
dot icon13/04/1998
Full accounts made up to 1997-12-31
dot icon13/04/1998
Resolutions
dot icon13/04/1998
Resolutions
dot icon13/04/1998
Resolutions
dot icon31/01/1998
Full accounts made up to 1996-12-31
dot icon31/01/1998
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon21/01/1998
Full accounts made up to 1996-03-31
dot icon22/04/1997
Return made up to 16/04/97; full list of members
dot icon24/04/1996
Return made up to 17/04/96; no change of members
dot icon28/03/1996
Full accounts made up to 1995-03-31
dot icon01/02/1996
Auditor's resignation
dot icon30/04/1995
Return made up to 01/05/95; no change of members
dot icon29/01/1995
-
dot icon24/04/1994
Return made up to 01/05/94; full list of members
dot icon28/03/1994
-
dot icon03/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Registered office changed on 04/03/94 from: c/o old rectory house marston magna yeovil somerset BA22 8DT
dot icon28/04/1993
Return made up to 01/05/93; no change of members
dot icon08/02/1993
Secretary resigned;new secretary appointed
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon05/05/1992
Full accounts made up to 1991-03-31
dot icon05/05/1992
Return made up to 01/05/92; no change of members
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Return made up to 12/05/91; full list of members
dot icon05/09/1991
New director appointed
dot icon02/04/1991
Particulars of mortgage/charge
dot icon06/03/1991
Full accounts made up to 1990-03-31
dot icon28/02/1991
Return made up to 17/12/90; full list of members
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon25/10/1989
Registered office changed on 26/10/89 from: 4 middle street london EC1A 7JA
dot icon04/06/1989
-
dot icon04/06/1989
Return made up to 12/05/89; no change of members
dot icon21/03/1989
New director appointed
dot icon22/11/1988
New director appointed
dot icon23/05/1988
Return made up to 10/12/87; full list of members
dot icon21/03/1988
Registered office changed on 22/03/88 from: 14 greville street london EC1N 8NU
dot icon07/12/1987
-
dot icon09/01/1987
Return made up to 04/12/86; full list of members
dot icon19/12/1986
-
dot icon15/12/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, James John Paul
Secretary
01/01/1993 - 16/10/2000
2
Allpass, James Rodney
Director
14/01/2008 - 01/11/2012
7
Williams, James John Paul
Director
01/11/1993 - 16/10/2000
1
Price, Mathew Martin
Secretary
10/05/2002 - Present
-
Davies, Susan
Secretary
16/10/2000 - 10/05/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MATHEW PRICE LIMITED

MATHEW PRICE LIMITED is an(a) Dissolved company incorporated on 15/12/1983 with the registered office located at Charter House The Square, Lower Bristol Road, Bath BA2 3BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MATHEW PRICE LIMITED?

toggle

MATHEW PRICE LIMITED is currently Dissolved. It was registered on 15/12/1983 and dissolved on 02/02/2015.

Where is MATHEW PRICE LIMITED located?

toggle

MATHEW PRICE LIMITED is registered at Charter House The Square, Lower Bristol Road, Bath BA2 3BH.

What does MATHEW PRICE LIMITED do?

toggle

MATHEW PRICE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MATHEW PRICE LIMITED?

toggle

The latest filing was on 02/02/2015: Final Gazette dissolved via voluntary strike-off.