PRICE TRANSPORT GROUP LIMITED

Register to unlock more data on OkredoRegister

PRICE TRANSPORT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01857005

Incorporation date

18/10/1984

Size

Full

Contacts

Registered address

Registered address

Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1984)
dot icon25/04/2011
Final Gazette dissolved following liquidation
dot icon23/01/2011
Return of final meeting in a members' voluntary winding up
dot icon04/11/2010
Director's details changed for Mark Russell Allen on 2010-09-04
dot icon17/10/2010
Termination of appointment of Robert Elliott as a director
dot icon18/02/2010
Termination of appointment of Kenneth Koval as a director
dot icon10/02/2010
Declaration of solvency
dot icon10/02/2010
Appointment of a voluntary liquidator
dot icon04/02/2010
Declaration of solvency
dot icon17/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon17/01/2010
Register(s) moved to registered inspection location
dot icon17/01/2010
Register inspection address has been changed
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon23/07/2009
Auditor's resignation
dot icon03/06/2009
Location of register of members
dot icon06/04/2009
Secretary's Change of Particulars / stephen parrott / 28/03/2008 / HouseName/Number was: , now: sutherland house; Street was: 15 riverford croft, now: matlock road; Area was: the shrubberies, now: ; Region was: midlands, now: west midlands; Post Code was: CV4 7HB, now: CV1 4JQ; Secure Officer was: false, now: true
dot icon06/04/2009
Return made up to 15/12/08; full list of members
dot icon29/03/2009
Location of register of members
dot icon28/09/2008
Registered office changed on 29/09/2008 from unit 15 riverside court don road sheffield south yorkshire S9 2TJ
dot icon19/05/2008
Secretary appointed james edmund hawkins
dot icon23/04/2008
Director appointed michael john holt
dot icon20/04/2008
Director appointed kenneth francis koval
dot icon20/04/2008
Director appointed robert william elliott
dot icon20/04/2008
Director appointed mark russell allen
dot icon20/04/2008
Secretary appointed stephen john parrott
dot icon13/04/2008
Appointment Terminated Director david price
dot icon13/04/2008
Appointment Terminated Secretary bryan price
dot icon06/04/2008
Resolutions
dot icon30/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2008
Return made up to 15/12/07; full list of members
dot icon01/01/2008
Full accounts made up to 2007-09-30
dot icon13/11/2007
Secretary resigned
dot icon12/07/2007
Full accounts made up to 2006-09-30
dot icon26/02/2007
New secretary appointed
dot icon06/01/2007
Return made up to 15/12/06; full list of members
dot icon06/01/2007
Secretary's particulars changed
dot icon04/06/2006
Full accounts made up to 2005-09-30
dot icon04/01/2006
Return made up to 15/12/05; full list of members
dot icon04/01/2005
Return made up to 15/12/04; full list of members
dot icon04/01/2005
Director's particulars changed
dot icon28/12/2004
Full accounts made up to 2004-09-30
dot icon13/01/2004
Full accounts made up to 2003-09-30
dot icon29/12/2003
Return made up to 15/12/03; full list of members
dot icon29/12/2003
Secretary's particulars changed
dot icon02/02/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
Full accounts made up to 2002-09-30
dot icon05/02/2002
Full accounts made up to 2001-09-30
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-09-30
dot icon07/01/2001
Return made up to 31/12/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-09-30
dot icon05/01/2000
Return made up to 31/12/99; full list of members
dot icon10/03/1999
Return made up to 31/12/98; full list of members
dot icon10/03/1999
Location of register of members address changed
dot icon07/01/1999
Full accounts made up to 1998-09-30
dot icon24/07/1998
Registered office changed on 25/07/98 from: 137 church street ecclesfield sheffield S35 9WF
dot icon24/02/1998
Accounts for a small company made up to 1997-09-30
dot icon06/01/1998
Return made up to 31/12/97; no change of members
dot icon06/01/1998
Registered office changed on 07/01/98
dot icon23/04/1997
Accounts for a small company made up to 1996-09-30
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-09-30
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon23/01/1996
Director's particulars changed
dot icon27/12/1995
Memorandum and Articles of Association
dot icon27/12/1995
Resolutions
dot icon12/06/1995
Resolutions
dot icon27/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon26/04/1995
Accounts for a small company made up to 1994-09-30
dot icon19/04/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Accounts for a small company made up to 1993-09-30
dot icon15/02/1994
Return made up to 31/12/93; no change of members
dot icon15/02/1994
Secretary resigned
dot icon15/02/1994
Secretary resigned;new secretary appointed
dot icon26/01/1993
Accounts for a small company made up to 1992-09-30
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon11/01/1993
Director's particulars changed
dot icon18/02/1992
Accounts for a small company made up to 1991-09-30
dot icon22/12/1991
Return made up to 31/12/91; no change of members
dot icon08/08/1991
Accounts for a small company made up to 1990-09-30
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Resolutions
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon25/04/1990
Accounts for a small company made up to 1989-09-30
dot icon25/04/1990
Full accounts made up to 1988-09-30
dot icon25/04/1990
Return made up to 31/12/89; full list of members
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon16/02/1989
Particulars of mortgage/charge
dot icon28/11/1988
Certificate of change of name
dot icon27/06/1988
Full accounts made up to 1987-09-30
dot icon27/06/1988
Return made up to 31/12/87; full list of members
dot icon22/07/1987
Return made up to 18/11/86; full list of members
dot icon11/11/1986
Full accounts made up to 1986-09-30
dot icon11/11/1986
Full accounts made up to 1985-09-30
dot icon18/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parrott, Stephen John
Secretary
28/03/2008 - Present
18
Hawkins, James Edmund
Secretary
24/04/2008 - Present
12
Koval, Kenneth Francis
Director
28/03/2008 - 15/01/2010
18
Elliott, Robert William
Director
28/03/2008 - 30/06/2010
17
Allen, Mark Russell
Director
28/03/2008 - Present
22

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 PRICE TRANSPORT GROUP LIMITED

PRICE TRANSPORT GROUP LIMITED is an(a) Dissolved company incorporated on 18/10/1984 with the registered office located at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRICE TRANSPORT GROUP LIMITED?

toggle

PRICE TRANSPORT GROUP LIMITED is currently Dissolved. It was registered on 18/10/1984 and dissolved on 25/04/2011.

Where is PRICE TRANSPORT GROUP LIMITED located?

toggle

PRICE TRANSPORT GROUP LIMITED is registered at Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire ST5 7RB.

What does PRICE TRANSPORT GROUP LIMITED do?

toggle

PRICE TRANSPORT GROUP LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for PRICE TRANSPORT GROUP LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved following liquidation.