Company NameJames Price Plc
Company StatusDissolved
Company Number01189447
CategoryPublic Limited Company
Incorporation Date5 November 1974(49 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameGraham Price
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(16 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleGlazier & Director
Correspondence Address36 Sandy Lane
Lydiate
Merseyside
L31 4DW
Director NameMr Colin Price
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(24 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandy Lane
Lydiate
Liverpool
Merseyside
L31 4DL
Director NameDoreen Price
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(27 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address36 Sandy Lane
Lydiate
Liverpool
Merseyside
L31 4DW
Director NameKenneth Price
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(27 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleGlazier And Director
Correspondence Address36 Sandy Lane
Lydiate
Merseyside
L31 4DW
Director NamePeter James Roderick Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(28 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodstock 45 St Michaels Road
Blundellsands
Merseyside
L23 7UJ
Secretary NameMrs Carol Duffy
NationalityBritish
StatusCurrent
Appointed30 January 2003(28 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceAustralia
Correspondence Address20 Burghill Road The Meadows
Croxteth Countyr Park
Liverpool
Merseyside
L12 0PP
Director NameDoreen Price
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(16 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address36 Sandy Lane
Lydiate
Liverpool
Merseyside
L31 4DW
Director NameKenneth Price
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(16 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 July 2002)
RoleGlazier & Director
Correspondence Address36 Sandy Lane
Lydiate
Merseyside
L31 4DW
Secretary NameGraham Price
NationalityBritish
StatusResigned
Appointed24 September 1991(16 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address36 Sandy Lane
Lydiate
Merseyside
L31 4DW
Director NameMr Anthony Harford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address12 Moorfield Road
Crosby
Liverpool
Merseyside
L23 9UD
Director NameMr Anthony Harford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address12 Moorfield Road
Crosby
Liverpool
Merseyside
L23 9UD
Director NameMr John Francis McDonough
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Lawnhurst Grove
Aigburth
Liverpool
Merseyside
L17 6ES
Secretary NameMr Michael John Jebson
NationalityBritish
StatusResigned
Appointed04 June 2001(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Barrow Hall Farm
Village Road Great Barrow
Chester
Cheshire
CH3 7JH
Wales
Director NameMr Alexander Murray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Shelley Way
Wirral
Merseyside
CH48 3LQ
Wales

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,176,907
Gross Profit£1,505,220
Net Worth£1,445,352
Cash£111,068
Current Liabilities£1,679,333

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End05 November

Filing History

20 September 2006Dissolved (1 page)
29 June 2006Amended form 2.35B (12 pages)
29 June 2006Administrator's progress report (12 pages)
20 June 2006Notice of move from Administration to Dissolution (6 pages)
19 January 2006Administrator's progress report (15 pages)
21 December 2005Notice of extension of period of Administration (1 page)
12 July 2005Administrator's progress report (8 pages)
6 May 2005Statement of affairs (16 pages)
8 March 2005Result of meeting of creditors (4 pages)
15 February 2005Statement of administrator's proposal (57 pages)
29 December 2004Registered office changed on 29/12/04 from: unit 9 bechers drive aintree racecourse business and retail park liverpool L9 5AY (1 page)
24 December 2004Appointment of an administrator (1 page)
10 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2004Director resigned (1 page)
23 April 2004Full accounts made up to 31 October 2003 (17 pages)
17 November 2003Director resigned (1 page)
21 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/03
(10 pages)
15 August 2003Director resigned (1 page)
9 August 2003Particulars of mortgage/charge (3 pages)
6 May 2003Balance Sheet (1 page)
6 May 2003Auditor's report (1 page)
6 May 2003Auditor's report (1 page)
6 May 2003Application for reregistration from private to PLC (1 page)
6 May 2003Full accounts made up to 31 October 2002 (16 pages)
6 May 2003Declaration on reregistration from private to PLC (1 page)
6 May 2003Certificate of re-registration from Private to Public Limited Company (1 page)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
23 October 2002Return made up to 24/09/02; full list of members (9 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
18 July 2002Declaration of assistance for shares acquisition (4 pages)
18 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2002Memorandum and Articles of Association (1 page)
9 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2002Application for reregistration from PLC to private (1 page)
6 March 2002Full accounts made up to 31 October 2001 (18 pages)
26 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
8 June 2001Ad 30/05/00--------- £ si 50370@1 (2 pages)
8 June 2001Nc inc already adjusted 30/05/01 (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2001Application for reregistration from private to PLC (1 page)
6 June 2001Re-registration of Memorandum and Articles (32 pages)
6 June 2001Auditor's report (1 page)
6 June 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 June 2001Balance Sheet (1 page)
6 June 2001Declaration on reregistration from private to PLC (1 page)
6 June 2001Auditor's statement (1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2001Full accounts made up to 5 November 2000 (18 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
11 October 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2000Accounts for a medium company made up to 5 November 1999 (18 pages)
15 October 1999Return made up to 24/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
(6 pages)
19 August 1999Ad 03/08/99--------- £ si 130@1=130 £ ic 100/230 (2 pages)
19 August 1999Nc inc already adjusted 03/08/99 (1 page)
19 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
19 August 1999Conve 03/08/99 (1 page)
19 August 1999Ad 03/08/99--------- £ si 10@1=10 £ ic 90/100 (2 pages)
19 August 1999New director appointed (2 pages)
9 July 1999Accounts for a small company made up to 5 November 1998 (7 pages)
21 October 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 5 November 1997 (7 pages)
10 November 1997Return made up to 24/09/97; no change of members (4 pages)
7 October 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Accounts for a small company made up to 5 November 1996 (8 pages)
16 June 1997Particulars of mortgage/charge (6 pages)
21 October 1996Return made up to 24/09/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 5 November 1995 (10 pages)
28 September 1995Return made up to 24/09/95; no change of members (4 pages)
4 September 1995Amended accounts made up to 5 November 1994 (9 pages)
17 May 1995Accounts for a small company made up to 5 November 1994 (9 pages)
3 November 1989Director resigned;new director appointed (2 pages)
17 July 1989Return made up to 26/05/89; full list of members (4 pages)