Company NameJames Price Glass + Glazing Systems Limited
Company StatusDissolved
Company Number04236668
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameJames Price (Glazing) Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGraham Price
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleGlazier
Correspondence Address36 Sandy Lane
Lydiate
Merseyside
L31 4DW
Director NameKenneth Price
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleGlazier
Correspondence Address36 Sandy Lane
Lydiate
Merseyside
L31 4DW
Secretary NameGraham Price
NationalityBritish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleGlazier
Correspondence Address36 Sandy Lane
Lydiate
Merseyside
L31 4DW
Director NamePeter James Roderick Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 year, 10 months after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock 45 St Michaels Road
Blundellsands
Merseyside
L23 7UJ
Director NameMr Colin Price
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 year, 10 months after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandy Lane
Lydiate
Liverpool
Merseyside
L31 4DL
Director NameMr Alexander Murray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Shelley Way
Wirral
Merseyside
CH48 3LQ
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

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

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2008S/S cert. Release of liquidator (1 page)
9 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2008Liquidators statement of receipts and payments (6 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Administrator's progress report (15 pages)
20 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
19 January 2006Administrator's progress report (17 pages)
21 December 2005Notice of extension of period of Administration (1 page)
8 July 2005Administrator's progress report (10 pages)
5 May 2005Statement of affairs (13 pages)
8 March 2005Result of meeting of creditors (4 pages)
15 February 2005Statement of administrator's proposal (57 pages)
30 December 2004Registered office changed on 30/12/04 from: unit 9 bechers drive aintree business & retail park aintree liverpool L9 5AY (1 page)
24 December 2004Appointment of an administrator (1 page)
5 August 2004Director resigned (1 page)
28 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2004Accounts made up to 31 October 2003 (15 pages)
9 August 2003Particulars of mortgage/charge (7 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
7 July 2003Accounts made up to 31 October 2002 (7 pages)
30 June 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 30/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
22 April 2003Company name changed james price (glazing) LIMITED\certificate issued on 22/04/03 (2 pages)
22 August 2002Accounts made up to 31 October 2001 (7 pages)
18 June 2002Return made up to 18/06/02; full list of members (7 pages)
16 April 2002Accounting reference date shortened from 30/06/02 to 31/10/01 (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
18 June 2001Incorporation (12 pages)