About

Registered Number: 00958241
Date of Incorporation: 15/07/1969 (55 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2018 (7 years and 2 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

David W. Price (Glass) Ltd was established in 1969. This company has 3 directors listed as Price, Karen Rae, Price, David William, Price, Sheila Yvonne in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, David William N/A 31 March 2004 1
PRICE, Sheila Yvonne N/A 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Karen Rae 31 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2018
LIQ14 - N/A 03 November 2017
4.68 - Liquidator's statement of receipts and payments 26 September 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
AD01 - Change of registered office address 13 May 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 November 2014
1.4 - Notice of completion of voluntary arrangement 20 November 2014
F10.2 - N/A 03 October 2014
F10.2 - N/A 01 October 2014
F10.2 - N/A 11 September 2014
RESOLUTIONS - N/A 08 September 2014
4.20 - N/A 08 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2014
AD01 - Change of registered office address 04 August 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 13 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 12 December 2011
1.1 - Report of meeting approving voluntary arrangement 07 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 07 January 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 16 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 14 January 2004
363s - Annual Return 21 January 2003
AA - Annual Accounts 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 28 November 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 March 2000
363s - Annual Return 26 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 December 1999
AA - Annual Accounts 22 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1999
395 - Particulars of a mortgage or charge 06 February 1999
363s - Annual Return 14 January 1999
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
123 - Notice of increase in nominal capital 16 December 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 13 November 1997
395 - Particulars of a mortgage or charge 27 September 1997
AUD - Auditor's letter of resignation 02 June 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 21 September 1992
287 - Change in situation or address of Registered Office 27 February 1992
AA - Annual Accounts 30 January 1992
363b - Annual Return 24 January 1992
363 - Annual Return 09 January 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 14 December 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 1999 Fully Satisfied

N/A

Rent deposit deed 16 September 1997 Outstanding

N/A

Debenture 18 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.