About

Registered Number: 04712895
Date of Incorporation: 26/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2015 (9 years and 5 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

 

Based in St. Albans, Herts, Haydon Price Ltd was registered on 26 March 2003. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Haydon 27 March 2003 - 1
LUDLOW, Mathew Robert 01 April 2004 25 February 2005 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Jacqueline Elizabeth 26 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2013
RESOLUTIONS - N/A 22 October 2013
AD01 - Change of registered office address 22 October 2013
4.20 - N/A 22 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 12 February 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 09 April 2010
AR01 - Annual Return 09 April 2010
AD01 - Change of registered office address 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
AA - Annual Accounts 31 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 15 August 2005
363s - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
AA - Annual Accounts 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
RESOLUTIONS - N/A 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.