About

Registered Number: 04670976
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 112 Tycroes Road, Tycroes, Ammanford, Carmarthenshire, SA18 3NS

 

Ken Pryce Ltd was founded on 19 February 2003, it's status at Companies House is "Dissolved". There are 2 directors listed for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYCE, Kenneth John 19 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Mary 19 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
MR04 - N/A 11 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 02 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 10 December 2004
395 - Particulars of a mortgage or charge 05 April 2004
395 - Particulars of a mortgage or charge 25 March 2004
363s - Annual Return 03 March 2004
225 - Change of Accounting Reference Date 31 July 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2004 Outstanding

N/A

Debenture 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.