About

Registered Number: 04845380
Date of Incorporation: 25/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: PRINCIPALITY BUILDING SOCIETY, P O BOX 89, Principality Buildings, Queen Street, Cardiff, CF10 1UA

 

Having been setup in 2003, Roderick Price Ltd has its registered office in Cardiff. There is one director listed for Roderick Price Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFTIHS, Peter Lloyd 01 September 2008 01 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 27 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 06 June 2013
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AR01 - Annual Return 05 September 2012
RESOLUTIONS - N/A 04 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 30 July 2010
AD01 - Change of registered office address 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 10 September 2009
353 - Register of members 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
CERTNM - Change of name certificate 21 September 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 13 September 2004
225 - Change of Accounting Reference Date 13 September 2004
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.