Company NamePrice-Pearson Refractories Limited
Company StatusDissolved
Company Number00719068
CategoryPrivate Limited Company
Incorporation Date26 March 1962(62 years, 1 month ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Richard David Field
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3AQ
Director NameThomas Michael O'Brien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 15 November 2005)
RoleChartered Secretary
Correspondence Address7 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Secretary NameRichard McQuinn
NationalityBritish
StatusClosed
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address88 Crimicar Lane
Sheffield
South Yorkshire
S10 4FE
Director NameGerald Alexander Lomas
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressPembury
Sheffield
S10 3LA

Location

Registered Address381 Fulwood Road
Sheffield
S10 3GB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2005Return made up to 08/08/05; full list of members (2 pages)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Application for striking-off (1 page)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (9 pages)
10 September 2003Return made up to 08/08/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 March 2002 (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (7 pages)
20 August 2001Return made up to 08/08/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 March 2000 (7 pages)
12 September 2000Auditor's resignation (2 pages)
29 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999Full accounts made up to 31 March 1999 (8 pages)
25 August 1999Return made up to 08/08/99; full list of members (7 pages)
7 September 1998Return made up to 08/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/09/98
(7 pages)
7 September 1998Full accounts made up to 31 March 1998 (8 pages)
17 September 1997Full accounts made up to 31 March 1997 (10 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
20 August 1996Return made up to 08/08/96; full list of members (7 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
5 September 1995Return made up to 08/08/95; full list of members (8 pages)