CLOSEWALL LIMITED

Register to unlock more data on OkredoRegister

CLOSEWALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02377866

Incorporation date

02/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1989)
dot icon28/01/2026
Final Gazette dissolved following liquidation
dot icon28/10/2025
Return of final meeting in a members' voluntary winding up
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Appointment of a voluntary liquidator
dot icon24/06/2025
Declaration of solvency
dot icon24/06/2025
Registered office address changed from Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH to Parker Andrews Ltd, 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2025-06-24
dot icon23/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/02/2020
Satisfaction of charge 1 in full
dot icon18/02/2020
Satisfaction of charge 023778660005 in full
dot icon18/02/2020
Satisfaction of charge 023778660002 in full
dot icon18/02/2020
Satisfaction of charge 023778660006 in full
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon05/12/2018
Registration of charge 023778660006, created on 2018-11-30
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon20/12/2016
Satisfaction of charge 023778660004 in full
dot icon01/12/2016
Registration of charge 023778660005, created on 2016-11-30
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/02/2016
Registration of charge 023778660004, created on 2016-02-16
dot icon18/02/2016
Satisfaction of charge 023778660003 in full
dot icon16/01/2016
Registration of charge 023778660003, created on 2016-01-15
dot icon11/01/2016
Registration of charge 023778660002, created on 2016-01-08
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mr David Paul Treharne on 2013-12-30
dot icon09/05/2014
Secretary's details changed for Janet Lynn Treharne on 2013-12-30
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon13/05/2013
Secretary's details changed for Janet Lynn Treharne on 2013-02-15
dot icon13/05/2013
Director's details changed for Mr David Paul Treharne on 2013-02-15
dot icon16/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 30/04/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 30/04/07; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 30/04/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 30/04/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/06/2004
Return made up to 30/04/04; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/05/2003
Return made up to 30/04/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2002-03-31
dot icon09/05/2002
Return made up to 30/04/02; full list of members
dot icon04/04/2002
Particulars of mortgage/charge
dot icon15/03/2002
Registered office changed on 15/03/02 from: unit 10 bridge road business park bridge road haywards heath west sussex RH16 1TX
dot icon17/01/2002
Accounts for a small company made up to 2001-03-31
dot icon03/05/2001
Return made up to 30/04/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/05/2000
Return made up to 30/04/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/05/1999
Return made up to 30/04/99; full list of members
dot icon28/01/1999
Director resigned
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
New secretary appointed
dot icon19/05/1998
Return made up to 02/05/98; no change of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/05/1997
Return made up to 02/05/97; full list of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon15/05/1996
Return made up to 02/05/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon23/05/1995
Return made up to 02/05/95; no change of members
dot icon12/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 02/05/94; full list of members
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon07/07/1993
Return made up to 02/05/93; no change of members
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon26/04/1992
Return made up to 02/05/92; no change of members
dot icon21/01/1992
Full accounts made up to 1991-03-31
dot icon28/06/1991
Return made up to 02/05/91; full list of members
dot icon28/06/1991
Return made up to 02/05/90; full list of members
dot icon12/04/1991
Full accounts made up to 1990-03-31
dot icon22/03/1991
Director resigned;new director appointed
dot icon22/03/1991
Secretary resigned;new secretary appointed
dot icon21/08/1990
Registered office changed on 21/08/90 from: price and co 1A keymer road hassocks west sussex BN6 8AD
dot icon22/06/1989
Secretary resigned;new secretary appointed
dot icon06/06/1989
Director resigned;new director appointed
dot icon06/06/1989
Registered office changed on 06/06/89 from: 2 baches street london N1 6UB
dot icon02/05/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-44.23 % *

* during past year

Cash in Bank

£159,575.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
662.44K
-
0.00
61.42K
-
2022
-
455.63K
-
0.00
286.12K
-
2023
-
353.65K
-
0.00
159.58K
-
2023
-
353.65K
-
0.00
159.58K
-

Employees

2023

Employees

-

Net Assets(GBP)

353.65K £Descended-22.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.58K £Descended-44.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treharne, Janet Lynn
Secretary
09/09/1998 - Present
-
Mr David Paul Treharne
Director
09/09/1998 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSEWALL LIMITED

CLOSEWALL LIMITED is an(a) Dissolved company incorporated on 02/05/1989 with the registered office located at Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSEWALL LIMITED?

toggle

CLOSEWALL LIMITED is currently Dissolved. It was registered on 02/05/1989 and dissolved on 28/01/2026.

Where is CLOSEWALL LIMITED located?

toggle

CLOSEWALL LIMITED is registered at Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich NR1 1BY.

What does CLOSEWALL LIMITED do?

toggle

CLOSEWALL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLOSEWALL LIMITED?

toggle

The latest filing was on 28/01/2026: Final Gazette dissolved following liquidation.