CRAILGLADE LIMITED

Register to unlock more data on OkredoRegister

CRAILGLADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01236397

Incorporation date

05/12/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, 12 Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon24/03/2016
Bona Vacantia disclaimer
dot icon08/06/2012
Bona Vacantia disclaimer
dot icon05/05/2009
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2009
First Gazette notice for compulsory strike-off
dot icon22/10/2008
Receiver's abstract of receipts and payments to 2008-10-10
dot icon22/10/2008
Notice of ceasing to act as receiver or manager
dot icon02/04/2008
Receiver's abstract of receipts and payments to 2009-02-12
dot icon30/03/2007
Receiver's abstract of receipts and payments
dot icon06/04/2006
Receiver's abstract of receipts and payments
dot icon14/04/2005
Receiver's abstract of receipts and payments
dot icon20/04/2004
Receiver's abstract of receipts and payments
dot icon03/03/2004
Director resigned
dot icon18/01/2004
Secretary resigned
dot icon18/01/2004
Director resigned
dot icon22/05/2003
Miscellaneous
dot icon22/05/2003
Administrative Receiver's report
dot icon20/05/2003
Registered office changed on 20/05/03 from: leafield technical centre langley witney oxfordshire OX29 9PF
dot icon26/02/2003
Appointment of receiver/manager
dot icon09/01/2003
Registered office changed on 09/01/03 from: 1 stationfield industrial estate kidlington oxford OX5 1JD
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon11/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/08/2002
Return made up to 14/08/02; full list of members
dot icon29/06/2002
Director's particulars changed
dot icon22/03/2002
Secretary's particulars changed
dot icon27/12/2001
Resolutions
dot icon19/12/2001
Particulars of mortgage/charge
dot icon08/12/2001
Declaration of mortgage charge released/ceased
dot icon09/11/2001
Delivery ext'd 3 mth 30/06/01
dot icon23/10/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon17/08/2001
Return made up to 14/08/01; full list of members
dot icon29/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/06/2001
Full accounts made up to 1999-12-31
dot icon12/06/2001
Auditor's resignation
dot icon27/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon25/10/2000
Full accounts made up to 1998-12-31
dot icon22/08/2000
Return made up to 14/08/00; full list of members
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon28/06/2000
Declaration of satisfaction of mortgage/charge
dot icon22/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon27/09/1999
Director resigned
dot icon19/08/1999
Return made up to 14/08/99; no change of members
dot icon19/08/1999
Director's particulars changed
dot icon10/04/1999
Declaration of satisfaction of mortgage/charge
dot icon10/04/1999
Declaration of satisfaction of mortgage/charge
dot icon10/04/1999
Declaration of satisfaction of mortgage/charge
dot icon10/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/04/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon13/08/1998
Return made up to 14/08/98; no change of members
dot icon20/01/1998
Particulars of mortgage/charge
dot icon09/01/1998
Declaration of satisfaction of mortgage/charge
dot icon03/01/1998
Particulars of mortgage/charge
dot icon03/01/1998
Particulars of mortgage/charge
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Particulars of mortgage/charge
dot icon12/09/1997
Declaration of mortgage charge released/ceased
dot icon12/09/1997
Declaration of mortgage charge released/ceased
dot icon12/09/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Return made up to 14/08/97; full list of members
dot icon04/08/1997
Director's particulars changed
dot icon03/12/1996
Full accounts made up to 1995-12-31
dot icon29/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon09/09/1996
Return made up to 14/08/96; no change of members
dot icon10/07/1996
Director's particulars changed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon05/09/1995
Return made up to 14/08/95; no change of members
dot icon04/01/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon24/10/1994
Location - directors service contracts and memoranda
dot icon24/10/1994
Location of register of directors' interests
dot icon24/10/1994
Location of register of members
dot icon18/08/1994
Return made up to 14/08/94; full list of members
dot icon05/07/1994
Secretary's particulars changed
dot icon22/12/1993
Registered office changed on 22/12/93 from: manufactory house bell lane hertford hertfordshire SG14 1BP
dot icon19/11/1993
Registered office changed on 19/11/93 from: manufactory house bell lane hertford herts SG14 1BP
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon20/10/1993
Auditor's resignation
dot icon17/09/1993
Return made up to 14/08/93; no change of members
dot icon17/09/1993
Director's particulars changed
dot icon23/06/1993
Director resigned
dot icon18/06/1993
New director appointed
dot icon15/02/1993
Director's particulars changed
dot icon22/12/1992
Full accounts made up to 1991-12-31
dot icon03/11/1992
Director's particulars changed
dot icon04/09/1992
Return made up to 14/08/92; no change of members
dot icon07/08/1992
Particulars of mortgage/charge
dot icon25/04/1992
Particulars of mortgage/charge
dot icon18/02/1992
Particulars of mortgage/charge
dot icon17/02/1992
Location - directors service contracts and memoranda
dot icon17/02/1992
Location of register of directors' interests
dot icon17/02/1992
Location of register of members
dot icon18/11/1991
Return made up to 14/08/91; full list of members
dot icon05/11/1991
Particulars of mortgage/charge
dot icon24/10/1991
Declaration of satisfaction of mortgage/charge
dot icon24/10/1991
Declaration of satisfaction of mortgage/charge
dot icon24/10/1991
Declaration of satisfaction of mortgage/charge
dot icon24/10/1991
Declaration of satisfaction of mortgage/charge
dot icon07/09/1991
Accounts for a small company made up to 1990-12-31
dot icon19/04/1991
Particulars of mortgage/charge
dot icon04/04/1991
New director appointed
dot icon04/12/1990
Particulars of mortgage/charge
dot icon15/10/1990
Accounts for a small company made up to 1989-12-31
dot icon15/10/1990
Return made up to 08/08/90; full list of members
dot icon21/08/1990
Particulars of mortgage/charge
dot icon10/08/1990
Particulars of mortgage/charge
dot icon22/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon05/06/1990
Particulars of mortgage/charge
dot icon31/01/1990
Accounts for a small company made up to 1988-12-31
dot icon31/01/1990
Director resigned
dot icon31/01/1990
New director appointed
dot icon31/01/1990
Return made up to 14/08/89; full list of members
dot icon26/01/1990
Particulars of mortgage/charge
dot icon14/06/1989
Secretary resigned;new secretary appointed
dot icon03/03/1989
Accounts for a small company made up to 1987-12-31
dot icon03/03/1989
Return made up to 08/11/88; full list of members
dot icon02/02/1989
Particulars of mortgage/charge
dot icon11/11/1988
Registered office changed on 11/11/88 from: manufactory house bell lane hertford herts
dot icon25/08/1988
Particulars of mortgage/charge
dot icon25/08/1988
Particulars of mortgage/charge
dot icon16/05/1988
Accounts for a small company made up to 1986-12-31
dot icon16/05/1988
Return made up to 09/10/87; full list of members
dot icon12/01/1988
Registered office changed on 12/01/88 from: 19-21 bull plain hertford herts
dot icon11/04/1987
Accounts for a small company made up to 1985-12-31
dot icon11/04/1987
Return made up to 21/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernback, Stephen John
Director
24/05/1993 - 31/12/2003
7

Persons with Significant Control

0

No PSC data available.

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 CRAILGLADE LIMITED

CRAILGLADE LIMITED is an(a) Dissolved company incorporated on 05/12/1975 with the registered office located at Pricewaterhousecoopers Llp, 12 Plumtree Court, London EC4A 4HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CRAILGLADE LIMITED?

toggle

CRAILGLADE LIMITED is currently Dissolved. It was registered on 05/12/1975 and dissolved on 05/05/2009.

Where is CRAILGLADE LIMITED located?

toggle

CRAILGLADE LIMITED is registered at Pricewaterhousecoopers Llp, 12 Plumtree Court, London EC4A 4HT.

What does CRAILGLADE LIMITED do?

toggle

CRAILGLADE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CRAILGLADE LIMITED?

toggle

The latest filing was on 24/03/2016: Bona Vacantia disclaimer.