CROXDALE LIMITED

Register to unlock more data on OkredoRegister

CROXDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05031623

Incorporation date

02/02/2004

Size

Dormant

Contacts

Registered address

Registered address

26 Bede Road, Barnard Castle, County Durham DL12 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2004)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon15/12/2025
Application to strike the company off the register
dot icon11/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Termination of appointment of Peter Crow as a director
dot icon20/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 02/02/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 02/02/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Return made up to 02/02/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 02/02/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/03/2005
Return made up to 02/02/05; full list of members
dot icon06/01/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon16/02/2004
Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon16/02/2004
Registered office changed on 16/02/04 from: 43 coniscliffe road darlington county durham DL3 7EH
dot icon16/02/2004
New secretary appointed;new director appointed
dot icon16/02/2004
New director appointed
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Director resigned
dot icon02/02/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/02/2004 - 05/02/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
02/02/2004 - 05/02/2004
41295
Crow, Peter Gordon
Director
05/02/2004 - 13/06/2013
2
Crow, Amanda Jayne
Director
05/02/2004 - Present
2
Crow, Amanda Jayne
Secretary
05/02/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROXDALE LIMITED

CROXDALE LIMITED is an(a) Dissolved company incorporated on 02/02/2004 with the registered office located at 26 Bede Road, Barnard Castle, County Durham DL12 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROXDALE LIMITED?

toggle

CROXDALE LIMITED is currently Dissolved. It was registered on 02/02/2004 and dissolved on 10/03/2026.

Where is CROXDALE LIMITED located?

toggle

CROXDALE LIMITED is registered at 26 Bede Road, Barnard Castle, County Durham DL12 8HD.

What does CROXDALE LIMITED do?

toggle

CROXDALE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CROXDALE LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.