PRICE,WALKER,CROXFORD & CO.LIMITED

Register to unlock more data on OkredoRegister

PRICE,WALKER,CROXFORD & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00276021

Incorporation date

18/05/1933

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine'S Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon16/09/2015
Final Gazette dissolved following liquidation
dot icon16/06/2015
Return of final meeting in a members' voluntary winding up
dot icon11/01/2008
Registered office changed on 11/01/08 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ
dot icon11/01/2008
Resolutions
dot icon11/01/2008
Declaration of solvency
dot icon11/01/2008
Appointment of a voluntary liquidator
dot icon08/01/2008
Director's particulars changed
dot icon05/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/04/2006
Director's particulars changed
dot icon13/03/2006
Return made up to 01/03/06; full list of members
dot icon10/03/2006
Location of register of members
dot icon04/01/2006
Accounts for a dormant company made up to 2004-12-31
dot icon03/08/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon06/06/2003
Return made up to 02/05/03; full list of members
dot icon27/02/2003
Director resigned
dot icon27/02/2003
New director appointed
dot icon17/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 02/05/02; full list of members
dot icon08/05/2002
Secretary's particulars changed;director's particulars changed
dot icon15/03/2002
Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ
dot icon17/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/06/2001
Return made up to 02/05/01; full list of members
dot icon19/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/10/2000
New secretary appointed;new director appointed
dot icon12/10/2000
Secretary resigned;director resigned
dot icon17/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon06/06/2000
Return made up to 02/05/00; full list of members
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Director resigned
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Resolutions
dot icon27/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon02/12/1999
Secretary resigned;director resigned
dot icon02/12/1999
New secretary appointed;new director appointed
dot icon20/05/1999
Return made up to 02/05/99; full list of members
dot icon31/12/1998
Secretary resigned;director resigned
dot icon31/12/1998
New secretary appointed;new director appointed
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon01/06/1998
Return made up to 02/05/98; full list of members
dot icon12/03/1998
Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN
dot icon23/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 02/05/97; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 02/05/96; full list of members
dot icon31/05/1996
Location of register of members address changed
dot icon31/05/1996
Location of debenture register address changed
dot icon08/05/1996
New director appointed
dot icon03/05/1996
Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH
dot icon26/04/1996
Director resigned
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon05/05/1995
Return made up to 02/05/95; full list of members
dot icon05/05/1995
Location of register of members address changed
dot icon05/05/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon08/05/1994
Return made up to 02/05/94; full list of members
dot icon25/01/1994
Director resigned;new director appointed
dot icon25/01/1994
Director resigned;new director appointed
dot icon25/01/1994
Secretary resigned;new secretary appointed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon04/06/1993
Return made up to 02/05/93; full list of members
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 02/05/92; full list of members
dot icon18/12/1991
Registered office changed on 18/12/91 from: 20 st dunstan's hill london EC3R 8LQ
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon14/10/1991
Return made up to 02/05/91; full list of members
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon26/06/1990
Return made up to 02/05/90; full list of members
dot icon26/01/1990
Full accounts made up to 1988-12-31
dot icon20/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon16/11/1989
Return made up to 14/06/89; full list of members
dot icon16/03/1989
Return made up to 22/07/88; full list of members
dot icon14/03/1989
Registered office changed on 14/03/89 from: 1-4 great tower street london EC3R 5AA
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon05/09/1988
Auditor's resignation
dot icon05/09/1988
Director resigned;new director appointed
dot icon05/09/1988
Secretary resigned;new secretary appointed
dot icon05/09/1988
Registered office changed on 05/09/88 from: royd ings ave keighley west yorks BD21 4BY
dot icon24/11/1987
Full accounts made up to 1987-03-31
dot icon18/11/1987
Return made up to 04/08/87; full list of members
dot icon14/07/1987
Director resigned;new director appointed
dot icon19/12/1986
Full accounts made up to 1986-03-31
dot icon19/12/1986
Return made up to 30/09/86; full list of members
dot icon24/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1986
Registered office changed on 24/06/86 from: mill lane bold widnes lancs

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxenham, Alun Roy
Director
29/09/2000 - Present
235
Poston, Lindsay
Director
06/04/2000 - 03/02/2003
91
Sallis, Gerald Heber
Director
29/12/1993 - 22/04/1996
1
Harnan, David John
Director
22/04/1996 - 01/07/1998
20
Burton, Amanda Jane
Director
01/07/1998 - 06/04/2000
71

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 PRICE,WALKER,CROXFORD & CO.LIMITED

PRICE,WALKER,CROXFORD & CO.LIMITED is an(a) Dissolved company incorporated on 18/05/1933 with the registered office located at Tower Bridge House, St Katharine'S Way, London E1W 1DD. There are currently 3 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 PRICE,WALKER,CROXFORD & CO.LIMITED?

toggle

PRICE,WALKER,CROXFORD & CO.LIMITED is currently Dissolved. It was registered on 18/05/1933 and dissolved on 16/09/2015.

Where is PRICE,WALKER,CROXFORD & CO.LIMITED located?

toggle

PRICE,WALKER,CROXFORD & CO.LIMITED is registered at Tower Bridge House, St Katharine'S Way, London E1W 1DD.

What is the latest filing for PRICE,WALKER,CROXFORD & CO.LIMITED?

toggle

The latest filing was on 16/09/2015: Final Gazette dissolved following liquidation.