PRICE WALTON INTERIORS LTD

Register to unlock more data on OkredoRegister

PRICE WALTON INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02380201

Incorporation date

03/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1989)
dot icon21/11/2014
Final Gazette dissolved following liquidation
dot icon26/11/2013
Insolvency filing
dot icon19/11/2013
Deferment of dissolution (voluntary)
dot icon29/11/2012
Deferment of dissolution (voluntary)
dot icon02/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon20/06/2012
Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 2012-06-21
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-12-16
dot icon07/03/2011
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2011-03-08
dot icon06/01/2011
Statement of affairs with form 4.19
dot icon06/01/2011
Appointment of a voluntary liquidator
dot icon06/01/2011
Resolutions
dot icon27/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon27/05/2010
Director's details changed for Stephen Cade Price on 2010-05-04
dot icon27/05/2010
Director's details changed for Gary Twidell on 2010-05-04
dot icon04/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 04/05/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 04/05/08; full list of members
dot icon18/05/2008
Registered office changed on 19/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW
dot icon18/05/2008
Location of register of members
dot icon18/05/2008
Location of debenture register
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 04/05/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon13/05/2007
Secretary's particulars changed
dot icon19/10/2006
Accounts for a small company made up to 2006-04-30
dot icon07/05/2006
Return made up to 04/05/06; full list of members
dot icon16/10/2005
Accounts for a small company made up to 2005-04-30
dot icon16/10/2005
Accounts for a small company made up to 2004-04-30
dot icon12/06/2005
Return made up to 04/05/05; full list of members
dot icon07/05/2004
Return made up to 04/05/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon20/05/2003
Return made up to 04/05/03; full list of members
dot icon05/05/2003
Full accounts made up to 2002-04-30
dot icon15/05/2002
Return made up to 04/05/02; full list of members
dot icon13/01/2002
Full accounts made up to 2001-04-30
dot icon17/07/2001
Secretary resigned
dot icon04/07/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon15/05/2001
Return made up to 04/05/01; full list of members
dot icon24/04/2001
Secretary resigned
dot icon30/07/2000
Secretary resigned
dot icon17/07/2000
Full accounts made up to 2000-04-30
dot icon17/07/2000
New secretary appointed
dot icon01/06/2000
Return made up to 04/05/00; full list of members
dot icon14/03/2000
Registered office changed on 15/03/00 from: 1/6 clay street london W1H 3FS
dot icon23/02/2000
Full accounts made up to 1999-04-30
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New secretary appointed
dot icon31/10/1999
Director's particulars changed
dot icon19/09/1999
Accounts for a small company made up to 1998-04-30
dot icon11/07/1999
Return made up to 04/05/99; full list of members
dot icon20/04/1999
Full accounts made up to 1997-04-30
dot icon22/02/1999
Compulsory strike-off action has been discontinued
dot icon18/02/1999
Return made up to 04/05/98; full list of members
dot icon16/11/1998
First Gazette notice for compulsory strike-off
dot icon10/03/1998
Registered office changed on 11/03/98 from: c/o midgley snelling & co brettenham house lancaster place london. WC2
dot icon16/09/1997
New secretary appointed
dot icon16/09/1997
Secretary resigned
dot icon04/09/1997
Director resigned
dot icon26/06/1997
Return made up to 04/05/97; full list of members
dot icon30/04/1997
Auditor's resignation
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon25/07/1996
Return made up to 04/05/96; no change of members
dot icon02/07/1996
Full accounts made up to 1995-04-30
dot icon09/04/1996
Memorandum and Articles of Association
dot icon09/04/1996
Resolutions
dot icon29/01/1996
Return made up to 04/05/95; no change of members
dot icon13/10/1995
Particulars of mortgage/charge
dot icon17/04/1995
Accounts for a small company made up to 1994-04-30
dot icon17/04/1995
Return made up to 04/05/93; full list of members
dot icon17/04/1995
Return made up to 04/05/94; full list of members
dot icon07/12/1994
Accounts for a small company made up to 1993-04-30
dot icon06/08/1994
Director's particulars changed
dot icon01/06/1994
Certificate of change of name
dot icon07/05/1994
Director resigned;new director appointed
dot icon10/04/1994
Secretary resigned;director resigned
dot icon04/09/1993
Full accounts made up to 1992-04-30
dot icon04/09/1993
Full accounts made up to 1991-04-30
dot icon04/09/1993
Registered office changed on 05/09/93 from: 124-130 seymour place london W1H 6AA
dot icon20/05/1993
Ad 30/04/93--------- £ si 19900@1=19900 £ ic 100/20000
dot icon13/05/1993
Resolutions
dot icon13/05/1993
£ nc 100/50000 30/04/93
dot icon19/06/1992
Full accounts made up to 1990-04-30
dot icon18/05/1992
Return made up to 04/05/92; full list of members
dot icon09/06/1991
Return made up to 04/05/91; no change of members
dot icon25/04/1991
Return made up to 02/11/90; full list of members
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon23/02/1991
Registered office changed on 24/02/91 from: flat 47, the cloisters 145 commercial street london EC1 2EB
dot icon23/02/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon03/09/1989
Wd 31/08/89 ad 01/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon03/09/1989
Registered office changed on 04/09/89 from: 47 the cloisters 145 commercial street london E1 6BJ
dot icon28/06/1989
Director resigned;new director appointed
dot icon28/06/1989
Secretary resigned;new secretary appointed
dot icon28/06/1989
Registered office changed on 29/06/89 from: suite 1287 22 southbourne crescent london NW4 2JY
dot icon27/06/1989
Certificate of change of name
dot icon03/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BREAMS REGISTRARS AND NOMINEES LIMITED
Nominee Secretary
19/08/1997 - 09/02/2000
289
Twidell, Gary
Director
03/06/2001 - Present
1
Duck, Tony Eric Walter
Secretary
31/03/2001 - Present
-
Bhanji, Fabian
Secretary
09/02/2000 - 11/07/2000
-
Moloney, Stephen James
Secretary
11/07/2000 - 22/04/2001
-

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 WALTON INTERIORS LTD

PRICE WALTON INTERIORS LTD is an(a) Dissolved company incorporated on 03/05/1989 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. 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 PRICE WALTON INTERIORS LTD?

toggle

PRICE WALTON INTERIORS LTD is currently Dissolved. It was registered on 03/05/1989 and dissolved on 21/11/2014.

Where is PRICE WALTON INTERIORS LTD located?

toggle

PRICE WALTON INTERIORS LTD is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does PRICE WALTON INTERIORS LTD do?

toggle

PRICE WALTON INTERIORS LTD operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for PRICE WALTON INTERIORS LTD?

toggle

The latest filing was on 21/11/2014: Final Gazette dissolved following liquidation.