Company NameCrockett-Orwin Patterns Limited
Company StatusDissolved
Company Number00345904
CategoryPrivate Limited Company
Incorporation Date4 November 1938(85 years, 6 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Graham Bisset
NationalityBritish
StatusClosed
Appointed21 August 1992(53 years, 10 months after company formation)
Appointment Duration21 years, 5 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr David Graham Bisset
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(62 years, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameDavid Michael Graham Bisset
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(53 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 April 2009)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Glyn Elshaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(53 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 January 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roman Way
Puckeridge
Herts
SG11 1SH

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

974 at £1Enfield Holdings LTD
99.90%
Ordinary
1 at £1David Michael Graham Bisset
0.10%
Ordinary

Financials

Year2014
Net Worth£17,698

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 975
(3 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 975
(3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
21 September 2010Termination of appointment of David Bisset as a director (1 page)
21 September 2010Termination of appointment of David Bisset as a director (1 page)
19 August 2010Secretary's details changed for David Graham Bisset on 16 August 2010 (1 page)
19 August 2010Secretary's details changed for David Graham Bisset on 16 August 2010 (1 page)
19 August 2010Director's details changed for David Graham Bisset on 16 August 2010 (2 pages)
19 August 2010Director's details changed for David Michael Graham Bisset on 16 August 2010 (2 pages)
19 August 2010Director's details changed for David Michael Graham Bisset on 16 August 2010 (2 pages)
19 August 2010Director's details changed for David Graham Bisset on 16 August 2010 (2 pages)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Director and Secretary's Change of Particulars / david bisset / 11/09/2008 / Occupation was: , now: company director (1 page)
11 September 2008Director and secretary's change of particulars / david bisset / 11/09/2008 (1 page)
10 September 2008Return made up to 21/08/08; full list of members (4 pages)
10 September 2008Return made up to 21/08/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 21/08/07; full list of members (2 pages)
25 September 2007Return made up to 21/08/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Return made up to 21/08/06; full list of members (2 pages)
13 September 2006Return made up to 21/08/06; full list of members (2 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 September 2004Return made up to 21/08/04; full list of members (7 pages)
14 September 2004Return made up to 21/08/04; full list of members (7 pages)
1 February 2004Full accounts made up to 31 March 2003 (9 pages)
1 February 2004Full accounts made up to 31 March 2003 (9 pages)
15 September 2003Return made up to 21/08/03; full list of members (7 pages)
15 September 2003Return made up to 21/08/03; full list of members (7 pages)
21 January 2003Full accounts made up to 31 March 2002 (8 pages)
21 January 2003Full accounts made up to 31 March 2002 (8 pages)
7 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Return made up to 21/08/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
31 January 2002Full accounts made up to 31 March 2001 (10 pages)
16 January 2002Registered office changed on 16/01/02 from: railway road waltham cross herts EN8 7JA (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: railway road waltham cross herts EN8 7JA (1 page)
16 January 2002Director resigned (1 page)
15 January 2002Return made up to 21/08/01; full list of members (7 pages)
15 January 2002Return made up to 21/08/01; full list of members (7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (8 pages)
20 September 2000Return made up to 21/08/00; full list of members (6 pages)
20 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Return made up to 21/08/99; full list of members (6 pages)
27 October 1999Return made up to 21/08/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (8 pages)
1 October 1999Full accounts made up to 31 March 1999 (8 pages)
21 October 1998Return made up to 21/08/98; no change of members (4 pages)
21 October 1998Return made up to 21/08/98; no change of members (4 pages)
11 September 1998Full accounts made up to 31 March 1998 (8 pages)
11 September 1998Full accounts made up to 31 March 1998 (8 pages)
27 October 1997Full accounts made up to 31 March 1997 (7 pages)
27 October 1997Full accounts made up to 31 March 1997 (7 pages)
9 October 1997Return made up to 21/08/97; no change of members (6 pages)
9 October 1997Return made up to 21/08/97; no change of members (6 pages)
25 September 1996Full accounts made up to 31 March 1996 (8 pages)
25 September 1996Return made up to 21/08/96; full list of members (6 pages)
25 September 1996Full accounts made up to 31 March 1996 (8 pages)
25 September 1996Return made up to 21/08/96; full list of members (6 pages)
21 September 1995Return made up to 21/08/95; no change of members (4 pages)
21 September 1995Return made up to 21/08/95; no change of members (4 pages)
7 September 1995Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Full accounts made up to 31 March 1995 (7 pages)