Company NameW. Crossman & Son Limited
Company StatusDissolved
Company Number00611031
CategoryPrivate Limited Company
Incorporation Date10 September 1958(65 years, 8 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Charles George Wicks Crossman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(32 years, 12 months after company formation)
Appointment Duration16 years (closed 18 September 2007)
RoleProperty Developer Farmer
Correspondence AddressThe Hole Farm
Stambourne Road, Finchingfield
Braintree
Essex
CM7 4PG
Director NameMr William John Ives Crossman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(32 years, 12 months after company formation)
Appointment Duration16 years (closed 18 September 2007)
RoleProperty Developer
Correspondence AddressLinseys
Crown Street, Great Bardfield
Braintree
Essex
CM7 4SS
Secretary NameMr Charles George Wicks Crossman
NationalityBritish
StatusClosed
Appointed31 August 1991(32 years, 12 months after company formation)
Appointment Duration16 years (closed 18 September 2007)
RoleCompany Director
Correspondence AddressThe Hole Farm
Stambourne Road, Finchingfield
Braintree
Essex
CM7 4PG
Director NameBrooks Crossman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(32 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 May 2006)
RoleProperty Developer
Correspondence AddressHill Farm
The Street, Assington
Sudbury
Suffolk
CO10 5LH
Director NameMr Brian Arthur Cutmore
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(32 years, 12 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 April 2006)
RoleProperty Developer
Correspondence AddressClifton Lodge
The Avenue
Braintree
Essex
CM7 3HY

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£7,500

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2006Return made up to 31/08/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(7 pages)
15 May 2006Director resigned (1 page)
9 May 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 May 2006Director resigned (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 September 2004Return made up to 31/08/04; full list of members (8 pages)
16 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 October 2003Amended accounts made up to 31 March 2003 (7 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
7 September 2001Return made up to 31/08/01; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1996Return made up to 31/08/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/95
(4 pages)
16 October 1987Return made up to 21/08/87; full list of members (7 pages)