Company NameCrozier Limited
Company StatusDissolved
Company Number03272835
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 6 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Alan Loxton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 29 April 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address625 Rayleigh Road
Eastwood
Leigh On Sea
Essex
SS9 5HR
Secretary NameChristina Frost
NationalityBritish
StatusClosed
Appointed10 March 1997(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 29 April 2003)
RoleCompany Director
Correspondence Address625 Rayleigh Road
Eastwood
Leigh On Sea
Essex
SS9 5HR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address114 High Street
Rayleigh
Essex
SS6 7BY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Application for striking-off (1 page)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 November 2002Return made up to 01/11/02; full list of members (6 pages)
24 July 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
7 November 2001Return made up to 01/11/01; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 October 2000Ad 01/05/99-30/04/00 £ si 2@1 (2 pages)
18 January 2000Return made up to 01/11/99; full list of members (4 pages)
6 September 1999Full accounts made up to 30 April 1999 (11 pages)
31 January 1999Full accounts made up to 30 April 1998 (8 pages)
26 November 1998Return made up to 01/11/98; full list of members (6 pages)
25 November 1997Return made up to 01/11/97; full list of members (6 pages)
28 June 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997New director appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
12 March 1997Registered office changed on 12/03/97 from: 7 leonard street london EC2A 4AQ (1 page)
1 November 1996Incorporation (14 pages)