Company NameCr Contracting Limited
Company StatusActive - Proposal to Strike off
Company Number03362303
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Chris Roberts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(same day as company formation)
RoleUnderpinner
Country of ResidenceEngland
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Director NameBradley Dean Roberts
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(6 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Director NameMr Dean Christopher Roberts
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(6 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLilybell Colchester Road
Colchester
CO5 0EU
Secretary NameMr Dean Roberts
StatusCurrent
Appointed28 March 2012(14 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address3 Hollands Walk
Basildon
Essex
SS16 4QB
Secretary NameDennis Roberts
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address189d High Street
Great Wakering
Southend On Sea
Essex
SS3 0EA
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF

Location

Registered AddressLilybell
Colchester Road
Colchester
CO5 0EU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Mr Christopher Roberts
60.00%
Ordinary
20 at £1Mr Bradley Dean Roberts
20.00%
Ordinary
20 at £1Mr Dean Christopher Roberts
20.00%
Ordinary

Financials

Year2014
Net Worth£32,005
Cash£8,566
Current Liabilities£81,439

Accounts

Latest Accounts5 April 2020 (4 years, 1 month ago)
Next Accounts Due5 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return28 March 2021 (3 years, 1 month ago)
Next Return Due11 April 2022 (overdue)

Filing History

12 July 2022Compulsory strike-off action has been suspended (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Total exemption full accounts made up to 5 April 2020 (6 pages)
21 May 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
1 May 2020Director's details changed for Dean Christopher Roberts on 1 May 2020 (2 pages)
1 May 2020Director's details changed for Bradley Dean Roberts on 1 May 2020 (2 pages)
1 May 2020Director's details changed for Chris Roberts on 1 May 2020 (2 pages)
30 April 2020Registered office address changed from 8 Kelly Road Basildon Essex SS13 2HL England to Lilybell Colchester Road Colchester CO5 0EU on 30 April 2020 (1 page)
8 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
5 January 2020Total exemption full accounts made up to 5 April 2019 (6 pages)
12 May 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
5 January 2019Total exemption full accounts made up to 5 April 2018 (6 pages)
22 May 2018Registered office address changed from 3 Hollands Walk Basildon Essex SS16 4QB to 8 Kelly Road Basildon Essex SS13 2HL on 22 May 2018 (1 page)
4 May 2018Unaudited abridged accounts made up to 5 April 2017 (9 pages)
2 May 2018Total exemption small company accounts made up to 5 April 2016 (4 pages)
1 May 2018Total exemption small company accounts made up to 5 April 2015 (4 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Annual return made up to 28 March 2016 with a full list of shareholders (7 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 April 2017Annual return made up to 28 March 2016 with a full list of shareholders (7 pages)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 April 2015Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 April 2015Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 April 2015Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 April 2015Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 April 2015Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
11 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
18 April 2013Total exemption full accounts made up to 5 April 2011 (9 pages)
18 April 2013Total exemption full accounts made up to 5 April 2011 (9 pages)
18 April 2013Total exemption full accounts made up to 5 April 2011 (9 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Appointment of Mr Dean Roberts as a secretary (2 pages)
3 April 2012Director's details changed for Dean Christopher Roberts on 28 March 2012 (2 pages)
3 April 2012Director's details changed for Chris Roberts on 28 March 2012 (2 pages)
3 April 2012Director's details changed for Bradley Dean Roberts on 28 March 2012 (2 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Mr Dean Roberts as a secretary (2 pages)
3 April 2012Director's details changed for Bradley Dean Roberts on 28 March 2012 (2 pages)
3 April 2012Director's details changed for Dean Christopher Roberts on 28 March 2012 (2 pages)
3 April 2012Termination of appointment of Dennis Roberts as a secretary (1 page)
3 April 2012Director's details changed for Chris Roberts on 28 March 2012 (2 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
3 April 2012Termination of appointment of Dennis Roberts as a secretary (1 page)
14 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
14 July 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
24 June 2010Annual return made up to 28 March 2010 (10 pages)
24 June 2010Annual return made up to 28 March 2010 (10 pages)
27 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
27 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
27 July 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
20 April 2009Return made up to 28/03/09; no change of members (6 pages)
20 April 2009Return made up to 28/03/09; no change of members (6 pages)
3 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
3 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
3 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
2 July 2008Return made up to 26/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/07/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2008Return made up to 26/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/07/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2008Registered office changed on 17/06/2008 from 115 chase side london N14 5HD (1 page)
17 June 2008Registered office changed on 17/06/2008 from 115 chase side london N14 5HD (1 page)
25 March 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
25 March 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
25 March 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
15 April 2007Return made up to 26/03/07; full list of members (8 pages)
15 April 2007Return made up to 26/03/07; full list of members (8 pages)
25 September 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
25 September 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
25 September 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
3 April 2006Return made up to 26/03/06; full list of members (8 pages)
3 April 2006Return made up to 26/03/06; full list of members (8 pages)
28 September 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
28 September 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
28 September 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
5 April 2005Return made up to 26/03/05; full list of members (8 pages)
5 April 2005Return made up to 26/03/05; full list of members (8 pages)
14 January 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
14 January 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
14 January 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
20 April 2004Return made up to 26/03/04; full list of members (8 pages)
20 April 2004Return made up to 26/03/04; full list of members (8 pages)
23 February 2004Ad 10/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2004Ad 10/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
27 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
27 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
27 June 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
28 April 2003Return made up to 15/04/03; full list of members (6 pages)
28 April 2003Return made up to 15/04/03; full list of members (6 pages)
23 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
23 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
23 August 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
3 May 2002Return made up to 15/04/02; full list of members (6 pages)
3 May 2002Return made up to 15/04/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
26 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
26 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
30 May 2001Return made up to 29/04/01; full list of members (6 pages)
30 May 2001Return made up to 29/04/01; full list of members (6 pages)
20 October 2000Full accounts made up to 5 April 2000 (9 pages)
20 October 2000Full accounts made up to 5 April 2000 (9 pages)
20 October 2000Full accounts made up to 5 April 2000 (9 pages)
19 July 2000Return made up to 29/04/00; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 3 hollands walk basildon essex SS16 4QB (1 page)
19 July 2000Return made up to 29/04/00; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 3 hollands walk basildon essex SS16 4QB (1 page)
21 April 2000Registered office changed on 21/04/00 from: bank chambers 1/3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
21 April 2000Registered office changed on 21/04/00 from: bank chambers 1/3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
10 August 1999Accounts for a small company made up to 5 April 1999 (2 pages)
10 August 1999Accounts for a small company made up to 5 April 1999 (2 pages)
10 August 1999Accounts for a small company made up to 5 April 1999 (2 pages)
3 August 1999Return made up to 29/04/99; full list of members (5 pages)
3 August 1999Return made up to 29/04/99; full list of members (5 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
18 June 1998Return made up to 29/04/98; full list of members (5 pages)
18 June 1998Return made up to 29/04/98; full list of members (5 pages)
24 March 1998Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
24 March 1998Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
29 April 1997Incorporation (15 pages)
29 April 1997Incorporation (15 pages)