Company NameRichard Cruise Limited
Company StatusDissolved
Company Number03419489
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 7 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRichard Cruise
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJoranique Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NF
Secretary NameJoyce Cruise
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJoranique Nounsley Road
Hatfield Peverel
Chelmsford
Essex
CM3 2NF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressJoranique
Nounsley Road Hatfield Peverel
Chelmsford
Essex
CM3 2NF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel

Financials

Year2014
Turnover£82,364
Gross Profit£62,650
Net Worth£8,949
Cash£2,133
Current Liabilities£1,933

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
2 October 2003Return made up to 14/08/03; full list of members (6 pages)
20 February 2003Amended accounts made up to 30 November 2001 (15 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
30 August 2001Return made up to 14/08/01; full list of members (6 pages)
2 October 2000Full accounts made up to 30 November 1999 (7 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
15 September 1999Return made up to 14/08/99; no change of members (4 pages)
15 May 1999Full accounts made up to 30 November 1998 (7 pages)
26 October 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
7 September 1998Return made up to 14/08/98; full list of members (6 pages)
2 September 1997Registered office changed on 02/09/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Ad 14/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
14 August 1997Incorporation (11 pages)