Company NameCrashtent Limited
Company StatusDissolved
Company Number03781811
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLaurence James Hart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(4 days after company formation)
Appointment Duration23 years, 6 months (closed 13 December 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressRatsborough House
Burnham Road
South Minster
Essex
CM0 7BH
Secretary NameDebra Joyce Hart
NationalityBritish
StatusResigned
Appointed07 June 1999(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressHillcrest
South Hanningfield Road
South Hanningfield
Essex
CM3 8HJ
Director NameDebra Joyce Hart
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressHillcrest
South Hanningfield Road
South Hanningfield
Essex
CM3 8HJ
Secretary NameRobert Hart
NationalityBritish
StatusResigned
Appointed06 December 2000(1 year, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 April 2015)
RoleCompany Director
Correspondence Address10 Dawson Way
Witham
Essex
CM8 1SR
Director NameMr Steven Norman Hart
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173a Western Road
Billericay
Essex
CM12 9JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address13 Redhills Road South Woodham Ferrers
Chelmsford
Essex
CM3 5UL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

35.5k at £1Mr Laurence James Hart
90.91%
Ordinary
1.9k at £1Mr Laurence James Hart
4.83%
Ordinary B Non Voting
1.7k at £1Mrs Debra Joyce Hart
4.26%
Ordinary B Non Voting

Financials

Year2014
Net Worth£531,406
Current Liabilities£4,750

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2022Application to strike the company off the register (3 pages)
22 April 2022Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 13 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 22 April 2022 (1 page)
27 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
7 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 September 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
17 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
25 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
25 January 2017Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
20 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 39,099
(6 pages)
20 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 39,099
(6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 39,099
(6 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 39,099
(6 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 39,099
(6 pages)
16 May 2015Termination of appointment of Steven Norman Hart as a director on 23 April 2015 (2 pages)
16 May 2015Termination of appointment of Robert Hart as a secretary on 23 April 2015 (2 pages)
16 May 2015Termination of appointment of Robert Hart as a secretary on 23 April 2015 (2 pages)
16 May 2015Termination of appointment of Steven Norman Hart as a director on 23 April 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 39,099
(6 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 39,099
(6 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 39,099
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 September 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
12 September 2013Secretary's details changed for Robert Hart on 30 May 2013 (2 pages)
12 September 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
12 September 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
12 September 2013Secretary's details changed for Robert Hart on 30 May 2013 (2 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Appointment of Mr Steven Norman Hart as a director (2 pages)
30 January 2012Appointment of Mr Steven Norman Hart as a director (2 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 August 2009Return made up to 03/06/09; full list of members (4 pages)
12 August 2009Return made up to 03/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 June 2008Return made up to 03/06/08; full list of members (4 pages)
12 June 2008Return made up to 03/06/08; full list of members (4 pages)
12 July 2007Return made up to 03/06/07; full list of members (6 pages)
12 July 2007Return made up to 03/06/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 June 2005Return made up to 03/06/05; full list of members (6 pages)
9 June 2005Return made up to 03/06/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 July 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
8 July 2004Return made up to 03/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 June 2003Return made up to 03/06/03; no change of members (6 pages)
27 June 2003Return made up to 03/06/03; no change of members (6 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
14 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Return made up to 03/06/01; full list of members (6 pages)
21 February 2002Return made up to 03/06/01; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 February 2001Ad 06/12/00--------- £ si 3554@1=3554 £ ic 35545/39099 (2 pages)
9 February 2001Ad 06/12/00--------- £ si 3554@1=3554 £ ic 35545/39099 (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000Nc inc already adjusted 06/12/00 (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: millhouse 32 east street rochford essex SS4 1DB (1 page)
20 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 2000Nc inc already adjusted 06/12/00 (1 page)
20 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 December 2000Registered office changed on 20/12/00 from: millhouse 32 east street rochford essex SS4 1DB (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
14 June 2000Return made up to 03/06/00; full list of members (6 pages)
14 June 2000Return made up to 03/06/00; full list of members (6 pages)
12 November 1999Particulars of contract relating to shares (4 pages)
12 November 1999Ad 18/10/99--------- £ si 35543@1=35543 £ ic 2/35545 (2 pages)
12 November 1999Ad 18/10/99--------- £ si 35543@1=35543 £ ic 2/35545 (2 pages)
12 November 1999Particulars of contract relating to shares (4 pages)
29 October 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
29 October 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
25 October 1999£ nc 1000/50000 15/10/99 (1 page)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999New director appointed (3 pages)
25 October 1999£ nc 1000/50000 15/10/99 (1 page)
25 October 1999New director appointed (3 pages)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
11 June 1999Registered office changed on 11/06/99 from: 120 east road london N1 6AA (1 page)
11 June 1999Registered office changed on 11/06/99 from: 120 east road london N1 6AA (1 page)
3 June 1999Incorporation (15 pages)
3 June 1999Incorporation (15 pages)