Company NameCrabbe & Williams Limited
Company StatusDissolved
Company Number03985783
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Scott Faulkner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(6 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 02 August 2011)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressThe Garden House
Mill Street, Gislingham
Eye
Suffolk
IP23 8JP
Director NameKevin William Pinnock
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressTaylors Bar
134 High Street
Watford
Hertfordshire
WD17 2EN
Secretary NameKevin William Pinnock
NationalityBritish
StatusClosed
Appointed04 October 2004(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressTaylors Bar
134 High Street
Watford
Hertfordshire
WD17 2EN
Director NameHarry Thomas Crabb
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleLicensee
Correspondence Address5 Sussex Road
Watford
Hertfordshire
WD24 5HL
Director NameRaymond Lewis Williams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleLicensee
Correspondence AddressThe Garden House
Mill Street, Gislingham
Eye
Suffolk
IP23 8JP
Secretary NameHarry Thomas Crabb
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleLicensee
Correspondence Address5 Sussex Road
Watford
Hertfordshire
WD24 5HL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRowland Hall
44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Net Worth-£24,514
Current Liabilities£82,610

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Application to strike the company off the register (3 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(5 pages)
6 May 2010Director's details changed for Kevin William Pinnock on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(5 pages)
6 May 2010Director's details changed for Kevin William Pinnock on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Scott Faulkner on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Scott Faulkner on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Kevin William Pinnock on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(5 pages)
6 May 2010Director's details changed for Scott Faulkner on 4 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
14 May 2007Return made up to 04/05/07; full list of members (3 pages)
23 March 2007Registered office changed on 23/03/07 from: the old flour mill queen street emsworth hampshire PO10 7BT (1 page)
23 March 2007Registered office changed on 23/03/07 from: the old flour mill queen street emsworth hampshire PO10 7BT (1 page)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 May 2006Return made up to 04/05/06; full list of members (7 pages)
19 May 2006Return made up to 04/05/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 May 2005Return made up to 04/05/05; full list of members (7 pages)
18 May 2005Return made up to 04/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 October 2004New secretary appointed;new director appointed (1 page)
26 October 2004New secretary appointed;new director appointed (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
12 October 2004Secretary resigned;director resigned (1 page)
21 May 2004Return made up to 04/05/04; full list of members (7 pages)
21 May 2004Return made up to 04/05/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 May 2003Return made up to 04/05/03; full list of members (7 pages)
15 May 2003Return made up to 04/05/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 May 2002Return made up to 04/05/02; full list of members (7 pages)
21 May 2002Return made up to 04/05/02; full list of members (7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 February 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
25 February 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
28 June 2001Secretary's particulars changed;director's particulars changed (1 page)
28 June 2001Secretary's particulars changed;director's particulars changed (1 page)
21 May 2001Ad 02/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2001Ad 02/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 May 2001Return made up to 04/05/01; full list of members (7 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New director appointed (2 pages)
4 May 2000Incorporation (14 pages)
4 May 2000Incorporation (14 pages)