Company NameCrowmead Construction Limited
Company StatusDissolved
Company Number04117372
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Adrian James Gibbs
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmcote London Road
Hatfield Peveral
Essex
CM3 3AH
Secretary NameJohn Wilson
NationalityBritish
StatusClosed
Appointed20 September 2006(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address1 School View Cottages
Felsted
Essex
CM6 3EB
Secretary NameColin Sidney Gibbs
NationalityBritish
StatusResigned
Appointed09 February 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address28 Falcon Fields
Maldon
Essex
CM9 6YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adrian James Gibbs
50.00%
Ordinary
1 at £1Sarah Stradling
50.00%
Ordinary

Financials

Year2014
Net Worth£37,740
Cash£100
Current Liabilities£87,705

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 2
(3 pages)
17 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
3 April 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 21/11/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 March 2008Director's change of particulars / adrian gibbs / 06/03/2008 (2 pages)
7 March 2008Registered office changed on 07/03/2008 from moulsham mill parkway chelmsford essex CM3 1NT (1 page)
7 March 2008Return made up to 21/11/07; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Registered office changed on 28/09/07 from: 75 springfield road chelmsford essex CM2 6JB (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Return made up to 21/11/06; full list of members (6 pages)
1 November 2006Secretary resigned (2 pages)
1 November 2006New secretary appointed (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 30/11/04; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(6 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 December 2002Return made up to 30/11/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2002Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
24 December 2001Return made up to 30/11/01; full list of members (6 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 2000Incorporation (18 pages)