Company NameCrouch Law Costs Service Ltd
Company StatusDissolved
Company Number04449770
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NamesMayrose Consulting Ltd and Bblcd Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameBarry Bennett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 month after company formation)
Appointment Duration21 years (closed 18 July 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chandlers
Burnham-On-Crouch
Essex
CM0 8NY
Secretary NameJacqueline Amanda Bennett
NationalityBritish
StatusClosed
Appointed01 July 2002(1 month after company formation)
Appointment Duration21 years (closed 18 July 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chandlers
Burnham-On-Crouch
Essex
CM0 8NY
Director NameJacqueline Amanda Bennett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(3 years, 9 months after company formation)
Appointment Duration17 years, 4 months (closed 18 July 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chandlers
Burnham-On-Crouch
Essex
CM0 8NY
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Barry Bennett
50.00%
Ordinary
1 at £1Jacqueline Amanda Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£16,281
Cash£10,133
Current Liabilities£53,334

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
22 April 2023Application to strike the company off the register (3 pages)
2 September 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
31 May 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
7 June 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
14 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
11 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 October 2018Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
25 July 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Company name changed bblcd LTD\certificate issued on 28/09/09 (2 pages)
25 September 2009Company name changed bblcd LTD\certificate issued on 28/09/09 (2 pages)
18 June 2009Return made up to 29/05/09; full list of members (4 pages)
18 June 2009Return made up to 29/05/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Director and secretary's change of particulars / jacqueline bennett / 02/09/2007 (1 page)
9 June 2008Director's change of particulars / barry bennett / 02/09/2007 (1 page)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 June 2008Director's change of particulars / barry bennett / 02/09/2007 (1 page)
9 June 2008Return made up to 29/05/08; full list of members (4 pages)
9 June 2008Director and secretary's change of particulars / jacqueline bennett / 02/09/2007 (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 29/05/07; full list of members (2 pages)
26 June 2007Return made up to 29/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 November 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 July 2006Return made up to 29/05/06; full list of members (2 pages)
12 July 2006Return made up to 29/05/06; full list of members (2 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Company name changed mayrose consulting LTD\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed mayrose consulting LTD\certificate issued on 22/03/06 (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 July 2004Return made up to 29/05/04; full list of members (6 pages)
23 July 2004Return made up to 29/05/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 June 2003Return made up to 29/05/03; full list of members (6 pages)
24 June 2003Return made up to 29/05/03; full list of members (6 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
11 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
11 July 2002Registered office changed on 11/07/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
11 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 209A station lane hornchurch essex RM12 6LL (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 209A station lane hornchurch essex RM12 6LL (1 page)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 May 2002Incorporation (14 pages)
29 May 2002Incorporation (14 pages)