Company NameCrew Consultancy Limited
Company StatusDissolved
Company Number04520436
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Catherine Elaine Ball
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Maple Way
Burnham On Crouch
Essex
CM0 8DW
Director NameMrs Catherine Elaine Ball
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2012(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Maple Way
Burnham-On-Crouch
Essex
CM0 8DW
Director NameMr Derrick Norman Arnold Hare
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleShipping Consultant
Correspondence Address5 The Courtyard
Spital Road
Maldon
Essex
CM9 6DX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.5k at £0.1Mrs Catherine Elaine Ball
50.00%
Ordinary
2.5k at £0.1Mrs Jayne Hare
50.00%
Ordinary

Financials

Year2014
Net Worth£36,353
Cash£38,567
Current Liabilities£3,247

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 500
(4 pages)
20 August 2013Appointment of Mrs Catherine Elaine Ball as a director (2 pages)
14 August 2013Termination of appointment of Derrick Hare as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Mr Derrick Norman Arnold Hare on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Derrick Norman Arnold Hare on 4 October 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
18 April 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 18 April 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 28/08/08; full list of members (3 pages)
20 August 2007Return made up to 28/08/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2006Return made up to 28/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 September 2005Return made up to 28/08/05; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: custom house 112B high street maldon essex CM9 5ET (1 page)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 October 2004Return made up to 28/08/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2003Return made up to 28/08/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
11 October 2002Ad 28/08/02--------- £ si [email protected] (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: avon house 19 spital road maldon essex CM9 6DY (1 page)
4 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
5 September 2002Registered office changed on 05/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (2 pages)
28 August 2002Incorporation (16 pages)