Company NameCrusader Property Investments Limited
Company StatusDissolved
Company Number05104440
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martin Shave
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(2 months after company formation)
Appointment Duration10 years, 2 months (closed 09 September 2014)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address19 The Avenue
Canvey Island
Essex
SS8 0AJ
Secretary NameMr Martin Shave
NationalityBritish
StatusClosed
Appointed15 June 2004(2 months after company formation)
Appointment Duration10 years, 2 months (closed 09 September 2014)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address19 The Avenue
Canvey Island
Essex
SS8 0AJ
Director NameMr Stacey Shave
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 09 September 2014)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Waterdene Mews
Canvey Island
Essex
SS8 9YP
Director NameMr Andrew Duffield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldcrest House
24 Station Crescent, Cold Norton
Chelmsford
Essex
CM3 6HY
Director NameDavid George Duffield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address64 The Oxleys
Old Harlow
Essex
Cm17 Oeb
Secretary NameMr Andrew Duffield
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldcrest House
24 Station Crescent, Cold Norton
Chelmsford
Essex
CM3 6HY

Location

Registered AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Leonard Russell
50.00%
Ordinary
33 at £1Arthur Shave
16.67%
Ordinary
33 at £1Martin Shave
16.67%
Ordinary
33 at £1Stacey Shave
16.67%
Ordinary

Financials

Year2014
Net Worth£24,093
Cash£215,100
Current Liabilities£192,225

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
8 May 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 198
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Stacey Shave on 15 April 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 June 2007Return made up to 16/04/07; full list of members (7 pages)
12 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006Return made up to 16/04/06; full list of members (8 pages)
28 November 2005Accounts made up to 30 April 2005 (1 page)
21 April 2005Return made up to 16/04/05; full list of members (7 pages)
12 April 2005Ad 31/03/05--------- £ si 197@1=197 £ ic 2/199 (2 pages)
15 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
28 June 2004Secretary resigned;director resigned (2 pages)
28 June 2004Director resigned (2 pages)
16 April 2004Incorporation (17 pages)