Company NameCrawford Parcels Limited
Company StatusDissolved
Company Number05844942
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDavid Robert Crawford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleDirector Of Parcel Express Com
Correspondence Address7 The Rye
Eaton Bray
Bedfordshire
LU6 2BQ
Director NameYvonne Crawford
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleDirector Of Parcel Express Com
Correspondence Address7 The Rye
Eaton Bray
Bedfordshire
LU6 2BQ
Secretary NameYvonne Crawford
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleDirector Of Parcel Express Com
Correspondence Address7 The Rye
Eaton Bray
Bedfordshire
LU6 2BQ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£277,134
Current Liabilities£339,980

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2017Notice of final account prior to dissolution (19 pages)
22 June 2017INSOLVENCY:Progress report ends 12/04/2017 (17 pages)
5 July 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 12/04/2016 (15 pages)
24 June 2015INSOLVENCY:re progress report 13/04/2014-12/04/2015 (13 pages)
19 March 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/04/2014 (29 pages)
10 August 2012Registered office address changed from Interlink Express Works Road Letchworth Hertfordshire SG6 1LP on 10 August 2012 (2 pages)
27 June 2012Insolvency:progress report 13/04/11 - 12/04/12 (13 pages)
9 May 2011Appointment of a liquidator (1 page)
16 December 2010Order of court to wind up (2 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Annual return made up to 13 June 2009 with a full list of shareholders (5 pages)
12 March 2010Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 February 2009Return made up to 13/06/08; no change of members (8 pages)
8 August 2007Return made up to 13/06/07; full list of members (7 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
13 June 2006Incorporation (23 pages)