Company NameCrawley And Company (Assessors) Limited
DirectorsTrevor John Haigh and Peter Rodgers
Company StatusDissolved
Company Number00489937
CategoryPrivate Limited Company
Incorporation Date29 December 1950(73 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameTrevor John Haigh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(45 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleConsulting Engineer
Correspondence Address238 Hady Hill
Chesterfield
Derbyshire
S41 0BJ
Director NamePeter Rodgers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(45 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat Clowne Road Garage
Stanfree
Chesterfield
Derbyshire
S44 6AR
Secretary NamePeter Rodgers
NationalityBritish
StatusCurrent
Appointed11 June 1996(45 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat Clowne Road Garage
Stanfree
Chesterfield
Derbyshire
S44 6AR
Director NameMr Alwyne Shaw Ashton
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(41 years after company formation)
Appointment Duration3 years (resigned 17 January 1995)
RoleEngineer
Correspondence Address228 Norton Lane
Sheffield
South Yorkshire
S8 8HB
Director NameMrs Constance Ashton
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(41 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 1996)
RoleHousewife
Correspondence Address228 Norton Lane
Sheffield
South Yorkshire
S8 8HB
Director NameMr David Noel Ashton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(41 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 1996)
RoleSalesman
Correspondence Address26 Old Hay Close
Sheffield
South Yorkshire
S17 3GQ
Director NameMrs Margaret Mary Martin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(41 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 1996)
RoleOffice Supervisor
Correspondence Address53 Hemper Lane
Sheffield
South Yorkshire
S8 7FA
Secretary NameMr Alwyne Shaw Ashton
NationalityBritish
StatusResigned
Appointed16 January 1992(41 years after company formation)
Appointment Duration3 years (resigned 17 January 1995)
RoleCompany Director
Correspondence Address228 Norton Lane
Sheffield
South Yorkshire
S8 8HB
Secretary NameMr David Noel Ashton
NationalityBritish
StatusResigned
Appointed17 January 1995(44 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address26 Old Hay Close
Sheffield
South Yorkshire
S17 3GQ
Director NameMichael Cyril Glover
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1995(44 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 1996)
RoleMotor Engineer
Correspondence Address21 Broughton Road
Sheffield
South Yorkshire
S6 2AS

Location

Registered Address28 Terminus Road
Mill Houses
Sheffield
S7 2LH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,866
Cash£1,289
Current Liabilities£4,788

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 July 2006Dissolved (1 page)
19 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
2 August 2005Liquidators statement of receipts and payments (5 pages)
16 February 2005Liquidators statement of receipts and payments (5 pages)
27 January 2004Statement of affairs (5 pages)
27 January 2004Appointment of a voluntary liquidator (1 page)
27 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
28 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
5 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 05/01/98
(4 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 March 1997Return made up to 31/12/96; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 June 1996Secretary resigned;director resigned (2 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
18 June 1996New secretary appointed;new director appointed (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 July 1995New director appointed (2 pages)