Company NameR.H. & M. Crowther Limited
Company StatusDissolved
Company Number01968443
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameRichard Harry Crowther
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 24 August 2004)
RoleElectronic Engineer
Correspondence AddressThe Barn Park Gate
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BB
Secretary NameYvonne Crowther
NationalityBritish
StatusClosed
Appointed23 March 1995(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 24 August 2004)
RoleCompany Director
Correspondence AddressThe Barn Park Gate
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BB
Director NameEric Butters
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 1997)
RoleElectronic Engineer
Correspondence Address110 Fairways Avenue
Harrogate
North Yorkshire
HG2 7EL
Director NameMarjorie Crowther
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 1995)
RoleHousewife
Correspondence AddressCedar Lodge
46 Waterloo Road Pudsey
Leeds
W Yorkshire
LS28 7UJ
Director NameMr Graham Christopher Lorryman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 April 2002)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address53 Cherry Tree Drive
Greetland
Halifax
West Yorkshire
HX4 8HU
Secretary NameMarjorie Crowther
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 1995)
RoleCompany Director
Correspondence AddressCedar Lodge
46 Waterloo Road Pudsey
Leeds
W Yorkshire
LS28 7UJ

Location

Registered AddressUnits 9 & 10
Westland Square
Leeds
LS11 5SS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£134,403
Current Liabilities£146,275

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
22 March 2004Return made up to 15/05/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 May 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2002Director resigned (1 page)
21 February 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
7 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
6 June 2001Return made up to 15/05/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 July 1999Return made up to 15/05/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 June 1998Return made up to 15/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
8 June 1997Return made up to 15/05/97; no change of members (4 pages)
2 February 1997Director resigned (1 page)
2 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
20 May 1996Return made up to 15/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 June 1995Return made up to 15/05/95; full list of members (6 pages)
20 April 1995New secretary appointed;director's particulars changed (2 pages)
20 April 1995Secretary resigned;director resigned (2 pages)