Company NameCrittall Warmlife Limited
Company StatusDissolved
Company Number02507838
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 11 months ago)
Dissolution Date10 March 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDenise Crossley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 10 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Meadow
Thorner Lane Searcroft
Leeds
West Yorkshire
LS14 3LD
Secretary NameDenise Crossley
NationalityBritish
StatusClosed
Appointed22 May 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 10 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Meadow
Thorner Lane Searcroft
Leeds
West Yorkshire
LS14 3LD
Director NameKendal Hannah
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(6 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (closed 10 March 1998)
RoleOperations Manager
Correspondence Address10 Ibbetson Court
Churwell Morley
Leeds
West Yorkshire
LS27 7TQ
Director NameErica Jane Price
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1991(11 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address12 Rhosili Road
Cefn Hengoed
Hengoed
Mid Glamorgan
CF8 7JE
Wales
Director NameMr Donald Vincent Turner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(11 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 19 September 1991)
RoleCompany Director
Correspondence Address5 Toynbee Close
Osbaston
Monmouth
Gwent
NP5 3NU
Wales
Secretary NameErica Jane Price
NationalityEnglish
StatusResigned
Appointed20 May 1991(11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 1991)
RoleCompany Director
Correspondence Address12 Rhosili Road
Cefn Hengoed
Hengoed
Mid Glamorgan
CF8 7JE
Wales
Director NameHarold Goldberger
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 1992)
RoleCompany Director
Correspondence Address19 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Secretary NameMrs Alison Holdsworth
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address19 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW

Location

Registered Address9 Gemini Park
Sheepscar Way
Leeds
LS7 3JB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
7 October 1997Application for striking-off (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
3 May 1997Full accounts made up to 30 June 1996 (3 pages)
20 March 1997Secretary's particulars changed;director's particulars changed (1 page)
23 July 1996Return made up to 20/05/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (3 pages)
24 April 1996Auditor's resignation (1 page)
24 July 1995Return made up to 20/05/95; full list of members (12 pages)
20 April 1995Full accounts made up to 30 June 1994 (7 pages)