Company NameC & R Associates Limited
Company StatusDissolved
Company Number03169133
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date12 August 2008 (15 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas
Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameRobert Steven Hill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(3 years after company formation)
Appointment Duration9 years, 4 months (closed 12 August 2008)
RoleUtility Broker
Correspondence AddressRed Deer Cottage
Salterforth Lane
Salterforth
Lancashire
BB18 6JD
Director NameConrad Kreisler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleManaging Director
Correspondence AddressBeech House 21 Heath Lane
Croft
Warrington
Cheshire
WA3 7DH
Director NameConrad Kreisler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleManaging Director
Correspondence AddressBeech House 21 Heath Lane
Croft
Warrington
Cheshire
WA3 7DH
Secretary NameAnne Marie Kreisler
NationalityBritish
StatusResigned
Appointed07 March 1996(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 03 March 1998)
RoleCompany Director
Correspondence AddressBeech House 21 Heath Lane
Croft
Warrington
Cheshire
WA3 7DH
Secretary NameRobert Steven Hill
NationalityBritish
StatusResigned
Appointed03 March 1998(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 1999)
RoleManager
Correspondence AddressRed Deer Cottage
Salterforth Lane
Salterforth
Lancashire
BB18 6JD
Secretary NameMr Martin John Thompson
NationalityBritish
StatusResigned
Appointed26 October 1999(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Creamery 9 Main Street
Pinwherry
Girvan
Ayrshire
KA26 0RN
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
12 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2008Liquidators statement of receipts and payments to 1 August 2008 (5 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
9 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
7 February 2001Statement of affairs (5 pages)
7 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2001Registered office changed on 30/01/01 from: 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
30 November 2000Secretary resigned (1 page)
16 April 2000391 (1 page)
24 March 2000Location of debenture register (1 page)
24 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 March 2000Registered office changed on 21/03/00 from: pendle business centre trafalgar court nelson lancashire BB9 9BT (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1999Director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (2 pages)
28 October 1999Ad 24/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 1999Registered office changed on 19/10/99 from: beech house 21 heath lane,croft warrington,cheshire WA3 7DH (1 page)
2 July 1999Particulars of mortgage/charge (3 pages)
28 April 1999New director appointed (2 pages)
10 April 1999Return made up to 04/03/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1998Return made up to 04/03/98; no change of members (4 pages)
18 March 1998New secretary appointed (2 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 May 1997Return made up to 04/03/97; full list of members (6 pages)
26 May 1996New secretary appointed (2 pages)
12 April 1996Accounting reference date notified as 31/03 (1 page)
12 April 1996Ad 07/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 1996Secretary resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1996New secretary appointed;director resigned;new director appointed (2 pages)