Company NameVr-Vw Limited
Company StatusDissolved
Company Number03212428
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameCrowle Enterprises Limited

Business Activity

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

Directors

Director NameMr Mohammed Akram
Date of BirthMarch 1968 (Born 56 years ago)
NationalityPakistani
StatusClosed
Appointed19 October 2012(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 16 August 2016)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address37 Broom Road
Rotherham
South Yorkshire
S60 2SW
Secretary NameAxholme Secretaries Limited (Corporation)
StatusClosed
Appointed18 July 1997(1 year, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 16 August 2016)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameMr William John Bark
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2002)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Flat Sinclair House
Woodside View Woodlands
Doncaster
South Yorkshire
DN6 7RR
Director NameMr Geoffrey Desmond Carpenter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2010(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2012)
RoleTrader
Country of ResidenceEngland
Correspondence AddressBeechwood House Double Rivers
Crowle
Scunthorpe
North Lincolnshire
DN17 4DD
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed25 July 1997(1 year, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 08 March 2016)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered Address37 Broom Road
Rotherham
South Yorkshire
S60 2SW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
11 April 2016Termination of appointment of Axholme Directors Limited as a director on 8 March 2016 (1 page)
11 April 2016Termination of appointment of Axholme Directors Limited as a director on 8 March 2016 (1 page)
10 February 2016Registered office address changed from 37 Broom Road Rotherham South Yorkshire S60 2SW England to 37 Broom Road Rotherham South Yorkshire S60 2SW on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 37 Broom Road Rotherham South Yorkshire S60 2SW England to 37 Broom Road Rotherham South Yorkshire S60 2SW on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 37 Broom Road Rotherham South Yorkshire S60 2SW on 10 February 2016 (1 page)
10 February 2016Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 37 Broom Road Rotherham South Yorkshire S60 2SW on 10 February 2016 (1 page)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2012Company name changed crowle enterprises LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Company name changed crowle enterprises LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Termination of appointment of Geoffrey Carpenter as a director (1 page)
22 October 2012Appointment of Mr Mohammed Akram as a director (2 pages)
22 October 2012Appointment of Mr Mohammed Akram as a director (2 pages)
22 October 2012Termination of appointment of Geoffrey Carpenter as a director (1 page)
30 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 October 2010Appointment of Mr Geoffrey Desmond Carpenter as a director (2 pages)
5 October 2010Appointment of Mr Geoffrey Desmond Carpenter as a director (2 pages)
8 July 2010Director's details changed for Axholme Directors Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Axholme Directors Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Axholme Directors Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Registered office changed on 09/07/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Registered office changed on 09/07/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of debenture register (1 page)
30 June 2008Location of debenture register (1 page)
30 June 2008Registered office changed on 30/06/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
30 June 2008Registered office changed on 30/06/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
30 June 2008Location of register of members (1 page)
15 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Registered office changed on 20/07/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
20 July 2007Registered office changed on 20/07/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
20 July 2007Return made up to 14/06/07; full list of members (2 pages)
20 July 2007Return made up to 14/06/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 August 2006Return made up to 14/06/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Registered office changed on 08/08/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Return made up to 14/06/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 June 2005Return made up to 14/06/05; full list of members (2 pages)
23 June 2005Return made up to 14/06/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 June 2004Return made up to 14/06/04; full list of members (6 pages)
28 June 2004Return made up to 14/06/04; full list of members (6 pages)
17 March 2004Return made up to 14/06/03; full list of members (6 pages)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 March 2004Return made up to 14/06/03; full list of members (6 pages)
14 October 2003Registered office changed on 14/10/03 from: 140 frodingham road scunthorpe north lincolnshire DN15 7NJ (1 page)
14 October 2003Registered office changed on 14/10/03 from: 140 frodingham road scunthorpe north lincolnshire DN15 7NJ (1 page)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
26 October 2002Return made up to 14/06/02; full list of members (7 pages)
26 October 2002Return made up to 14/06/02; full list of members (7 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Registered office changed on 23/04/01 from: headquarters 35 owston road carcroft doncaster south yorkshire DN6 8DA (1 page)
23 April 2001Registered office changed on 23/04/01 from: headquarters 35 owston road carcroft doncaster south yorkshire DN6 8DA (1 page)
9 January 2001Registered office changed on 09/01/01 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
9 January 2001Registered office changed on 09/01/01 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
19 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
12 June 2000Return made up to 14/06/00; full list of members (6 pages)
12 June 2000Return made up to 14/06/00; full list of members (6 pages)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Return made up to 14/06/99; full list of members (6 pages)
29 June 1999Return made up to 14/06/99; full list of members (6 pages)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
16 July 1998Registered office changed on 16/07/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Director resigned (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
17 July 1997Return made up to 14/06/97; full list of members (6 pages)
17 July 1997Return made up to 14/06/97; full list of members (6 pages)
14 June 1996Incorporation (10 pages)
14 June 1996Incorporation (10 pages)