Company NameCrozier Hadley Surveyors Limited
Company StatusDissolved
Company Number03914986
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date20 November 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin Peter Crozier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address106 Fore Street
Hertford
Hertfordshire
SG14 1AH
Director NameMr Robin Peter Crozier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 days after company formation)
Appointment Duration11 months (resigned 01 January 2001)
RoleC Surveyor
Country of ResidenceEngland
Correspondence Address106 Fore Street
Hertford
Hertfordshire
SG14 1AH
Director NameJane Self
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2000)
RoleCompany Director
Correspondence Address14 Newmans Court
Watton At Stone
Hertford
Hertfordshire
SG14 3TN
Secretary NameMr Robin Peter Crozier
NationalityBritish
StatusResigned
Appointed01 February 2000(4 days after company formation)
Appointment Duration11 months (resigned 01 January 2001)
RoleC Surveyor
Country of ResidenceEngland
Correspondence Address106 Fore Street
Hertford
Hertfordshire
SG14 1AH
Secretary NameSteven Brian Hume
NationalityBritish
StatusResigned
Appointed01 January 2001(11 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Elms
Hertford
Hertfordshire
SG13 7UY
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Robin Peter Crozier
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 November 2013Final Gazette dissolved following liquidation (1 page)
20 November 2013Final Gazette dissolved following liquidation (1 page)
20 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
20 August 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
24 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 March 2013Registered office address changed from 106 Fore Street Hertford Hertfordshire SG14 1AH on 19 March 2013 (2 pages)
19 March 2013Registered office address changed from 106 Fore Street Hertford Hertfordshire SG14 1AH on 19 March 2013 (2 pages)
13 March 2013Statement of affairs with form 4.19 (6 pages)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Appointment of a voluntary liquidator (1 page)
13 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-26
(1 page)
13 March 2013Statement of affairs with form 4.19 (6 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(3 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 2
(3 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 March 2011Termination of appointment of Steven Hume as a secretary (1 page)
1 March 2011Termination of appointment of Steven Hume as a secretary (1 page)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 February 2010Director's details changed for Robin Peter Crozier on 28 January 2010 (2 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Robin Peter Crozier on 28 January 2010 (2 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 February 2009Return made up to 28/01/09; full list of members (3 pages)
18 February 2009Return made up to 28/01/09; full list of members (3 pages)
26 November 2008Accounts made up to 31 January 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 March 2008Return made up to 28/01/08; full list of members (3 pages)
4 March 2008Return made up to 28/01/08; full list of members (3 pages)
5 September 2007Accounts made up to 31 January 2007 (2 pages)
5 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 April 2007Return made up to 28/01/07; full list of members (2 pages)
19 April 2007Return made up to 28/01/07; full list of members (2 pages)
12 May 2006Accounts made up to 31 January 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
24 February 2006Return made up to 28/01/06; full list of members (2 pages)
24 February 2006Return made up to 28/01/06; full list of members (2 pages)
23 November 2005Accounts made up to 31 January 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 March 2005Return made up to 28/01/05; full list of members (6 pages)
16 March 2005Return made up to 28/01/05; full list of members (6 pages)
3 November 2004Accounts made up to 31 January 2004 (1 page)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
3 March 2004Return made up to 28/01/04; full list of members (6 pages)
3 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2003Accounts made up to 31 January 2003 (1 page)
8 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 February 2003Return made up to 28/01/03; full list of members (6 pages)
17 February 2003Return made up to 28/01/03; full list of members (6 pages)
2 October 2002Accounts made up to 31 January 2002 (1 page)
2 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 February 2002Return made up to 28/01/02; full list of members (6 pages)
8 February 2002Return made up to 28/01/02; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
1 October 2001Accounts made up to 31 January 2001 (1 page)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Return made up to 28/01/01; full list of members (7 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
12 July 2000New secretary appointed;new director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
28 January 2000Incorporation (17 pages)
28 January 2000Incorporation (17 pages)