Company NameCrusade Exhibition Services Limited
Company StatusDissolved
Company Number04541268
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date12 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Peter Gilbert
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(8 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NamePhilip Daw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleAccountant
Correspondence Address1 George Street
Wolverhampton
WV2 4DP
Secretary NameIan Ellis Gregory
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 George Street
Wolverhampton
WV2 4DP
Director NameMr Stephen John Frederick Bryant
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Avenue
Harrogate
North Yorkshire
HG1 1ED
Director NameAdam Harvey Crump
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2008)
RoleManager
Correspondence AddressFlat 1b
31 Park View
Harrogate
North Yorkshire
HG1 5LY
Secretary NameAdam Harvey Crump
NationalityBritish
StatusResigned
Appointed20 February 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2008)
RoleManager
Correspondence AddressFlat 1b
31 Park View
Harrogate
North Yorkshire
HG1 5LY
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Contact

Websitecrusade-ex.co.uk
Email address[email protected]
Telephone01423 701005
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth£1,228
Cash£6,773
Current Liabilities£59,957

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2017Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 1 September 2017 (2 pages)
30 August 2017Statement of affairs (8 pages)
30 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-03
(1 page)
30 August 2017Appointment of a voluntary liquidator (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Termination of appointment of Stephen Bryant as a director (2 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Stephen John Frederick Bryant on 20 September 2011 (2 pages)
17 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
17 November 2011Appointment of Mr Peter Gilbert as a director (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
31 October 2008Return made up to 20/09/08; full list of members (3 pages)
10 July 2008Appointment terminate, director and secretary adam harvey crump logged form (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Return made up to 20/09/07; no change of members (7 pages)
17 July 2007Director's particulars changed (1 page)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Return made up to 20/09/06; full list of members (7 pages)
25 July 2006Registered office changed on 25/07/06 from: tennant land partners chartered accountants 3 grove park court skipton road harrogate HG1 4DP (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
26 October 2004Return made up to 20/09/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 September 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 August 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
5 April 2004Registered office changed on 05/04/04 from: 1 george street wolverhampton WV2 4DG (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
25 November 2003Return made up to 20/09/03; full list of members (6 pages)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: c/o midlands co. Services LTD 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
20 September 2002Incorporation (9 pages)