Company NameCRU Contracts Limited
DirectorsKaren Ather and Paul David Mathison
Company StatusLiquidation
Company Number04720445
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKaren Ather
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence Address27 Flixton
Houghton Le Spring
Tyne & Wear
DH4 5FD
Director NamePaul David Mathison
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(1 month after company formation)
Appointment Duration20 years, 12 months
RoleContracts Manager
Correspondence AddressWoodville
115 Manor Road
Medomsley
County Durham
DH8 6OL
Secretary NameKaren Ather
NationalityBritish
StatusCurrent
Appointed25 July 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address27 Flixton
Houghton Le Spring
Tyne & Wear
DH4 5FD
Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Net Worth£505,440
Cash£101
Current Liabilities£1,612,572

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due16 April 2017 (overdue)

Filing History

19 September 2012Liquidators' statement of receipts and payments to 12 July 2012 (14 pages)
19 September 2012Liquidators statement of receipts and payments to 12 July 2012 (14 pages)
13 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
21 January 2011Notice of extension of period of Administration (1 page)
21 January 2011Administrator's progress report to 12 January 2011 (9 pages)
4 August 2010Administrator's progress report to 12 July 2010 (10 pages)
4 August 2010Notice of extension of period of Administration (1 page)
16 February 2010Administrator's progress report to 12 January 2010 (9 pages)
19 August 2009Statement of administrator's proposal (20 pages)
28 July 2009Registered office changed on 28/07/2009 from unit 4A alderman wood road tanfield lea industrial estate stanley county durham DH9 9XH (1 page)
28 July 2009Appointment of an administrator (1 page)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Return made up to 02/04/09; full list of members (5 pages)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Return made up to 02/04/08; full list of members (5 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 May 2007Registered office changed on 08/05/07 from: 27 flixton mulberry park houghton le spring tyne & wear DH4 5FD (1 page)
4 April 2007Return made up to 02/04/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 April 2006Return made up to 02/04/06; full list of members (4 pages)
4 April 2006Return made up to 02/04/05; full list of members; amend (7 pages)
27 March 2006£ nc 2000/3101 18/01/06 (2 pages)
27 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2006Ad 18/01/06--------- £ si 1101@1=1101 £ ic 2000/3101 (2 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
27 April 2005Return made up to 02/04/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (15 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 December 2003Ad 18/12/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
23 December 2003£ nc 1000/2000 18/12/03 (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 66 uppertown wolsingham bishop auckland county durham DL13 3ET (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
28 May 2003Memorandum and Articles of Association (9 pages)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
19 May 2003Company name changed rampfancy LIMITED\certificate issued on 18/05/03 (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
2 April 2003Incorporation (17 pages)