Company NameCrawforth Properties Limited
Company StatusDissolved
Company Number05547696
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameFay Elisabeth Crawforth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address42 The Esplanade
Scarborough
North Yorkshire
YO11 2AY
Director NameMr Warren Mathew Douglas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Carpenters Court
Church Road
Newton Abbot
Devon
TQ12 1BW
Secretary NameFay Elisabeth Crawforth
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address42 The Esplanade
Scarborough
North Yorkshire
YO11 2AY
Director NameMr Kevin John Humphries
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(4 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 11 January 2011)
RoleHotelier
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
9 September 2010Application to strike the company off the register (2 pages)
9 September 2010Application to strike the company off the register (2 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(6 pages)
31 August 2010Director's details changed for Fay Elisabeth Crawforth on 26 August 2010 (2 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(6 pages)
31 August 2010Director's details changed for Mr Warren Mathew Douglas on 26 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Warren Mathew Douglas on 26 August 2010 (2 pages)
31 August 2010Director's details changed for Fay Elisabeth Crawforth on 26 August 2010 (2 pages)
5 August 2010Appointment of Mr Kevin John Humphries as a director (2 pages)
5 August 2010Appointment of Mr Kevin John Humphries as a director (2 pages)
2 August 2010Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JT on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JT on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JT on 2 August 2010 (1 page)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
19 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
1 July 2009Accounts made up to 31 August 2008 (5 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
20 November 2008Return made up to 26/08/08; full list of members (3 pages)
20 November 2008Return made up to 26/08/08; full list of members (3 pages)
9 June 2008Accounts made up to 31 August 2007 (4 pages)
9 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
19 October 2007Return made up to 26/08/07; full list of members (2 pages)
19 October 2007Return made up to 26/08/07; full list of members (2 pages)
29 June 2007Accounts made up to 31 August 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
21 February 2007Return made up to 26/08/06; full list of members (7 pages)
21 February 2007Return made up to 26/08/06; full list of members (7 pages)
2 January 2007Compulsory strike-off action has been discontinued (1 page)
2 January 2007Compulsory strike-off action has been discontinued (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New director appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
26 August 2005Incorporation (19 pages)
26 August 2005Incorporation (19 pages)