Company NameJ.C.Crowther & Company Limited
Company StatusDissolved
Company Number00222005
CategoryPrivate Limited Company
Incorporation Date21 May 1927(96 years, 11 months ago)
Dissolution Date4 May 1999 (24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEugenie Pamela Maxwell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1990(63 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 04 May 1999)
RoleProperty Investment
Correspondence Address40 Elm Bank Gardens
Barnes
London
SW13 0NT
Secretary NameMarcus Benjamin Citron
NationalityBritish
StatusClosed
Appointed11 October 1993(66 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 04 May 1999)
RoleManagement Consultant
Correspondence AddressGround Floor Flat 1 Albert Terrace
Primrose Hill
London
NW1 7SU
Director NameMr Fenton William Higgins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(63 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Temple Avenue
Whetstone
London
N20 9EJ
Secretary NameMr Fenton William Higgins
NationalityBritish
StatusResigned
Appointed31 December 1990(63 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Temple Avenue
Whetstone
London
N20 9EJ
Director NameMarcus Benjamin Citron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(66 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 1997)
RoleManagement Consultant
Correspondence AddressGround Floor Flat 1 Albert Terrace
Primrose Hill
London
NW1 7SU

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
3 December 1998Application for striking-off (1 page)
19 January 1998Return made up to 13/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 April 1997Director resigned (1 page)
3 February 1997Accounts made up to 31 December 1995 (10 pages)
17 February 1996Registered office changed on 17/02/96 from: garrick house 27 - 32 king street covent garden london WC2E 8JD (1 page)
28 December 1995Return made up to 13/12/95; full list of members (6 pages)
13 December 1995Accounts made up to 31 December 1994 (11 pages)
21 March 1995Secretary's particulars changed (2 pages)