Company NameR. Crabtree & Company Limited
DirectorsBarbara Joan Collier and Neville Collier
Company StatusDissolved
Company Number00440172
CategoryPrivate Limited Company
Incorporation Date2 August 1947(76 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBarbara Joan Collier
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleBook-Keeper - Wife Of N Collier
Correspondence Address4 The Paddocks
Davenport
Stockport
Cheshire
SK3 8SW
Director NameNeville Collier
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RolePlumber
Correspondence Address4 The Paddocks
Davenport
Stockport
Cheshire
SK3 8SW
Secretary NameBarbara Joan Collier
NationalityBritish
StatusCurrent
Appointed03 May 1991(43 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4 The Paddocks
Davenport
Stockport
Cheshire
SK3 8SW

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 April 2004Dissolved (1 page)
14 January 2004Liquidators statement of receipts and payments (6 pages)
14 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
19 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 1997Appointment of a voluntary liquidator (1 page)
13 November 1997Statement of affairs (5 pages)
15 October 1997Registered office changed on 15/10/97 from: 118, princess street, manchester 1 (1 page)
1 September 1997Accounts made up to 30 June 1996 (10 pages)
10 June 1997Return made up to 03/05/97; no change of members (4 pages)
25 June 1996Accounts made up to 30 June 1995 (10 pages)
19 June 1996Return made up to 03/05/96; full list of members (6 pages)
1 May 1995Return made up to 03/05/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)