Company NameCrawford & Russell International Limited
DirectorRufus Laycock
Company StatusLiquidation
Company Number00510149
CategoryPrivate Limited Company
Incorporation Date29 July 1952(71 years, 8 months ago)
Previous NameC J B (Pipelines) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(52 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed31 May 2005(52 years, 10 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressSurrey House 36-44 High Street
Redhill
Surrey
RH1 1RH
Director NameDenis Bernard Hadley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 July 1997)
RoleDirector And Company Secretary
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameMr Dennis Richard Twist
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleChemical Engineer
Correspondence Address49 Blackheath Park
Blackheath
London
SE3 9SQ
Director NameMr Charles Patrick Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Malvern Road Hill Brow
Liss
Hampshire
GU33 7PY
Director NameMr Ronald Percy Clifton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1993)
RoleAccountant
Correspondence Address20 Beechhill Road
Eltham
London
SE9 1HH
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusResigned
Appointed10 May 1991(38 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameMr Harry Thirkell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(40 years, 3 months after company formation)
Appointment Duration11 months (resigned 04 October 1993)
RoleChemical Engineer
Correspondence Address3 Silvertrees Drive
Maidenhead
Berkshire
SL6 4QJ
Director NameMr Gordon Lynch Dibble
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 1993(41 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vale Court
Maida Vale
London
W9 1RT
Secretary NameMrs Lee Chan Chen
NationalityMalaysian
StatusResigned
Appointed01 August 1995(43 years after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2003)
RoleSecretary
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameBaard Bale
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed09 July 1997(44 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 July 1999)
RoleExecutive Vice President
Correspondence Address31a Montague Road
Richmond Hill
Richmond
Surrey
TW10 6QJ
Director NameMr Michael St John Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(44 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed16 July 1999(46 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(48 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
Director NameMark Richard Leggett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(50 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2005)
RoleManaging Director
Correspondence AddressSpurlings Farmhouse
Spurlings Road
Fareham
Hampshire
PO17 6LZ
Director NameNigel Rory George Tay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(50 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2005)
RoleVice President Finance
Correspondence Address1a Cambridge Road
Lee On The Solent
Hampshire
PO13 9DH
Secretary NameNigel William Gamble
NationalityBritish
StatusResigned
Appointed09 July 2003(50 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 April 2017 (overdue)

Filing History

7 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (13 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 October 2016Court order INSOLVENCY:replacement of liquidator (28 pages)
1 August 2016Liquidators' statement of receipts and payments to 27 May 2016 (5 pages)
9 July 2015Liquidators statement of receipts and payments to 27 May 2015 (6 pages)
9 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (6 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
18 June 2014Statement of affairs with form 4.19 (5 pages)
9 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages)
6 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200,000
(3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 June 2012Full accounts made up to 31 December 2010 (17 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 November 2009Full accounts made up to 31 December 2008 (13 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW (1 page)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
18 September 2007Full accounts made up to 31 December 2006 (12 pages)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
26 March 2007Full accounts made up to 31 December 2005 (11 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
20 March 2006Full accounts made up to 31 December 2004 (11 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 June 2005Director resigned (1 page)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
20 October 2004Full accounts made up to 31 December 2003 (13 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
31 August 2003Secretary resigned (1 page)
31 August 2003New secretary appointed (2 pages)
26 August 2003Full accounts made up to 31 December 2002 (12 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
16 June 2001Return made up to 31/03/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 December 2000 (12 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
21 August 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Return made up to 31/03/00; full list of members (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
5 June 1999Full accounts made up to 31 December 1998 (12 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
6 July 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Auditor's resignation (8 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 November 1996Auditor's resignation (1 page)
24 March 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 February 1996Full accounts made up to 30 September 1995 (11 pages)
31 October 1995Location of register of members (1 page)
14 August 1995Secretary resigned (2 pages)
10 August 1995New secretary appointed (2 pages)
23 May 1995Return made up to 31/03/95; full list of members (6 pages)
11 May 1995Director resigned (2 pages)
27 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 August 1986Company name changed c j b (pipelines) LIMITED\certificate issued on 14/08/86 (2 pages)
13 August 1981Accounts made up to 31 March 1981 (2 pages)
28 September 1976Accounts made up to 31 December 1975 (2 pages)
18 March 1976Annual return made up to 13/07/73 (8 pages)
18 March 1976Accounts made up to 31 December 2073 (1 page)
10 July 1975Annual return made up to 18/06/75 (8 pages)
10 July 1975Accounts made up to 31 December 1974 (1 page)
2 August 1974Annual return made up to 19/07/74 (8 pages)
2 May 1966Company name changed\certificate issued on 02/05/66 (2 pages)
29 July 1952Incorporation (45 pages)
29 July 1952Certificate of incorporation (1 page)