Company NameCrusader Shipping Company Limited
Company StatusDissolved
Company Number00594132
CategoryPrivate Limited Company
Incorporation Date22 November 1957(66 years, 5 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusClosed
Appointed12 July 1991(33 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Guy Robert Cheeseman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1993(35 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 19 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(37 years, 11 months after company formation)
Appointment Duration7 years (closed 19 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr Alan John Bott
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(33 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake Court
Milford
Godalming
Surrey
GU8 5AD
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(33 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1993)
RoleCompany Director
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Director NameWilliam Edward Kirkbride
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(33 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleDirector And General Manager
Correspondence Address141 Forest Road
Tunbridge Wells
Kent
TN2 5EX
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(35 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEleanor House
Gilbert Street
Ropley
Hampshire
SO24 0BY

Location

Registered AddressBeagle House
Braham Street
London
E1 8EP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£42,997
Cash£287
Current Liabilities£84

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Application for striking-off (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 August 2001Return made up to 12/07/01; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 August 1999Return made up to 12/07/99; no change of members (8 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 August 1998Return made up to 12/07/98; full list of members (8 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 August 1997Return made up to 12/07/97; no change of members
  • 363(287) ‐ Registered office changed on 14/08/97
(5 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 August 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 April 1996Director resigned (1 page)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
2 August 1995Return made up to 12/07/95; full list of members (10 pages)