Company NameTrevor Crocker & Partners
DirectorsJan Bert Schuchmann and David Gideon Van Klaveren
Company StatusDissolved
Company Number00679329
CategoryPrivate Unlimited Company
Incorporation Date2 January 1961(63 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJan Bert Schuchmann
Date of BirthJune 1950 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 1995(34 years, 10 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressAnton Amuvestraat 16
Amersfoort
3817 Dl
Director NameDavid Gideon Van Klaveren
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusCurrent
Appointed16 February 1996(35 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleFinance Director
Correspondence AddressKettingweg 33
Baarn
3743 Hn
Secretary NameDavid Gideon Van Klaveren
NationalityDutch
StatusCurrent
Appointed16 February 1996(35 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleFinance Director
Correspondence AddressKettingweg 33
Baarn
3743 Hn
Director NameMr Francis Lesley Crutchley
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(31 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address2 Dial Lane
Felton
Bristol
Avon
BS18 7YD
Director NameMr Leslie Michael Gerrelli
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(31 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 1992)
RoleChartered Engineer
Correspondence Address16 Bolters Lane
Banstead
Surrey
SM7 2AF
Director NameMr Peter Mellodew Hartley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(31 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address60 Deerings Road
Reigate
Surrey
RH2 0PN
Director NameJohn Stewart Hawksley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(31 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleAccountant
Correspondence Address26 Palmer Close
Redstone Hollow
Redhill
Surrey
RH1 4BX
Director NameMr Brian Donnell Moore
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(31 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressPO Box 4003
Doha
Qatar M E
Director NameMr Charles John Oldham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(31 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 1992)
RoleChartered Engineer
Correspondence AddressThe White Cottage 1 High Street
East Harptree
Bristol
Avon
BS18 6AY
Director NameMr James Ratliff
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(31 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address6 Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameMr Cypriaan Rijk Wagenaar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed10 January 1992(31 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressPrins Frederiklaan
Amersfoort 3818kd
Foreign
Secretary NameJohn Stewart Hawksley
NationalityBritish
StatusResigned
Appointed10 January 1992(31 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address26 Palmer Close
Redstone Hollow
Redhill
Surrey
RH1 4BX

Location

Registered AddressNew House Suite 24
67-68 Hatton Garden
London
EC1N 8JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£372,437
Current Liabilities£372,539

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Registered office changed on 09/02/01 from: c/o antony batty & co fourth floor 30 city road london EC1Y 2AY (1 page)
27 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
3 December 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Registered office changed on 11/02/98 from: 62 queen anne street london W1M 9LA (1 page)
27 November 1997Statement of affairs (4 pages)
27 November 1997Appointment of a voluntary liquidator (1 page)
27 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 1997Registered office changed on 18/11/97 from: priory house 45/51 high street reigate surrey RH2 9RU (1 page)
12 March 1997Return made up to 10/01/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 December 1995 (8 pages)
24 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
7 March 1996New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (8 pages)