Company NameCrew & Saunders Engineering Limited
Company StatusDissolved
Company Number00765430
CategoryPrivate Limited Company
Incorporation Date26 June 1963(60 years, 10 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Michael Edward Crew
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(41 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Stanborough Avenue
Borehamwood
Hertfordshire
WD6 5LP
Director NameRobert Henry Crew
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 May 2005)
RoleEngineer
Correspondence Address74 Starborough Avenue
Boreham Wood
Herts
WD6 5LP
Director NameMr Ian Alexander Saunders
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 December 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address78 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Secretary NameMr Ian Alexander Saunders
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD

Location

Registered AddressGrenville House, 4
Grenville Avenue
Broxbourne
Herts
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Shareholders

6 at £1Patricia Miriam Lincoln
6.00%
Ordinary
47 at £1Ian Alexander Saunders
47.00%
Ordinary
47 at £1Michael Edward Crew
47.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

9 August 1965Delivered on: 17 August 1965
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 11, sutton road, st albans, herts.
Outstanding

Filing History

12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 March 2017Satisfaction of charge 1 in full (4 pages)
31 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
16 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Ian Saunders as a director (1 page)
5 March 2012Termination of appointment of Ian Saunders as a secretary (1 page)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Registered office address changed from 11 Sutton Road St Albans Herts AL1 5JQ on 19 May 2010 (1 page)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Michael Crew on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Michael Crew on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ian Alexander Saunders on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ian Alexander Saunders on 8 January 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 January 2007Return made up to 28/12/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 January 2006Return made up to 28/12/05; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
21 January 2005Return made up to 28/12/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 January 2004Return made up to 28/12/03; full list of members (7 pages)
13 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 January 2003Return made up to 28/12/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 January 2002Return made up to 28/12/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 January 2001Return made up to 28/12/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 January 2000Return made up to 28/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 February 1999Return made up to 28/12/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
14 May 1997Accounts for a small company made up to 30 September 1996 (11 pages)
21 January 1997Return made up to 28/12/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
15 January 1996Return made up to 28/12/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
26 June 1963Incorporation (12 pages)