Company NameGOFF & Crawford Limited
Company StatusLiquidation
Company Number00786852
CategoryPrivate Limited Company
Incorporation Date6 January 1964(60 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Maureen Yvonne Crawford
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address154 Whitmore Road
Harrow
Middlesex
HA1 4AQ
Director NameRoger Keith Crawford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Alfriston Avenue
North Harrow
Harrow
Middlesex
HA2 7DZ
Director NameMr Stephen Charles Crawford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address154 Whitmore Road
Harrow
Middlesex
HA1 4AQ
Secretary NameMrs Maureen Yvonne Crawford
NationalityBritish
StatusCurrent
Appointed08 February 1999(35 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Whitmore Road
Harrow
Middlesex
HA1 4AQ
Director NameJoy Janet Crawford
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(47 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Avenue
North Harrow
Middlesex
HA2 7DZ
Director NameCharles William Crawford
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 6 months after company formation)
Appointment Duration7 years (resigned 08 July 1998)
RoleHeating Engineer
Correspondence AddressSquirrels Leap 4 The Dell
Moor Park
Northwood
Middlesex
HA6 2HY
Director NameRosina Daisy Crawford
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap 4 The Dell
Moor Park
Northwood
Middlesex
HA6 2HY
Secretary NameRosina Daisy Crawford
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap 4 The Dell
Moor Park
Northwood
Middlesex
HA6 2HY

Location

Registered AddressAcre House 11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Roger Crawford
30.00%
Ordinary
30 at £1Stephen Crawford
30.00%
Ordinary
20 at £1Joy Crawford
20.00%
Ordinary
20 at £1Maureen Crawford
20.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due3 July 2017 (overdue)

Filing History

11 April 2017Restoration by order of the court (3 pages)
28 February 2015Final Gazette dissolved following liquidation (1 page)
28 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2014Return of final meeting in a members' voluntary winding up (14 pages)
21 March 2014Liquidators' statement of receipts and payments to 24 January 2014 (14 pages)
21 March 2014Liquidators statement of receipts and payments to 24 January 2014 (14 pages)
8 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2013Appointment of a voluntary liquidator (1 page)
8 February 2013Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN on 8 February 2013 (2 pages)
8 February 2013Declaration of solvency (3 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 100
(7 pages)
12 September 2011Appointment of Joy Janet Crawford as a director on 31 August 2011 (3 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Registered office address changed from 3rd Floor, Premier House 12-13 Hatton Garden London EC1N 8AN England on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 22 July 2010 (1 page)
22 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Stephen Charles Crawford on 22 December 2009 (2 pages)
21 July 2010Director's details changed for Roger Keith Crawford on 22 December 2009 (2 pages)
21 July 2010Director's details changed for Maureen Yvonne Crawford on 22 December 2009 (2 pages)
10 June 2010Termination of appointment of Rosina Crawford as a director (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
5 August 2008 (6 pages)
27 June 2008Return made up to 19/06/08; full list of members (4 pages)
27 June 2008Location of debenture register (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Registered office changed on 27/06/2008 from 42 coronation pde cannon la. pinner middx HA5 1HW (1 page)
14 September 2007 (6 pages)
20 August 2007Return made up to 19/06/07; full list of members (3 pages)
24 August 2006 (6 pages)
23 June 2006Return made up to 19/06/06; full list of members (3 pages)
19 September 2005 (6 pages)
20 June 2005Return made up to 19/06/05; full list of members (3 pages)
16 September 2004 (6 pages)
6 July 2004Return made up to 19/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2003 (6 pages)
29 June 2003Return made up to 19/06/03; full list of members (8 pages)
23 October 2002 (6 pages)
5 July 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2001 (6 pages)
3 July 2001Return made up to 19/06/01; full list of members (7 pages)
28 June 2000Return made up to 19/06/00; full list of members (7 pages)
12 June 2000 (6 pages)
14 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1999 (6 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1998 (6 pages)
1 October 1997 (6 pages)
20 July 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1996Auditor's resignation (1 page)
18 July 1996Return made up to 30/06/96; full list of members (8 pages)
23 May 1996 (6 pages)
18 July 1995Return made up to 30/06/95; no change of members (6 pages)
5 October 1993Return made up to 30/06/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 July 1992Return made up to 30/06/92; no change of members (6 pages)
30 July 1991Return made up to 30/06/91; no change of members (6 pages)
12 August 1987Annual return made up to 12/08/87 (5 pages)
5 September 1985Annual return made up to 30/08/85 (4 pages)
8 July 1983Annual return made up to 18/06/83 (4 pages)
27 March 1981Annual return made up to 11/03/81 (4 pages)
8 November 1979Annual return made up to 15/10/79 (4 pages)
28 June 1977Annual return made up to 23/09/77 (4 pages)
1 June 1976Annual return made up to 18/04/75 (4 pages)