Company NameWilliam A. Crump (Maritime & Commercial) Limited
Company StatusDissolved
Company Number01621561
CategoryPrivate Limited Company
Incorporation Date12 March 1982(42 years, 1 month ago)
Dissolution Date17 September 1996 (27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoy Albert Hewett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 17 September 1996)
RoleSolicitor
Correspondence Address20 Hereford Road
London
W2 4AA
Director NameHalima Hewett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 17 September 1996)
RoleHousewife
Correspondence Address20 Hereford Road
London
W2 4AA
Secretary NameRoslyn Teresa Jerome
NationalityBritish
StatusClosed
Appointed02 August 1993(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 17 September 1996)
RoleLegal Secretary
Correspondence Address21 Ruskin Avenue
Manor Park
London
E12 6PJ
Director NamePeter Ronald Clausen-Thue
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 January 1992)
RoleSolicitor
Correspondence Address30 Severn Drive
Walton On Thames
Surrey
KT12 3BQ
Director NameMr Geoffrey Arthur Clifton
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 January 1992)
RoleSolicitor
Correspondence AddressRochester House 42-44 Dolben Street
London
SE1 0UP
Director NameMr Cedric George Harris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 January 1992)
RoleSolicitor
Correspondence AddressRochester House
42-44 Dolben Street
London
SE1 0UP
Director NameMrs Linda Ann Wilson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 January 1992)
RoleSolicitor
Correspondence AddressRochester House 42-44 Dolben Street
London
SE1 0UP
Secretary NameMr Peter Alan Dooge
NationalityBritish
StatusResigned
Appointed22 December 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address6 Nursery Close
Haywards Heath
West Sussex
RH16 1HP

Location

Registered AddressPlantation House 6th Floor
31-35 Fenchurch Street
London
EC3M 3DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 September 1996Final Gazette dissolved via compulsory strike-off (1 page)