Company NameCrawley Exhausts & Tyres Limited
DirectorsAlan Joseph Mason and Jean Lesley Mason
Company StatusDissolved
Company Number01665342
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAlan Joseph Mason
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleMotor Engineer
Correspondence AddressThe Bourne 6 Chesterfield Close
Furnace Wood
Felbridge East Grinstead
Sussex
RH19 2PY
Director NameJean Lesley Mason
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Correspondence AddressThe Bourne 6 Chesterfield Close
Felbridge
East Grinstead
West Sussex
RH19 2PY
Secretary NameJean Lesley Mason
NationalityBritish
StatusCurrent
Appointed30 June 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Bourne 6 Chesterfield Close
Felbridge
East Grinstead
West Sussex
RH19 2PY

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 June 1998Dissolved (1 page)
26 March 1998Return of final meeting in a creditors' voluntary winding up (2 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
12 February 1997Receiver ceasing to act (1 page)
12 February 1997Receiver's abstract of receipts and payments (2 pages)
12 February 1997Receiver's abstract of receipts and payments (2 pages)
12 February 1997Receiver's abstract of receipts and payments (2 pages)
10 September 1996Liquidators statement of receipts and payments (5 pages)
5 June 1996Receiver's abstract of receipts and payments (2 pages)
5 June 1996Receiver's abstract of receipts and payments (2 pages)
14 September 1995Notice of Constitution of Liquidation Committee (4 pages)
9 August 1995Registered office changed on 09/08/95 from: inigo house 29 bedford st covent garden london WC2E 9RT (1 page)
8 August 1995Appointment of a voluntary liquidator (2 pages)
8 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 March 1995Receiver's abstract of receipts and payments (4 pages)
27 March 1995Receiver's abstract of receipts and payments (4 pages)