Company NameTrevor Crocker And Partners (Midlands)
DirectorsJan Bert Schuchmann and David Gideon Van Klaveren
Company StatusDissolved
Company Number01716037
CategoryPrivate Unlimited Company
Incorporation Date18 April 1983(41 years 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(12 years, 6 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(12 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleFinancial Director
Correspondence AddressKettingweg 33
Baarn
3743 Hn
Secretary NameDavid Gideon Van Klaveren
NationalityDutch
StatusCurrent
Appointed16 February 1996(12 years, 10 months after company formation)
Appointment Duration28 years, 2 months
RoleFinancial Director
Correspondence AddressKettingweg 33
Baarn
3743 Hn
Director NameMr Peter Mellodew Hartley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address60 Deerings Road
Reigate
Surrey
RH2 0PN
Secretary NameJohn Stewart Hawksley
NationalityBritish
StatusResigned
Appointed03 January 1992(8 years, 8 months 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 AddressC/O Antony Batty & Co
Fourth Floor 30 City Road
London
EC1Y 2AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

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

Filing History

17 April 2001Dissolved (1 page)
17 January 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 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 1997Appointment of a voluntary liquidator (1 page)
27 November 1997Statement of affairs (4 pages)
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 03/01/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 December 1995 (7 pages)
24 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
7 March 1996New secretary appointed;new director appointed (2 pages)
7 March 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)