Company NameCrawley Abattoir (Sussex) Limited
Company StatusDissolved
Company Number01825119
CategoryPrivate Limited Company
Incorporation Date15 June 1984(39 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony William Henry Maslen
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years after company formation)
Appointment Duration32 years, 9 months
RoleSlaughterer
Correspondence AddressGreenfields Mardens Hill
Crowborough
East Sussex
TN6 1XL
Director NameGregory Joseph Maslen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years after company formation)
Appointment Duration32 years, 9 months
RoleSlaughterer
Correspondence AddressAranui Wheelers Lane
Smallfield
Surrey
RH6 9PT
Director NameTimothy Edward John Maslen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years after company formation)
Appointment Duration32 years, 9 months
RoleSlaughterer
Correspondence AddressWhitebeams
Bodle St.
Hailsham
East Sussex
BN27 4QY
Secretary NameRosemary Ann Elizabeth Maslen
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressWhitebeams
Bodle St.
Hailsham
East Sussex
BN27 4QY

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£464,994
Cash£175,600
Current Liabilities£120,649

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a members' voluntary winding up (4 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
23 September 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Liquidators statement of receipts and payments (6 pages)
21 March 2001Registered office changed on 21/03/01 from: the paddock ulting maldon essex CM9 6QY (1 page)
20 March 2001Appointment of a voluntary liquidator (1 page)
20 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2001Declaration of solvency (3 pages)
4 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1999Director's particulars changed (1 page)
24 April 1999Auditor's resignation (1 page)
14 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 April 1999Registered office changed on 10/04/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
16 July 1998Return made up to 11/07/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
22 July 1997Return made up to 11/07/97; full list of members (8 pages)
11 July 1996Return made up to 11/07/96; no change of members (4 pages)
16 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
31 May 1996Director's particulars changed (1 page)
18 October 1995Registered office changed on 18/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)