Company NameC.R.S. & Associates Limited
Company StatusDissolved
Company Number01863718
CategoryPrivate Limited Company
Incorporation Date15 November 1984(39 years, 5 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr John Gilhooly
NationalityBritish
StatusClosed
Appointed25 January 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 20 March 2001)
RoleCompany Director
Correspondence AddressA15 Edingight
Queen Road
Rondebosch
7700
South Africa
Director NameVan Trucke Investments (Corporation)
StatusClosed
Appointed18 March 1998(13 years, 4 months after company formation)
Appointment Duration3 years (closed 20 March 2001)
Correspondence AddressSuite 244 Private Bag X 18
Rondebosch
7701
Capetown
Director NameMr John Gilhooly
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 1998)
RoleCompany Director
Correspondence Address24 Fountain Road
Bergvleit
Cape Town
7700
Director NameMr George Wyndham Rodel
Date of BirthAugust 1933 (Born 90 years ago)
NationalitySouth African
StatusResigned
Appointed25 January 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressC/O 50 Manor Place
Edinburgh
EH3 7EH
Scotland

Location

Registered AddressWaterlow'S
6/8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
1 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Return made up to 25/01/99; full list of members (6 pages)
8 April 1999Director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: 169 queen anne avenue bromley kent BR2 0SH (1 page)
10 July 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1998Full accounts made up to 31 March 1996 (12 pages)
12 February 1997Return made up to 25/01/97; no change of members (4 pages)
2 January 1997Secretary's particulars changed;director's particulars changed (1 page)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1996Amended accounts made up to 31 March 1994 (12 pages)
2 February 1996Return made up to 25/01/96; no change of members (4 pages)
7 April 1995Return made up to 25/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)