Company NameCrump Way Limited
Company StatusDissolved
Company Number01960477
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 4 months ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Roger James Newton
NationalityBritish
StatusClosed
Appointed30 November 1995(10 years after company formation)
Appointment Duration9 years, 8 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(12 years after company formation)
Appointment Duration7 years, 8 months (closed 09 August 2005)
RoleManaging Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Simon Matthew Dudgeon Oliver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton House
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EL
Secretary NameMr David Johnson
NationalityBritish
StatusResigned
Appointed20 December 1991(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcord
Southtown, West Pennard
Glastonbury
Somerset
BA6 8NS
Secretary NameMr Arthur John Reeves
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Cottage High Street
Chew Magna
Bristol
Avon
BS18 8PR
Director NameMr Stephen Price
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(10 years after company formation)
Appointment Duration2 years (resigned 30 November 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Water Stratford
Buckingham
Buckinghamshire
MK18 5DU

Location

Registered AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2005Director's particulars changed (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 December 2003Return made up to 20/12/03; full list of members (7 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2003Return made up to 20/12/02; full list of members (5 pages)
20 December 2002Director's particulars changed (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL (1 page)
3 July 2002New director appointed (3 pages)
2 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2001Return made up to 20/12/00; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 January 2000Return made up to 20/12/99; full list of members (6 pages)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1998Return made up to 20/12/98; full list of members (5 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1997Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 December 1997New director appointed (2 pages)
22 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1997Return made up to 20/12/96; no change of members (4 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)
12 December 1995Secretary resigned;new secretary appointed (2 pages)
12 December 1995Director resigned;new director appointed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: st olaves 19 woolley street bradford-on-avon wiltshire BA15 1AD (1 page)