Company NameCrane & Rowbury Limited
Company StatusDissolved
Company Number02081775
CategoryPrivate Limited Company
Incorporation Date9 December 1986(37 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameAria Design & Construct Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Malcolm Geoffrey Fitzjohn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 09 December 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Orchards
Gore Green Road
Higham
Kent
ME3 7HQ
Director NameMr Angus Guy McConchie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 09 December 2008)
RoleCivil Engineer
Correspondence AddressBolton Cottage
Fartherwell Avenue
West Malling
Kent
ME19 6RH
Secretary NameMr Malcolm Geoffrey Fitzjohn
NationalityBritish
StatusClosed
Appointed18 May 1991(4 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchards
Gore Green Road
Higham
Kent
ME3 7HQ
Director NameRoy Edward Francis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2000(13 years after company formation)
Appointment Duration8 years, 11 months (closed 09 December 2008)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address23 Rosslyn Avenue
Chingford
London
E4 6DX
Director NameGordon Roy Betteridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 2003)
RoleAccountant
Correspondence Address78 Portland Avenue
Gravesend
Kent
DA12 5HF

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,349,409
Gross Profit£1,026,457
Net Worth£250,403
Current Liabilities£1,154,664

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
11 September 2007Receiver ceasing to act (1 page)
11 September 2007Receiver's abstract of receipts and payments (2 pages)
3 August 2007Receiver's abstract of receipts and payments (2 pages)
11 August 2006Receiver's abstract of receipts and payments (4 pages)
1 September 2005Receiver's abstract of receipts and payments (2 pages)
24 August 2004Receiver's abstract of receipts and payments (3 pages)
17 December 2003Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
8 October 2003Administrative Receiver's report (11 pages)
8 October 2003Form 3.2 - s/ment of affairs (5 pages)
31 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: steam crane wharf lower hythe street dartford kent DA1 1BN (1 page)
16 July 2003Appointment of receiver/manager (1 page)
5 July 2003Return made up to 09/05/03; full list of members (11 pages)
2 October 2002Full accounts made up to 30 November 2001 (21 pages)
11 June 2002Return made up to 09/05/02; full list of members (11 pages)
4 April 2002Resolutions
  • RES13 ‐ Removing an auditor 13/02/02
(1 page)
21 May 2001Full accounts made up to 30 November 2000 (15 pages)
15 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 February 2001Ad 31/01/01--------- £ si [email protected]=450 £ ic 213500/213950 (2 pages)
5 February 2001Ad 03/01/01-29/01/01 £ si [email protected]=13500 £ ic 200000/213500 (3 pages)
12 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2001£ nc 250000/1100000 03/01/01 (1 page)
30 October 2000Particulars of contract relating to shares (4 pages)
30 October 2000Particulars of contract relating to shares (4 pages)
30 October 2000Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
30 October 2000Particulars of contract relating to shares (4 pages)
30 October 2000Ad 30/09/00--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
30 October 2000Particulars of contract relating to shares (4 pages)
5 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 June 2000Return made up to 18/05/00; full list of members (7 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
14 June 1999Return made up to 18/05/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 April 1999Ad 30/04/99--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
29 March 1999Accounts for a small company made up to 30 September 1997 (5 pages)
29 June 1998Return made up to 18/05/98; no change of members (4 pages)
29 June 1998Registered office changed on 29/06/98 from: units 12/13 victoria industrial park victoria road dartford kent DA1 5AJ (1 page)
28 April 1998Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 18/05/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
18 June 1996Return made up to 18/05/96; full list of members (6 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
8 June 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1994Company name changed\certificate issued on 05/10/94 (2 pages)
6 November 1991Particulars of mortgage/charge (3 pages)
19 September 1991Ad 21/08/91--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
12 December 1989Particulars of mortgage/charge (3 pages)
31 March 1989Particulars of mortgage/charge (3 pages)
22 June 1988Return made up to 09/06/88; full list of members (5 pages)
7 January 1988Wd 27/11/87 ad 21/08/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 1986Incorporation (13 pages)