Company NameCrewhall Limited
Company StatusDissolved
Company Number02262429
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 10 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 64991Security dealing on own account
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Robin Nigel Tracey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration21 years, 4 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Little Bookham Common
Bookham
Leatherhead
Surrey
KT23 3HY
Secretary NameDennis Melville Tracey
NationalityBritish
StatusClosed
Appointed06 December 2001(13 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 23 April 2013)
RoleRetired
Correspondence AddressIvy Cottage
Little Bookham Common Bookham
Leatherhead
Surrey
KT23 3HY
Secretary NameJudith Amanda Jane Coomber Gleeson
NationalityBritish
StatusResigned
Appointed29 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1993)
RoleCompany Director
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Secretary NameMrs Candida Karen Amanda Tracey
NationalityBritish
StatusResigned
Appointed10 February 1993(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 April 2001)
RoleSales Executive
Correspondence AddressIvy Cottage
Little Bookham Common
Great Bookham
Surrey
KT23 3HY

Location

Registered AddressIvy Cottage, Little Bookham
Common, Bookham
Leatherhead
Surrey
KT23 3HY
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham

Shareholders

200.9k at £1Mr Robin Nigel Tracey
99.95%
Ordinary
100 at £1Peter Barker
0.05%
Ordinary

Financials

Year2014
Net Worth£141,063
Cash£52,215
Current Liabilities£5,975

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2012Application to strike the company off the register (4 pages)
18 December 2012Application to strike the company off the register (4 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 201,000
(4 pages)
8 March 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 201,000
(4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Mr Robin Nigel Tracey on 29 December 2009 (2 pages)
12 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Robin Nigel Tracey on 29 December 2009 (2 pages)
12 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Return made up to 29/12/08; full list of members (3 pages)
18 August 2008Return made up to 29/12/07; full list of members (3 pages)
18 August 2008Return made up to 29/12/07; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 29/12/06; full list of members (2 pages)
14 March 2007Return made up to 29/12/06; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
12 August 2005Registered office changed on 12/08/05 from: ivy cottage little bookham common great bookham surrey KT23 3HY (1 page)
12 August 2005Return made up to 29/12/04; full list of members (2 pages)
12 August 2005Registered office changed on 12/08/05 from: ivy cottage little bookham common great bookham surrey KT23 3HY (1 page)
12 August 2005Location of debenture register (1 page)
12 August 2005Return made up to 29/12/03; full list of members (2 pages)
12 August 2005Return made up to 29/12/03; full list of members (2 pages)
12 August 2005Return made up to 29/12/04; full list of members (2 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Location of debenture register (1 page)
12 August 2005Location of register of members (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Return made up to 29/12/02; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Return made up to 29/12/02; full list of members (6 pages)
6 February 2002Return made up to 29/12/01; full list of members (7 pages)
6 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
13 February 2001Return made up to 29/12/00; full list of members (6 pages)
13 February 2001Return made up to 29/12/00; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 April 2000Full accounts made up to 31 March 1999 (9 pages)
4 April 2000Full accounts made up to 31 March 1999 (9 pages)
30 March 2000Return made up to 29/12/99; full list of members (6 pages)
30 March 2000Return made up to 29/12/99; full list of members (6 pages)
24 March 1999Return made up to 29/12/98; full list of members (6 pages)
24 March 1999Return made up to 29/12/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
10 February 1998Full accounts made up to 31 March 1997 (9 pages)
10 February 1998Full accounts made up to 31 March 1997 (9 pages)
7 January 1998Return made up to 29/12/97; no change of members (4 pages)
7 January 1998Return made up to 29/12/97; no change of members (4 pages)
22 January 1997Return made up to 29/12/96; no change of members (4 pages)
22 January 1997Return made up to 29/12/96; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 August 1996Return made up to 29/12/95; full list of members (6 pages)
19 August 1996Return made up to 29/12/95; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
6 November 1990Final Gazette dissolved via compulsory strike-off (1 page)
6 November 1990Final Gazette dissolved via compulsory strike-off (1 page)
17 July 1990First Gazette notice for compulsory strike-off (1 page)
17 July 1990First Gazette notice for compulsory strike-off (1 page)