Company NameVanson (Crawley) No.3 Limited
Company StatusDissolved
Company Number02376479
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Dissolution Date26 December 2008 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jane Elizabeth Margaret Phillips
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 26 December 2008)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address10 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Director NameBarry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 December 2008)
RoleSecretary
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameCaroline Ann Drake
StatusClosed
Appointed29 June 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 December 2008)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Director NameMr Arthur Frank Walker
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2002)
RoleChartered Surveyor
Correspondence AddressKershaw Northern Heights
Bourne End
Buckinghamshire
SL8 5LE
Director NameMr Arthur William George Viccary
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 1996)
RoleCompany Director
Correspondence AddressMedomsley Byfleet Road
Cobham
Surrey
KT11 1EA
Secretary NameMr Derek Potts
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 1998)
RoleAccountant
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameDiana Patricia Legge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2000)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2001)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2006)
RoleChartered Secretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameSusannah Mary Louise Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2007)
RoleDirector Of Financial Control
Correspondence Address76 Sutton Court
Chiswick
London
W4 3JF
Director NameMark Frederick David Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2002)
RoleFinancial Controller
Correspondence Address1 Birkbeck Road
Ealing
London
W5 4ES
Secretary NameJoshua Bayliss
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address15 Hopefield Avenue
London
NW6 6LJ
Director NameGordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2007)
RoleCompany Director
Correspondence Address120 Campden Hill Road
London
W8 7AR
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 1st Floor 5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008Director's change of particulars barry alexander ralph gerrard logged form (1 page)
26 September 2008Liquidators statement of receipts and payments to 23 September 2008 (6 pages)
26 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
24 June 2008Director's change of particulars / barry gerrard / 04/06/2008 (1 page)
13 March 2008Declaration of solvency (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 120 campden hill road london W8 7AR (1 page)
13 March 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007New director appointed (5 pages)
6 July 2007Secretary resigned (1 page)
7 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
9 August 2004Director's particulars changed (1 page)
12 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 September 2003Return made up to 01/08/03; full list of members (5 pages)
26 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 May 2003Return made up to 30/04/03; full list of members (5 pages)
18 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
27 May 2002Return made up to 30/04/02; full list of members (5 pages)
4 March 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
8 February 2002Director resigned (1 page)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
1 November 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
11 May 2000Return made up to 30/04/00; no change of members (5 pages)
16 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
17 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
21 May 1999Return made up to 30/04/99; full list of members (14 pages)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
11 January 1999Return made up to 31/12/98; full list of members (12 pages)
25 November 1998New director appointed (3 pages)
25 November 1998New director appointed (3 pages)
25 November 1998Director resigned (1 page)
17 July 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 March 1998Director's particulars changed (1 page)
12 January 1998Return made up to 31/12/97; full list of members (9 pages)
21 August 1997Director's particulars changed (1 page)
13 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
28 January 1997Return made up to 31/12/96; full list of members (13 pages)
28 January 1997New director appointed (4 pages)
25 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
22 October 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
11 June 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
3 June 1996New director appointed (1 page)
3 June 1996Director resigned (4 pages)
22 May 1996Director resigned (1 page)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995Accounts made up to 31 January 1995 (9 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 December 1994Accounts made up to 31 January 1994 (10 pages)
31 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1993Accounts made up to 31 October 1992 (10 pages)
14 September 1992Accounts made up to 31 October 1991 (10 pages)
17 April 1991Accounts made up to 31 July 1990 (10 pages)
4 September 1989Memorandum and Articles of Association (15 pages)
26 April 1989Incorporation (21 pages)