Company NameCrowson & Son Limited
DirectorsBertrand Marie Michel Albert Dufort and Michel Philippe Troussier
Company StatusDissolved
Company Number02437453
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Bertrand Marie Michel Albert Dufort
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusCurrent
Appointed30 October 1990(1 year after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address168 Rue De Grenelle
Paris 75007
France
Director NameMr Michel Philippe Troussier
Date of BirthApril 1942 (Born 82 years ago)
NationalityFrench
StatusCurrent
Appointed30 October 1990(1 year after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address9 Square St Charles
75012 Paris
France
Foreign
Secretary NameMr Patrick George Ohalloran
NationalityBritish
StatusCurrent
Appointed30 October 1990(1 year after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address13 Common Road
Ingrave
Brentwood
Essex
CM13 3QL

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
31 October 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (5 pages)