Company NameKnowles Crossley Limited
Company StatusDissolved
Company Number02457163
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameFenwick Knowles Crossley Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas Knowles
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(11 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 23 June 2009)
RoleCo Director
Correspondence Address13 Wrenn House
2 Brasenose Drive
London
SW13 8NN
Secretary NameMontgomery Swann Secretary Ltd (Corporation)
StatusClosed
Appointed02 January 2007(16 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 23 June 2009)
Correspondence AddressSuite 4 Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
Director NameMr Michael Spark Fenwick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(1 year after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2004)
RoleMarketing Consultancy
Country of ResidenceEngland
Correspondence Address153 Westcombe Hill
London
SE3 7DP
Secretary NameJack Neale Fenwick
NationalityBritish
StatusResigned
Appointed08 January 1991(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 26 November 2000)
RoleCompany Director
Correspondence Address12 Tristan Square
London
SE3 9UB
Secretary NamePeter John Richards
NationalityBritish
StatusResigned
Appointed14 February 2001(11 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 25 May 2001)
RoleCompany Director
Correspondence Address110 Albyn Road
Deptford
London
SE8 4ED
Director NameEdward Roger Crossley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(11 years, 4 months after company formation)
Appointment Duration4 days (resigned 25 May 2001)
RoleCo Director
Correspondence Address76 Lowther Road
London
SW13 9NW
Secretary NameWaterhouse Companies Limited (Corporation)
StatusResigned
Appointed25 May 2001(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 2007)
Correspondence AddressThe Old Town Hall
6 Market Place
Warminster
Wiltshire
BA12 9AP

Location

Registered AddressScotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£129
Cash£55,890
Current Liabilities£100,134

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2008Accounting reference date shortened from 01/07/2007 to 31/12/2006 (1 page)
31 October 2007Return made up to 08/01/07; full list of members (2 pages)
31 October 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: 6 market place warminster wiltshire BA12 9AP (1 page)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Return made up to 08/01/06; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 May 2004Company name changed fenwick knowles crossley LIMITED\certificate issued on 18/05/04 (2 pages)
19 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 February 2003Return made up to 08/01/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 October 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
22 March 2002Registered office changed on 22/03/02 from: 6 market place warminster wiltshire BA12 9AP (1 page)
18 March 2002Return made up to 08/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
10 September 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 12 tristan square london SE3 9UB (1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 February 2001Return made up to 08/01/01; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Return made up to 08/01/00; full list of members (6 pages)
12 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1999Return made up to 08/01/99; no change of members (4 pages)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 January 1998Return made up to 08/01/98; full list of members (6 pages)
8 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
21 January 1997Return made up to 08/01/97; full list of members (6 pages)
21 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Return made up to 08/01/96; no change of members (4 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)