Company NameCrisis Management Services Limited
Company StatusDissolved
Company Number02485393
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 05 December 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusClosed
Appointed29 January 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 05 December 2006)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameIan Patrick Clover
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1994)
RoleManager
Correspondence Address37 Inhurst Avenue
Waterlooville
Hampshire
PO7 7QS
Secretary NameDolores Maria Kerrigan-Clover
NationalityBritish
StatusResigned
Appointed26 March 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 1992)
RoleCompany Director
Correspondence Address37 Inhurst Avenue
Waterlooville
Hampshire
PO7 7QS
Director NameJohn Granville Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 1992)
RoleFinancial Director
Correspondence AddressOakdene Kidderton Lane
Burland
Nantwich
Cheshire
CW5 8JD
Director NameMr John Andrew Scott Butler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 79 Hospital Street
Nantwich
Cheshire
CW5 5RL
Secretary NameMr James Allen Dimelow
NationalityBritish
StatusResigned
Appointed09 March 1992(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressOak Farm Hetherson Green
Malpas
Cheshire
SY14 8EJ
Wales
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameRichard Paul Newton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 January 1995)
RoleManaging Director
Correspondence Address21 Priory Road
Edgbaston
Birmingham
West Midlands
B5 7UG
Director NamePeter Richard Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Shrubbery Close
Sutton Coldfield
West Midlands
B76 1WE
Director NameMr Brian Howard Whitty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1995)
RoleChartered Accountant
Correspondence AddressRuxley House Rowney Green Lane
Rowney Green
Alvechurch
Worcestershire
B48 7QF
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 March 1995)
RoleGroup Commercial Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Director NameMr Giovanni Canavese
Date of BirthAugust 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 March 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 March 1999)
RoleExecutive
Correspondence AddressVia Casale Bacciana 6/C
Chiaverano Torino
10010 Italy
Director NameMr Alan Charles Gill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1995)
RoleManager Director
Correspondence Address177 Kings Hall Road
Beckenham
Kent
BR3 1LL
Director NameFrancesco Emiliani
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 March 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 March 1999)
RoleManaging Director
Correspondence AddressVia Uscello No 8
Bauchette Divrea
Torino
10010
Director NameJohn Powell Torrie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address124 Ducks Hill Road
Northwood
Middlesex
HA6 2SJ
Secretary NameDavid John Stevenosn
NationalityBritish
StatusResigned
Appointed03 October 1995(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1996)
RoleSolicitor
Correspondence Address10 Newhall Street
Birmingham
West Midlands
B3 3LX
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed19 December 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed15 March 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1997)
Correspondence Address100 Fetter Lane
London
EC4A 1DD

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,000
Current Liabilities£392,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
3 May 2006Return made up to 25/03/06; full list of members (7 pages)
6 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 September 2005Director resigned (1 page)
27 April 2005Return made up to 25/03/05; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 25/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: south quay plaza ii 183 marsh wall london E14 9SH (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 April 2003Return made up to 25/03/03; full list of members (5 pages)
17 March 2003Auditor's resignation (3 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Return made up to 25/03/02; no change of members (4 pages)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 February 2002Location of register of members (1 page)
28 February 2002Location of debenture register (1 page)
2 November 2001Return made up to 23/04/01; full list of members (5 pages)
21 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
13 August 2001New director appointed (3 pages)
13 August 2001New secretary appointed;new director appointed (3 pages)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
21 January 2001Director's particulars changed (1 page)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 26/03/00; no change of members (6 pages)
17 June 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
23 April 1999Director's particulars changed (1 page)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
9 April 1999Return made up to 26/03/99; no change of members (6 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
17 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
18 September 1997Full accounts made up to 31 December 1996 (10 pages)
23 June 1997Location of register of members (1 page)
23 June 1997Location of debenture register (1 page)
23 June 1997Return made up to 26/03/97; full list of members (8 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Secretary resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: 86-88 upper richmond road london SW15 1UR (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
18 August 1996Full accounts made up to 31 December 1995 (14 pages)
27 June 1996Location of register of members (1 page)
27 June 1996Return made up to 26/03/96; change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 January 1996Director resigned (1 page)
22 November 1995Full accounts made up to 28 February 1995 (16 pages)
11 October 1995New secretary appointed (2 pages)
23 May 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
23 May 1995New director appointed (2 pages)
3 April 1995Return made up to 26/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 March 1995Memorandum and Articles of Association (14 pages)
20 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
20 March 1995Director resigned (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)