Company NameCrimecure (UK) Limited
Company StatusDissolved
Company Number02490686
CategoryPrivate Limited Company
Incorporation Date9 April 1990(33 years, 12 months ago)
Previous NameCrimecure Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeffrey Maurice Wilberham Howlett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(1 year after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address40 Farleigh Fields
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YB
Director NameMrs Shirley Ellen Howlett
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(1 year after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address40 Farleigh Fields
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YB
Director NameMr Frederick Snyder Mitman
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(6 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcote House
Woodwalton Lane
Woodwalton
Cambs
PE17 5YJ
Director NameMrs Janet Mitman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(6 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcote House
Woodwalton Lane Woodwalton
Huntingdon
Cambridgeshire
PE17 5YJ
Secretary NameMrs Janet Mitman
NationalityBritish
StatusCurrent
Appointed06 August 1996(6 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowcote House
Woodwalton Lane Woodwalton
Huntingdon
Cambridgeshire
PE17 5YJ
Secretary NameMrs Shirley Ellen Howlett
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address40 Farleigh Fields
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YB

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 July 2003Dissolved (1 page)
3 April 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
23 March 1998Appointment of a voluntary liquidator (1 page)
23 March 1998Statement of affairs (5 pages)
23 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 1998Registered office changed on 16/03/98 from: franchise house adam court newark road peterborough cambridgeshire EP1 5PP (1 page)
2 May 1997Ad 08/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 1997Nc inc already adjusted 08/10/96 (1 page)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
30 April 1997Auditor's resignation (1 page)
14 March 1997Registered office changed on 14/03/97 from: shield house station approach yaxley peterborough PE7 3EG (1 page)
2 December 1996New secretary appointed;new director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Secretary resigned (1 page)
5 August 1996Company name changed crimecure LIMITED\certificate issued on 06/08/96 (2 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 May 1995Full accounts made up to 30 June 1994 (11 pages)
28 April 1995Auditor's resignation (2 pages)
10 April 1995Return made up to 09/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)