Company NameCrowley Engineering Technology Limited
Company StatusDissolved
Company Number02570709
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date7 April 2019 (5 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameEdward Crowley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed24 December 1991(1 year after company formation)
Appointment Duration27 years, 3 months (closed 07 April 2019)
RoleContracts Manager
Country of ResidenceIreland
Correspondence AddressPolerone
Mooncoin
Co Kilkenny
Ireland
Secretary NameMr Anthony Curran
NationalityBritish
StatusClosed
Appointed05 November 2008(17 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 07 April 2019)
RoleCompany Director
Correspondence Address19 Sussex Place
New Malden
Surrey
KT3 3PU
Director NameLiam Walsh
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1995)
RoleAccountant
Correspondence AddressGiants Grave
Clonmel
County Tipperary
Secretary NameMichael Healy
NationalityBritish
StatusResigned
Appointed17 December 1997(6 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address24 Rushes Mead
Uxbridge
Middlesex
UB8 1LU
Director NameMr James Pious Foskin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 June 1998(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2003)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address3 Myrtle Grove
New Malden
Surrey
KT3 3LF
Secretary NameMr James Pious Foskin
NationalityIrish
StatusResigned
Appointed12 October 1998(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Myrtle Grove
New Malden
Surrey
KT3 3LF
Director NameMichael Healy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2000(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 March 2008)
RoleElectrician
Correspondence AddressCushcam
Dungarvan
Waterford
Irish
Secretary NameGavin O'Mahony
NationalityBritish
StatusResigned
Appointed27 November 2003(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address16 Clarkes Drive
Hillingdon
Middlesex
UB8 3UH
Secretary NameEdward Crowley
NationalityIrish
StatusResigned
Appointed11 March 2005(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2009)
RoleContracts Manager
Country of ResidenceIreland
Correspondence AddressPolerone
Mooncoin
Co Kilkenny
Ireland
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 17 December 1997)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressSuite 17, Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2009
Net Worth£620,338
Cash£405
Current Liabilities£1,324,342

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2017Liquidators' statement of receipts and payments to 8 December 2016 (13 pages)
24 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016 (2 pages)
10 February 2016Liquidators statement of receipts and payments to 8 December 2015 (13 pages)
10 February 2016Liquidators' statement of receipts and payments to 8 December 2015 (13 pages)
21 January 2015Liquidators statement of receipts and payments to 8 December 2014 (12 pages)
21 January 2015Liquidators statement of receipts and payments to 8 December 2014 (12 pages)
21 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (12 pages)
8 January 2014Liquidators' statement of receipts and payments to 8 December 2013 (13 pages)
8 January 2014Liquidators statement of receipts and payments to 8 December 2013 (13 pages)
8 January 2014Liquidators statement of receipts and payments to 8 December 2013 (13 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2012Liquidators' statement of receipts and payments to 8 December 2012 (12 pages)
21 December 2012Liquidators statement of receipts and payments to 8 December 2012 (12 pages)
21 December 2012Liquidators statement of receipts and payments to 8 December 2012 (12 pages)
10 January 2012Liquidators' statement of receipts and payments to 8 December 2011 (11 pages)
10 January 2012Liquidators statement of receipts and payments to 8 December 2011 (11 pages)
10 January 2012Liquidators statement of receipts and payments to 8 December 2011 (11 pages)
18 January 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 December 2010Appointment of a voluntary liquidator (1 page)
16 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2010Statement of affairs with form 4.19 (8 pages)
25 November 2010Registered office address changed from Unit 7 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 25 November 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2010Director's details changed for Edward Crowley on 11 November 2009 (2 pages)
20 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 52,700
(5 pages)
20 January 2010Termination of appointment of Edward Crowley as a secretary (1 page)
7 January 2009Return made up to 24/12/08; full list of members (4 pages)
6 November 2008Secretary appointed anthony curran (2 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
6 November 2008Appointment terminated director michael healy (1 page)
8 April 2008Return made up to 24/12/07; change of members (7 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
16 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
9 January 2007Return made up to 24/12/06; full list of members (8 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Return made up to 24/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
9 February 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
(8 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Full accounts made up to 30 June 2003 (11 pages)
24 February 2004Return made up to 24/12/03; full list of members (8 pages)
7 December 2003Secretary resigned;director resigned (1 page)
7 December 2003New secretary appointed (2 pages)
7 April 2003Full accounts made up to 30 June 2002 (11 pages)
27 February 2003Return made up to 24/12/02; full list of members (8 pages)
9 July 2002Full accounts made up to 30 June 2001 (11 pages)
13 February 2002Return made up to 24/12/01; full list of members (8 pages)
2 August 2001Full accounts made up to 30 June 2000 (11 pages)
24 January 2001Return made up to 24/12/00; full list of members (8 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
31 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Ad 19/05/00--------- £ si 100@1=100 £ ic 52600/52700 (2 pages)
18 April 2000Company name changed crowley electrical engineering l imited\certificate issued on 19/04/00 (2 pages)
6 January 2000Return made up to 24/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1999Full accounts made up to 30 June 1999 (10 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 May 1999Ad 29/06/98--------- £ si 52500@1 (2 pages)
27 May 1999Return made up to 24/12/98; full list of members (6 pages)
27 May 1999Ad 05/03/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Full accounts made up to 30 June 1998 (10 pages)
25 August 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 July 1998Company name changed suir electrical (uk) LIMITED\certificate issued on 07/07/98 (2 pages)
18 June 1998Registered office changed on 18/06/98 from: willowbank house 97 oxford road uxbridge middlesex UB8 1LU (1 page)
30 December 1997Return made up to 24/12/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 December 1997New secretary appointed (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
16 October 1997Registered office changed on 16/10/97 from: colne house highbridge estate oxford road, uxbridge middx UB8 1UL (1 page)
23 June 1997Return made up to 24/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
26 February 1996Return made up to 24/12/95; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 August 1995Full accounts made up to 31 December 1993 (11 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Return made up to 24/12/94; full list of members (6 pages)
25 July 1995Strike-off action suspended (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
17 March 1995Director resigned (2 pages)
14 February 1991Company name changed\certificate issued on 14/02/91 (2 pages)
24 December 1990Incorporation (16 pages)