Company NameCrawford City Print Limited
Company StatusDissolved
Company Number02657804
CategoryPrivate Limited Company
Incorporation Date28 October 1991(32 years, 6 months ago)
Dissolution Date4 August 1998 (25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Eve
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(1 month after company formation)
Appointment Duration6 years, 8 months (closed 04 August 1998)
RolePrinter
Correspondence Address11 Goosander Way
London
SE28 0ER
Secretary NameDavid Eve
NationalityBritish
StatusClosed
Appointed03 December 1991(1 month after company formation)
Appointment Duration6 years, 8 months (closed 04 August 1998)
RolePrinter
Correspondence Address11 Goosander Way
London
SE28 0ER
Director NameDavid Nicholas Scott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(1 year after company formation)
Appointment Duration5 years, 9 months (closed 04 August 1998)
RolePrinter
Correspondence AddressGreat Engham Manor
Woodchurch
Ashford
Kent
TN26 3PU
Director NamePaul Arthur Webber
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(1 year after company formation)
Appointment Duration5 years, 9 months (closed 04 August 1998)
RolePrinter
Correspondence AddressThe Tan House
Horns Cross
Northiam
East Sussex
TN31 6JG
Director NameDavid Arthur Bridgen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 month after company formation)
Appointment Duration11 months (resigned 28 October 1992)
RoleCompany Director
Correspondence AddressFox Cottage Blacketts Road
Tonge
Sittingbourne
Kent
ME9 9AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor National House
60-66 Wardour St
London
W1 3HP

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 April 1998First Gazette notice for compulsory strike-off (1 page)
30 September 1997Strike-off action suspended (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
31 October 1995Return made up to 28/10/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 December 1993 (10 pages)