Company NameNorthwood Crawley Limited
Company StatusDissolved
Company Number02681415
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameGraham John Holmes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 26 April 2005)
RoleSales Manager
Correspondence Address23 New Road
Wilstone
Tring
Hertfordshire
HP23 4NZ
Director NameMr Colin John Wilkes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 26 April 2005)
RoleAccountant
Correspondence AddressPetit Blanchard
St Maurice De L'Estapel
47290 Cancon
France
Secretary NameMr Colin John Wilkes
NationalityBritish
StatusClosed
Appointed12 June 1992(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 26 April 2005)
RoleAccountant
Correspondence AddressPetit Blanchard
St Maurice De L'Estapel
47290 Cancon
France
Director NameMark Robert Senior
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(9 years after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2005)
RoleEstimating
Correspondence Address6 Parkland
Chesnut Avenue Bromham
Bedford
MK43 8HT
Director NameRichard Ian Clarke
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(9 years after company formation)
Appointment Duration4 years, 2 months (closed 26 April 2005)
RoleTransport Manager
Correspondence Address25 Orchard Street
Kempston
Bedford
Bedfordshire
MK42 7JB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration4 months, 3 weeks (resigned 12 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMiss Pamela Elizabeth Evans
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration4 months, 3 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence Address123 City Road
London
EC1V 1JB
Director NameMr Gerald Roy James Shirley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2000)
RoleDepot Manager
Correspondence Address39 Sutton Street
Flore
Northampton
Northamptonshire
NN7 4LD
Director NameMr John Grant Milnes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaythorpe House
Great Casterton
Stamford
Lincolnshire
PE9 4AP
Director NameMichael Hudson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2001)
RoleProduction Director
Correspondence Address49 Astley Road
Hemel Hempstead
Hertfordshire
HP1 1HU

Location

Registered AddressB D O Stoy Haywood
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,000
Cash£7,802
Current Liabilities£775,008

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
6 March 2004Receiver's abstract of receipts and payments (3 pages)
5 March 2004Receiver ceasing to act (1 page)
29 May 2003Administrative Receiver's report (14 pages)
1 April 2003Appointment of receiver/manager (1 page)
19 March 2003Registered office changed on 19/03/03 from: ampthill ind estate station road, ampthill bedford bedfordshire MK45 2QY (1 page)
12 February 2003Particulars of mortgage/charge (3 pages)
17 September 2002Accounts for a small company made up to 31 January 2002 (8 pages)
2 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Accounts for a small company made up to 31 January 2001 (9 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Return made up to 27/01/01; full list of members (8 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
11 August 2000Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
9 August 2000Accounts for a small company made up to 31 January 2000 (8 pages)
29 June 2000Return made up to 27/01/00; full list of members (6 pages)
22 June 2000Registered office changed on 22/06/00 from: c/o borneo martell & partners dixon house 77-79 harpur streey bedford MK40 2SG (1 page)
24 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
20 August 1999Declaration of shares redemption:auditor's report (3 pages)
11 August 1999Accounts for a small company made up to 31 January 1999 (9 pages)
13 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 February 1999Return made up to 27/01/99; full list of members (6 pages)
30 November 1998£ ic 50000/40000 12/08/98 £ sr 10000@1=10000 (1 page)
16 July 1998Declaration of shares redemption:auditor's report (3 pages)
5 February 1998Return made up to 27/01/98; full list of members (6 pages)
11 July 1997Declaration of shares redemption:auditor's report (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
13 February 1997Return made up to 27/01/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (10 pages)
21 November 1995Director resigned (2 pages)
3 April 1995Full accounts made up to 31 May 1994 (26 pages)
3 April 1995Full accounts made up to 31 January 1995 (25 pages)
17 March 1995Return made up to 27/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995New director appointed (3 pages)
18 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
12 November 1993Particulars of mortgage/charge (3 pages)
14 February 1993Return made up to 27/01/93; full list of members (6 pages)
28 July 1992Particulars of mortgage/charge (11 pages)
3 July 1992Ad 23/06/92--------- £ si 79998@1=79998 £ ic 2/80000 (1 page)
25 June 1992Particulars of mortgage/charge (4 pages)
27 January 1992Incorporation (16 pages)