Company NameCrichton Enterprises Limited
Company StatusDissolved
Company Number02840670
CategoryPrivate Limited Company
Incorporation Date29 July 1993(30 years, 8 months ago)
Dissolution Date19 October 1999 (24 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian James Grant Hill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleVideo Retailer
Correspondence Address54 Gilford Road
Deal
Kent
CT14 7DQ
Director NameJeremy Edward Grant Hill
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleMortgage & Financial Consultan
Correspondence Address8 Mongeham Road
Deal
Kent
CT14 9PQ
Director NameToby Charles Grant Hill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(same day as company formation)
RoleGraduate Of Mechanical Enginee
Correspondence Address23 Edinburgh Close
Market Harborough
Leicestershire
LE16 7QQ
Secretary NameAbacus Corporate Services Limited (Corporation)
StatusClosed
Appointed29 July 1993(same day as company formation)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
14 May 1999Application for striking-off (1 page)
26 March 1999Registered office changed on 26/03/99 from: 33 old woking road west byfleet surrey KT14 6LG (1 page)
16 November 1998Secretary's particulars changed (1 page)
25 September 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Full accounts made up to 31 August 1997 (11 pages)
20 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Full accounts made up to 31 August 1996 (11 pages)
16 August 1996Full accounts made up to 31 August 1995 (10 pages)
1 August 1996Director's particulars changed (1 page)
1 August 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1995Return made up to 29/07/95; no change of members (4 pages)
13 April 1995Secretary's particulars changed (2 pages)