Company NameCr Property Management (Staff) Limited
Company StatusDissolved
Company Number02957040
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 9 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameCRSG Property Management (Staff) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed11 August 1994(2 days after company formation)
Appointment Duration8 years, 2 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameDerek James Abbott
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressLittle Enton
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TX
Director NameIan William Hack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address19 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2001)
RoleChartered Accountant
Correspondence Address35 Wyatt Drive
London
SW13 8AL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
14 August 2001Return made up to 09/08/01; full list of members (6 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (3 pages)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
3 August 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester house london W1U 3PP (1 page)
13 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
13 August 1999Return made up to 09/08/99; full list of members (7 pages)
22 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 August 1998Location of register of members (1 page)
21 August 1998Return made up to 09/08/98; no change of members (6 pages)
6 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
10 September 1997Return made up to 09/08/97; full list of members (7 pages)
24 July 1997Director resigned (1 page)
18 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
26 February 1997Director's particulars changed (1 page)
20 September 1996Return made up to 09/08/96; full list of members (7 pages)
21 August 1996Location of register of members (1 page)
3 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
3 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1995Return made up to 09/08/95; full list of members (16 pages)
3 July 1995Company name changed crsg property management (staff) LIMITED\certificate issued on 04/07/95 (4 pages)