Company NameCrag Automotive Limited
Company StatusDissolved
Company Number02985810
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameWatchdean Limited

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRt Hon Lord Whaddon John Derek Page
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(5 days after company formation)
Appointment Duration7 years, 11 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Whaddon
Royston
Herts
SG8 5RU
Secretary NameMr David Andrew Stirling
NationalityBritish
StatusClosed
Appointed27 July 1995(8 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barton Road
London
W14 9HD
Secretary NameLisa Jane Newman
NationalityBritish
StatusResigned
Appointed07 November 1994(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 1996)
RoleSecretary
Correspondence Address47 Glendower Crescent
Orpington
Kent
BR6 0UP
Director NameMr David Andrew Stirling
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(7 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barton Road
London
W14 9HD
Director NameLord Edward John Barrington Douglas Scott Montagu
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalace House
Beaulieu
Brockenhurst
Hampshire
SO42 7ZN
Director NameProf Vladimir Kislov
Date of BirthJuly 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed27 July 1995(8 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 23 March 2001)
RoleScientist And Engineer
Correspondence Address12 Barton Road
London
W14 9HD
Director NameNicolai Shoutov
Date of BirthNovember 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed08 March 1996(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 23 March 2001)
RoleBusinessman
Correspondence AddressLockwell House
Rickmansworth
Hertfordshire
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£262,014
Gross Profit£33,414
Net Worth-£209,184
Cash£25,035
Current Liabilities£16,940

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
30 March 2001Director resigned (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Director resigned (1 page)
10 November 2000Return made up to 02/11/00; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 November 1999Return made up to 02/11/99; full list of members (7 pages)
25 March 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
26 October 1998Return made up to 02/11/98; no change of members (10 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
3 November 1997Return made up to 02/11/97; full list of members (8 pages)
8 July 1997Return made up to 02/11/96; full list of members (8 pages)
14 March 1997Registered office changed on 14/03/97 from: 253 grays inn road london WC1X 8OT (1 page)
21 February 1997Ad 18/11/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1997£ nc 100/50000 18/11/96 (1 page)
2 November 1996Full accounts made up to 31 March 1996 (10 pages)
18 October 1996Secretary resigned (1 page)
2 October 1996Full accounts made up to 30 November 1995 (10 pages)
30 May 1996Accounting reference date shortened from 30/11/96 to 31/03/96 (1 page)
23 April 1996Return made up to 02/11/95; full list of members (12 pages)
21 April 1996Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1996New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
26 July 1995New director appointed (2 pages)
28 June 1995Memorandum and Articles of Association (10 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Company name changed watchdean LIMITED\certificate issued on 26/04/95 (4 pages)