Company NameCrawford Software Consultancy Limited
Company StatusDissolved
Company Number03044727
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Peter John Richard Crawford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address31 Sefton Road
Croydon
Surrey
CR0 7HS
Secretary NameMrs Barbara Crawford
NationalityBritish
StatusClosed
Appointed11 April 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCurzon House, 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMrs Barbara Crawford
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1997(1 year, 11 months after company formation)
Appointment Duration21 years (closed 03 April 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCurzon House, 2nd Floor 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address2nd Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

5 at £60.6Barbara Crawford
50.00%
Ordinary
5 at £60.6Peter John Crawford
50.00%
Ordinary

Financials

Year2014
Net Worth£18,920
Cash£25,966
Current Liabilities£15,384

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
18 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 April 2017Director's details changed (2 pages)
4 April 2017Director's details changed for Barbara Crawford on 4 April 2017 (2 pages)
4 April 2017Secretary's details changed for Barbara Crawford on 4 April 2017 (1 page)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 606
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 606
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 606
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Director's details changed for Barbara Crawford on 10 October 2009 (2 pages)
10 May 2010Director's details changed for Peter John Richard Crawford on 10 October 2009 (2 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
25 November 2009Statement of capital on 25 November 2009
  • GBP 606
(4 pages)
31 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c
(1 page)
31 October 2009Solvency statement dated 16/10/09 (1 page)
31 October 2009Statement by directors (1 page)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 May 2009Return made up to 11/04/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 11/04/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 11/04/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 11/04/06; full list of members (2 pages)
24 April 2006Registered office changed on 24/04/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 11/04/05; full list of members (2 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 11/04/04; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 11/04/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 11/04/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 August 2000Registered office changed on 02/08/00 from: 14A high street banstead surrey SM7 2LS (1 page)
4 May 2000Return made up to 11/04/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
2 May 1999Return made up to 11/04/99; full list of members (6 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
1 May 1998Return made up to 11/04/98; no change of members (4 pages)
22 October 1997Full accounts made up to 31 March 1997 (8 pages)
14 May 1997Return made up to 11/04/97; no change of members (4 pages)
3 April 1997New director appointed (2 pages)
4 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1996Full accounts made up to 31 March 1996 (8 pages)
1 May 1996Return made up to 11/04/96; full list of members (6 pages)
23 May 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 April 1995Secretary resigned;new secretary appointed (2 pages)