Company NameCRC Management Services Limited
Company StatusDissolved
Company Number03143772
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 4 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartine Annie Michele Forrester
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed08 January 1996(3 days after company formation)
Appointment Duration2 years, 7 months (closed 18 August 1998)
RoleAdministrative Manager
Correspondence Address45 Chestnut Drive
Bexleyheath
Kent
DA7 4EW
Secretary NameNeil Richard Forrester
NationalityBritish
StatusClosed
Appointed08 January 1996(3 days after company formation)
Appointment Duration2 years, 7 months (closed 18 August 1998)
RoleBusiness Manager
Correspondence Address45 Chestnut Drive
Bexleyheath
Kent
DA7 4EW
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameNeil Richard Forrester
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(3 days after company formation)
Appointment Duration4 months (resigned 12 May 1996)
RoleBusiness Manager
Correspondence Address36 Southcote Farm Lane
Reading
Berkshire
RG3 3DU

Location

Registered Address45 Chestnut Drive
Bexleyheath
Kent
DA7 4EW
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
14 October 1997Voluntary strike-off action has been suspended (1 page)
7 October 1997First Gazette notice for voluntary strike-off (1 page)
27 August 1997Application for striking-off (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Return made up to 05/01/97; full list of members (6 pages)
19 March 1997Director's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: 36 southcote farm lane reading berkshire RG30 3DW (1 page)
26 May 1996Secretary resigned;director resigned (1 page)
26 April 1996Accounting reference date notified as 30/04 (1 page)
11 January 1996Registered office changed on 11/01/96 from: 1ST floor, crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
5 January 1996Incorporation (12 pages)