Company NameCrusader Bulkcarriers Limited
Company StatusDissolved
Company Number03347258
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameDavid Barrie Caney
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBrownes House, Bishops Lane
Robertsbridge
TN32 5BB
Director NameSimon Masters Rye
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(same day as company formation)
RoleShip Broker
Correspondence Address20 Ballsbridge Wood
Shelbourne Road
Dublin 4
Republic Of Ireland
Secretary NameSimon Masters Rye
NationalityBritish
StatusClosed
Appointed08 April 1999(2 years after company formation)
Appointment Duration3 years, 8 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address20 Ballsbridge Wood
Shelbourne Road
Dublin 4
Republic Of Ireland
Secretary NameColin Ewart Smith
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPaddock Cottage
Manor Lane
Baydon
Wiltshire
SN8 2JD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57,502
Current Liabilities£67,502

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
23 July 2002Application for striking-off (1 page)
29 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 June 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
27 April 2000Director's particulars changed (1 page)
25 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
28 April 1999Return made up to 08/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 April 1999New secretary appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
12 May 1998Return made up to 08/04/98; full list of members (6 pages)
12 May 1998Ad 16/04/97--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
10 June 1997Registered office changed on 10/06/97 from: 83 leonard street london EC2A 4QS (1 page)
10 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
10 June 1997New director appointed (3 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (2 pages)
10 June 1997New director appointed (2 pages)