Company NameCrewplus Group Holdings Limited
Company StatusDissolved
Company Number03564388
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NameCrewplus Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKevin Clark Hadley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(3 weeks, 6 days after company formation)
Appointment Duration10 years, 9 months (closed 31 March 2009)
RoleTechnical Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Fishbourne Lane
Fishbourne
Ryde
Isle Of Wight
PO33 4EU
Director NameAlan Dennis Saltmer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(3 weeks, 6 days after company formation)
Appointment Duration10 years, 9 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address17 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Secretary NameKevin Clark Hadley
NationalityBritish
StatusClosed
Appointed10 February 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 31 March 2009)
RoleTechnical Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Fishbourne Lane
Fishbourne
Ryde
Isle Of Wight
PO33 4EU
Secretary NameKathleen May Saltmer
NationalityBritish
StatusResigned
Appointed10 June 1998(3 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address17 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Director NameKathleen May Saltmer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 February 2006)
RolePersonnel Assistant
Correspondence Address17 Picton Way
Caversham
Reading
Berkshire
RG4 8NJ
Director NameMr Peter John Clark
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2003)
RoleAccountant
Correspondence AddressFourwinds Pink Road
Lacey Green
Aylesbury
Bucks
HP29 0PG
Director NameMr David Mark Thurston
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jethrotull Gardens
Crowmarsh Gifford
Wallingford
Oxfordshire
OX10 8DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPkf (Uk) Llp Farringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,546,675
Cash£140
Current Liabilities£1,101,142

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
26 September 2008Appointment terminated director david thurston (2 pages)
18 February 2008Receiver ceasing to act (1 page)
17 February 2008Receiver's abstract of receipts and payments (2 pages)
15 February 2008Receiver's abstract of receipts and payments (2 pages)
15 October 2007Receiver's abstract of receipts and payments (2 pages)
25 June 2007Statement of Affairs in administrative receivership following report to creditors (7 pages)
15 December 2006Administrative Receiver's report (23 pages)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Registered office changed on 06/10/06 from: picton house wargrave road twyford berkshire RG10 9NY (1 page)
3 October 2006Appointment of receiver/manager (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006New secretary appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (18 pages)
21 June 2005Return made up to 14/05/05; full list of members (7 pages)
16 May 2005New director appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: picton house wargrave road twyford berkshire RG10 9NY (1 page)
28 February 2005Registered office changed on 28/02/05 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page)
31 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
7 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (8 pages)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
13 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 March 2003Director resigned (1 page)
20 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
13 May 2002Return made up to 14/05/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
17 July 2001Director's particulars changed (1 page)
1 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000New director appointed (2 pages)
18 May 2000Return made up to 14/05/00; full list of members (7 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (4 pages)
13 March 2000Secretary's particulars changed;director's particulars changed (1 page)
11 February 2000Company name changed crewplus LIMITED\certificate issued on 14/02/00 (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
16 December 1999New director appointed (2 pages)
21 May 1999Return made up to 14/05/99; full list of members (6 pages)
8 April 1999Registered office changed on 08/04/99 from: 16 bell street princes risborough buckinghamshire HP27 0AD (1 page)
28 January 1999Ad 17/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 July 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 1998New secretary appointed (2 pages)
14 May 1998Incorporation (13 pages)