Company NameCrowther & Johnstone Limited
Company StatusDissolved
Company Number03731542
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date28 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Philip Bush
Date of BirthJuly 1966 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed28 February 2005(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Becconsall Lane
Hesketh Bank
Preston
PR4 6RR
Secretary NameAnne Marie Bush
NationalityBritish
StatusClosed
Appointed28 February 2005(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 28 January 2015)
RoleSecretary
Correspondence Address94a Becconsall Lane
Hesketh Bank
Preston
PR4 6RR
Director NamePeter Ernest Crowther
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMill Cottage 55 High Street
Wootton
Northampton
NN4 6LP
Director NameChristian Johnstone
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Union Street
Finedon
Northampton
NN9 5EX
Secretary NameChristian Johnstone
NationalityBritish
StatusResigned
Appointed12 March 1999(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address19 Union Street
Finedon
Northampton
NN9 5EX
Director NamePaul Seain Murray
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2008)
RoleManager
Correspondence Address12 The Close
Banks
Southport
Merseyside
PR9 8BS
Director NamePeter Richard Green
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Thoday Close
Broughton
Kettering
Northants
NN14 1PW
Secretary NameWhite Rose Formations Ltd (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Philip Bush
100.00%
Ordinary

Financials

Year2014
Turnover£2,181,570
Gross Profit£372,230
Net Worth£120,369
Cash£33,227
Current Liabilities£214,413

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 October 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
31 December 2013Liquidators statement of receipts and payments to 25 October 2013 (17 pages)
31 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (17 pages)
17 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (14 pages)
17 December 2012Liquidators statement of receipts and payments to 25 October 2012 (14 pages)
30 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
3 November 2011Registered office address changed from 2nd Floor Victoria House 20 Hoghton Street Southport Merseyside PR9 0NX on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from 2nd Floor Victoria House 20 Hoghton Street Southport Merseyside PR9 0NX on 3 November 2011 (2 pages)
31 October 2011Statement of affairs with form 4.19 (6 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Appointment of a voluntary liquidator (1 page)
19 May 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
(4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
30 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Philip Bush on 11 March 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 July 2009Appointment terminated director peter green (1 page)
24 April 2009Return made up to 11/03/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 11/03/08; full list of members (3 pages)
4 June 2008Appointment terminated director paul murray (1 page)
19 May 2008Director appointed peter richard green (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Registered office changed on 20/06/07 from: 18A london street southport merseyside PR9 0UE (1 page)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
23 February 2007Particulars of mortgage/charge (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
17 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
10 April 2006Registered office changed on 10/04/06 from: stubbs parkin taylor 229-231 lord street southport merseyside PR8 1PE (1 page)
14 March 2006Return made up to 11/03/06; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 June 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
8 June 2005Return made up to 11/03/05; full list of members (7 pages)
12 April 2005Particulars of mortgage/charge (9 pages)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
15 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: main house 29 main road wilby wellingborough NN8 2UB (1 page)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 11/03/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 11/03/02; full list of members (6 pages)
1 February 2002 (5 pages)
12 March 2001Return made up to 11/03/01; full list of members (6 pages)
12 January 2001 (4 pages)
22 March 2000Return made up to 11/03/00; full list of members (6 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
11 March 1999Incorporation (15 pages)