Company NameCroywood Limited
Company StatusDissolved
Company Number04042814
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameMark Christian David Swanwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address29 Ulster Court The Albany
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS
Director NameAlan John Thomas
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(2 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressSilverbirch Beach Road
Swanbridge
Penarth
CF64 5UG
Wales
Secretary NameAlan John Thomas
NationalityBritish
StatusResigned
Appointed13 October 2000(2 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressSilverbirch Beach Road
Swanbridge
Penarth
CF64 5UG
Wales
Director NameMr Leighton Jenkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 09 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Parklands View
Sketty
Swansea
West Glamorgan
SA2 8LX
Wales
Secretary NameMr Leighton Jenkins
NationalityBritish
StatusResigned
Appointed03 November 2000(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 09 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Parklands View
Sketty
Swansea
West Glamorgan
SA2 8LX
Wales
Director NameWilliam Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2004)
RoleInvestment Manager
Correspondence Address133 Springfield Park
Johnstone
Renfrewshire
PA5 8JT
Scotland
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Secretary NameMr Stuart John Overend
NationalityScottish
StatusResigned
Appointed09 May 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressC/O Aberdeen Asset Managers Ltd
One Bow Churchyard
Cheapside
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
9 March 2004Application for striking-off (1 page)
28 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
14 August 2003Return made up to 28/07/03; full list of members (7 pages)
7 June 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
13 March 2002Registered office changed on 13/03/02 from: unit d northfleet industrial estate lower road gravesend kent DA11 9SW (1 page)
20 August 2001Return made up to 28/07/01; full list of members (6 pages)
2 July 2001Accounting reference date extended from 30/04/01 to 30/11/01 (1 page)
29 May 2001Registered office changed on 29/05/01 from: ocean business park nettlefold road east moors cardiff wales CF1 5JQ (1 page)
18 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
15 November 2000New secretary appointed;new director appointed (4 pages)
10 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: longmead twyncyn dinas powys vale of glamorgan CF64 4AS (1 page)
7 November 2000New director appointed (3 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (5 pages)
26 September 2000Registered office changed on 26/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
28 July 2000Incorporation (18 pages)