Company NameCrookdale Limited
Company StatusDissolved
Company Number04075440
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr John Grenville Sutton
NationalityBritish
StatusClosed
Appointed14 February 2001(4 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18
Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
Director NameMs Evelyn Demetrio Tan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed10 April 2010(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Handford Place
Queens Road Lexden
Colchester
Essex
CO3 3NY
Director NameCrookdale Limited (Corporation)
StatusClosed
Appointed15 August 2003(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 26 November 2013)
Correspondence AddressPO Box 3136
Akara Building 24
De Castro Street
Tortola
Bvi
Foreign
Director NameMr Ciaran Antoine Bernard Andrews
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Walk House Close
Cranfield
Bedford
Bedfordshire
MK43 0HY
Director NameMr Christopher Fairford Frampton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2003)
RoleCompany Director
Correspondence Address31 Benthal Road
London
N16 7AR
Director NameJohn Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Secretary NameThe Enterprise Store Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address54-56 Lant Street
London
SE1 1QP
Director NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed01 August 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2010)
Correspondence AddressUnit 18 Greenwich Centre Business
Park 53 Norman Road
London
SE10 9QF

Location

Registered AddressUnit 18
Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
19 July 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
19 July 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
29 October 2012Director's details changed for Crookdale Limited on 1 January 2012 (2 pages)
29 October 2012Director's details changed for Crookdale Limited on 1 January 2012 (2 pages)
29 October 2012Director's details changed for Crookdale Limited on 1 January 2012 (2 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 50,000
(4 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 50,000
(4 pages)
9 March 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
9 March 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
16 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
16 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of Camco Solutions Limited as a director (1 page)
15 October 2010Termination of appointment of Camco Solutions Limited as a director (1 page)
15 October 2010Appointment of Mrs Evelyn Tan as a director (2 pages)
15 October 2010Secretary's details changed for Mr. John Grenville Sutton on 21 September 2010 (1 page)
15 October 2010Secretary's details changed for Mr. John Grenville Sutton on 21 September 2010 (1 page)
15 October 2010Appointment of Mrs Evelyn Tan as a director (2 pages)
21 July 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
21 July 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
2 October 2009Secretary's Change of Particulars / john sutton / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 55; Street was: 239A rotherhithe street, now: coldbath street; Region was: , now: london; Post Code was: SE16 5XW, now: SE13 7RL; Country was: , now: england; Occupation was: director, now: company director (2 pages)
2 October 2009Return made up to 21/09/09; full list of members (4 pages)
2 October 2009Secretary's change of particulars / john sutton / 01/06/2009 (2 pages)
2 October 2009Return made up to 21/09/09; full list of members (4 pages)
15 June 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
15 June 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
6 October 2008Return made up to 21/09/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
2 July 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
4 October 2007New director appointed (1 page)
4 October 2007Return made up to 21/09/07; full list of members (2 pages)
4 October 2007Return made up to 21/09/07; full list of members (2 pages)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
16 May 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
16 May 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
21 November 2006Return made up to 21/09/06; full list of members (2 pages)
21 November 2006Return made up to 21/09/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
8 May 2006Total exemption full accounts made up to 28 February 2006 (15 pages)
20 October 2005Return made up to 21/09/05; full list of members (2 pages)
20 October 2005Return made up to 21/09/05; full list of members (2 pages)
9 May 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
9 May 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
26 October 2004Return made up to 21/09/04; full list of members (7 pages)
26 October 2004Return made up to 21/09/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
27 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
30 October 2003Return made up to 21/09/03; full list of members (7 pages)
30 October 2003Return made up to 21/09/03; full list of members (7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
1 November 2002Nc inc already adjusted 05/09/01 (1 page)
1 November 2002Nc inc already adjusted 05/09/01 (1 page)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2002Return made up to 21/09/02; full list of members (7 pages)
17 October 2002Return made up to 21/09/02; full list of members (7 pages)
19 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
19 July 2002Accounting reference date shortened from 30/09/02 to 28/02/02 (1 page)
19 July 2002Accounting reference date shortened from 30/09/02 to 28/02/02 (1 page)
19 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
24 April 2002Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page)
24 April 2002Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page)
31 October 2001Return made up to 21/09/01; full list of members (6 pages)
31 October 2001Return made up to 21/09/01; full list of members (6 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
21 September 2000Incorporation (21 pages)
21 September 2000Incorporation (21 pages)