Company NameSquare Mile Expert Witness Limited
Company StatusDissolved
Company Number04218287
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NamesFierce Units Limited and Tony Craze Expert Witness Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Richard Craze
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address82 Wolsey Road
East Molesey
Surrey
KT8 9EW
Secretary NameJoyce Mary Armitage
NationalityCanadian
StatusClosed
Appointed16 May 2001(same day as company formation)
RoleInvestment Banker
Correspondence Address6 Landau Close
York
YO30 5FT
Director NameMr Leonard William Oram
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 15 December 2015)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodstock Road
London
E17 4BH
Director NameJoyce Mary Armitage
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleInvestment Banker
Correspondence Address1 Dorney Grove
Weybridge
Surrey
KT13 8NE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.squaremileexpertwitness.co.uk

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

45 at £1Anthony Richard Craze
45.00%
Ordinary
45 at £1Joyce Mary Armitage
45.00%
Ordinary
10 at £1Leonard William Oram
10.00%
Ordinary

Financials

Year2014
Turnover£300
Net Worth-£4,496
Current Liabilities£4,732

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
24 August 2015Application to strike the company off the register (2 pages)
24 August 2015Application to strike the company off the register (2 pages)
3 June 2015Secretary's details changed for Joyce Mary Armitage on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Joyce Mary Armitage on 1 June 2015 (1 page)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Secretary's details changed for Joyce Mary Armitage on 1 June 2015 (1 page)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
24 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
12 February 2014Secretary's details changed for Joyce Mary Armitage on 10 February 2014 (1 page)
12 February 2014Secretary's details changed for Joyce Mary Armitage on 10 February 2014 (1 page)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (11 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (11 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2012Secretary's details changed for Joyce Mary Armitage on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2012Secretary's details changed for Joyce Mary Armitage on 17 May 2012 (2 pages)
20 June 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
20 June 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
1 June 2011Secretary's details changed for Joyce Mary Armitage on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Anthony Richard Craze on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Anthony Richard Craze on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Joyce Mary Armitage on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Anthony Richard Craze on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Joyce Mary Armitage on 1 June 2011 (2 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (13 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (13 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 July 2009Company name changed tony craze expert witness LIMITED\certificate issued on 28/07/09 (2 pages)
27 July 2009Company name changed tony craze expert witness LIMITED\certificate issued on 28/07/09 (2 pages)
18 June 2009Director's change of particulars / anthony craze / 17/05/2009 (1 page)
18 June 2009Return made up to 16/05/09; full list of members (6 pages)
18 June 2009Director's change of particulars / anthony craze / 17/05/2009 (1 page)
18 June 2009Return made up to 16/05/09; full list of members (6 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 November 2008Ad 27/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 November 2008Ad 27/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 November 2008Director appointed leonard william oram (2 pages)
11 November 2008Director appointed leonard william oram (2 pages)
3 October 2008Director's change of particulars / anthony craze / 30/09/2008 (1 page)
3 October 2008Director's change of particulars / anthony craze / 30/09/2008 (1 page)
5 June 2008Return made up to 16/05/08; full list of members (6 pages)
5 June 2008Return made up to 16/05/08; full list of members (6 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 February 2008Company name changed fierce units LIMITED\certificate issued on 04/03/08 (2 pages)
29 February 2008Company name changed fierce units LIMITED\certificate issued on 04/03/08 (2 pages)
20 February 2008Director resigned (2 pages)
20 February 2008Director resigned (2 pages)
6 June 2007Return made up to 16/05/07; no change of members (7 pages)
6 June 2007Return made up to 16/05/07; no change of members (7 pages)
24 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 June 2006Return made up to 16/05/06; full list of members (7 pages)
5 June 2006Return made up to 16/05/06; full list of members (7 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
6 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
11 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
11 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 May 2003Return made up to 16/05/03; full list of members (7 pages)
14 May 2003Return made up to 16/05/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
2 June 2002Return made up to 16/05/02; full list of members (7 pages)
2 June 2002Return made up to 16/05/02; full list of members (7 pages)
16 May 2001Incorporation (17 pages)
16 May 2001Incorporation (17 pages)