Company NameCrusader Wholesale Limited
Company StatusDissolved
Company Number04271853
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)
Dissolution Date18 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameWayne Robert Riordan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 18 June 2010)
RoleDriver
Correspondence Address11 Sherwood Drive
Chelmsford
Essex
CM1 3DL
Secretary NamePaul Micheal Riordan
NationalityBritish
StatusClosed
Appointed28 August 2001(1 week, 5 days after company formation)
Appointment Duration8 years, 9 months (closed 18 June 2010)
RolePet Food Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address78 Swiss Avenue
Chelmsford
Essex
CM1 2AE
Director NamePaul Micheal Riordan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 18 June 2010)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address78 Swiss Avenue
Chelmsford
Essex
CM1 2AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGlyn Mummery Vantis Business Receovery Services
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2010Final Gazette dissolved following liquidation (1 page)
18 March 2010Administrator's progress report to 15 March 2010 (19 pages)
18 March 2010Notice of move from Administration to Dissolution (19 pages)
18 March 2010Notice of move from Administration to Dissolution on 15 March 2010 (19 pages)
18 March 2010Administrator's progress report to 15 March 2010 (19 pages)
13 October 2009Administrator's progress report to 18 September 2009 (21 pages)
13 October 2009Administrator's progress report to 18 September 2009 (21 pages)
21 May 2009Statement of affairs with form 2.15B/2.14B (14 pages)
21 May 2009Statement of affairs with form 2.15B/2.14B (14 pages)
7 May 2009Result of meeting of creditors (4 pages)
7 May 2009Result of meeting of creditors (4 pages)
9 April 2009Statement of administrator's proposal (24 pages)
9 April 2009Statement of administrator's proposal (24 pages)
28 March 2009Registered office changed on 28/03/2009 from trafalgar house fullbridge maldon essex CM9 4LE (1 page)
28 March 2009Registered office changed on 28/03/2009 from trafalgar house fullbridge maldon essex CM9 4LE (1 page)
27 March 2009Appointment of an administrator (1 page)
27 March 2009Appointment of an administrator (1 page)
24 September 2008Return made up to 16/08/08; full list of members (4 pages)
24 September 2008Return made up to 16/08/08; full list of members (4 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 September 2006Return made up to 16/08/06; full list of members (2 pages)
27 September 2006Return made up to 16/08/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
30 August 2005Return made up to 16/08/05; full list of members (2 pages)
30 August 2005Return made up to 16/08/05; full list of members (2 pages)
15 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
15 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
14 March 2005Return made up to 16/08/03; full list of members; amend (6 pages)
14 March 2005Return made up to 16/08/03; full list of members; amend (6 pages)
23 November 2004Secretary's particulars changed (1 page)
23 November 2004Secretary's particulars changed (1 page)
16 September 2004Return made up to 16/08/04; full list of members (6 pages)
16 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
9 September 2003Return made up to 16/08/03; full list of members (6 pages)
9 September 2003Return made up to 16/08/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
28 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
25 September 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
25 September 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2002Ad 17/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
2 September 2002Return made up to 16/08/02; full list of members (6 pages)
2 September 2002Return made up to 16/08/02; full list of members (6 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
16 August 2001Incorporation (11 pages)