Company NameCroudace Holdings 2002 Limited
Company StatusDissolved
Company Number04340227
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 3 months ago)
Previous NameHackremco (No.1918) Limited

Directors

Director NameMr Anthony Brotherton-Ratcliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ripe
East Sussex
BN8 6AU
Director NameAllan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Correspondence Address145 Lovibonds Avenue
Orpington
Kent
BR6 8EN
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Secretary NameAllan Robert Carey
NationalityBritish
StatusCurrent
Appointed31 May 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Correspondence Address145 Lovibonds Avenue
Orpington
Kent
BR6 8EN
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressCroudace House
Godstone Road
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

10 March 2003Dissolved (1 page)
10 December 2002Return of final meeting in a members' voluntary winding up (8 pages)
17 July 2002Resolutions
  • RES13 ‐ Approve resolutions 24/06/02
(1 page)
17 July 2002Resolutions
  • RES13 ‐ Approve resolutions c s 24/06/02
(1 page)
17 July 2002Resolutions
  • RES13 ‐ Approve resolutions b s 24/06/02
(1 page)
8 July 2002Declaration of solvency (4 pages)
8 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 July 2002Statement of affairs (36 pages)
5 July 2002Memorandum and Articles of Association (13 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 July 2002Ad 07/06/02--------- £ si 131655@1=131655 £ ic 1/131656 (6 pages)
3 July 2002Appointment of a voluntary liquidator (1 page)
1 July 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New secretary appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
11 June 2002Director resigned (1 page)
11 June 2002£ nc 100/300000 31/05/02 (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
11 June 2002Memorandum and Articles of Association (12 pages)
14 December 2001Incorporation (17 pages)