Company NameCrusader Despatch (UK) Limited
Company StatusDissolved
Company Number04530746
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date24 March 2014 (10 years ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameTara Jane Temniuk
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Anson Close
Burntwood
Staffordshire
WS7 9HW
Director NameMr Ian Thomas Butt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2010(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 24 March 2014)
RoleWarehousing
Country of ResidenceEngland
Correspondence Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Secretary NameMr Ian Thomas Butt
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Anson Close
Burntwood
Staffordshire
WS7 9HW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Ian Thomas Butt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Anson Close
Burntwood
Staffordshire
WS7 9HW
Director NameMr Simon Stuart Watkins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayfair Drive
Drayton Bassett Fazeley
Tamworth
Staffordshire
B78 3TG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Tara Jane Temniuk
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,326
Current Liabilities£156,314

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2014Final Gazette dissolved following liquidation (1 page)
24 March 2014Final Gazette dissolved following liquidation (1 page)
24 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
24 December 2013Liquidators statement of receipts and payments to 20 December 2013 (20 pages)
24 December 2013Liquidators' statement of receipts and payments to 20 December 2013 (20 pages)
24 December 2013Liquidators' statement of receipts and payments to 20 December 2013 (20 pages)
24 December 2013Return of final meeting in a creditors' voluntary winding up (22 pages)
5 September 2013Court order INSOLVENCY:court order - replacement of liquidators (22 pages)
5 September 2013Court order insolvency:court order - replacement of liquidators (22 pages)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Liquidators' statement of receipts and payments to 3 March 2013 (24 pages)
25 April 2013Liquidators statement of receipts and payments to 3 March 2013 (24 pages)
25 April 2013Liquidators statement of receipts and payments to 3 March 2013 (24 pages)
25 April 2013Liquidators' statement of receipts and payments to 3 March 2013 (24 pages)
23 April 2012Liquidators statement of receipts and payments to 3 March 2012 (21 pages)
23 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (21 pages)
23 April 2012Liquidators' statement of receipts and payments to 3 March 2012 (21 pages)
23 April 2012Liquidators statement of receipts and payments to 3 March 2012 (21 pages)
15 March 2011Registered office address changed from Unit 4B Zone 4 Burtwood Business Park Burntwood Staffordshire WS7 3XD on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from Unit 4B Zone 4 Burtwood Business Park Burntwood Staffordshire WS7 3XD on 15 March 2011 (2 pages)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2011Statement of affairs with form 4.19 (7 pages)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Statement of affairs with form 4.19 (7 pages)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-04
(1 page)
11 November 2010Appointment of Mr. Ian Thomas Butt as a director (2 pages)
11 November 2010Appointment of Mr. Ian Thomas Butt as a director (2 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 100
(3 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 100
(3 pages)
23 June 2010Termination of appointment of Simon Watkins as a director (2 pages)
23 June 2010Termination of appointment of Simon Watkins as a director (2 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Appointment of Simon Stuart Watkins as a director (3 pages)
15 April 2010Appointment of Simon Stuart Watkins as a director (3 pages)
20 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
13 July 2009Appointment Terminated Director and Secretary ian butt (1 page)
13 July 2009Appointment terminated director and secretary ian butt (1 page)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 10/09/08; full list of members (4 pages)
12 March 2009Return made up to 10/09/08; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from unit 4B zone 4 burntwood business park burntwood staffs WS7 3XD (1 page)
3 March 2009Registered office changed on 03/03/2009 from unit 4B zone 4 burntwood business park burntwood staffs WS7 3XD (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2007Return made up to 10/09/07; no change of members (7 pages)
5 November 2007Return made up to 10/09/07; no change of members (7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Registered office changed on 02/04/07 from: unit 4B zone 4 burntwood business park burntwood staffs WS7 8XD (1 page)
2 April 2007Registered office changed on 02/04/07 from: unit 4B zone 4 burntwood business park burntwood staffs WS7 8XD (1 page)
15 November 2006Return made up to 10/09/06; full list of members (7 pages)
15 November 2006Return made up to 10/09/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 November 2005Return made up to 10/09/05; full list of members (7 pages)
14 November 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 October 2004Return made up to 10/09/04; full list of members (7 pages)
8 October 2004Return made up to 10/09/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
29 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 October 2003Return made up to 10/09/03; full list of members (7 pages)
7 October 2003Return made up to 10/09/03; full list of members (7 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
22 May 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
10 September 2002Incorporation (16 pages)