Company NameCrawford & Crawford Limited
Company StatusDissolved
Company Number04560688
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 7 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(13 years after company formation)
Appointment Duration2 years, 1 month (closed 19 December 2017)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(13 years after company formation)
Appointment Duration2 years, 1 month (closed 19 December 2017)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(13 years after company formation)
Appointment Duration2 years, 1 month (closed 19 December 2017)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusClosed
Appointed01 November 2015(13 years after company formation)
Appointment Duration2 years, 1 month (closed 19 December 2017)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Ian David Crawford
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(2 weeks, 5 days after company formation)
Appointment Duration13 years (resigned 31 October 2015)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address28 Green Lane
Allerton
Liverpool
Merseyside
L18 6HB
Director NameMrs Yvonne Maria Crawford
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2002(2 weeks, 5 days after company formation)
Appointment Duration13 years (resigned 31 October 2015)
RoleVeterinary Surgery
Country of ResidenceUnited Kingdom
Correspondence Address28 Green Lane
Allerton
Liverpool
Merseyside
L18 6HB
Secretary NameMrs Yvonne Maria Crawford
NationalityIrish
StatusResigned
Appointed30 October 2002(2 weeks, 5 days after company formation)
Appointment Duration13 years (resigned 31 October 2015)
RoleVetinary Surgery
Country of ResidenceUnited Kingdom
Correspondence Address28 Green Lane
Allerton
Liverpool
Merseyside
L18 6HB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.crawfordandcrawford.co.uk
Telephone0151 7242664
Telephone regionLiverpool

Location

Registered Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

50 at £1Ian David Crawford
50.00%
Ordinary
50 at £1Yvonne Maria Crawford
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,574
Cash£5,788
Current Liabilities£269,207

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

7 September 2010Delivered on: 14 September 2010
Satisfied on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
16 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 January 2016Termination of appointment of Yvonne Maria Crawford as a director on 31 October 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Termination of appointment of Yvonne Maria Crawford as a secretary on 31 October 2015 (1 page)
17 December 2015Satisfaction of charge 1 in full (1 page)
17 December 2015Termination of appointment of Yvonne Maria Crawford as a secretary on 31 October 2015 (1 page)
17 December 2015Termination of appointment of Ian David Crawford as a director on 31 October 2015 (1 page)
17 December 2015Appointment of Mr Kevin Lance Morris as a director on 1 November 2015 (2 pages)
17 December 2015Appointment of Mr Arnold Stephen Levy as a secretary on 1 November 2015 (2 pages)
17 December 2015Appointment of Mr John William Hampden Smithers as a director on 1 November 2015 (2 pages)
17 December 2015Appointment of Mr Arnold Stephen Levy as a director on 1 November 2015 (2 pages)
17 December 2015Registered office address changed from 28 Green Lane Mossley Hill Liverpool Merseyside L18 6HB to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 17 December 2015 (1 page)
7 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
27 November 2015Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Yvonne Crawford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian David Crawford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Yvonne Crawford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ian David Crawford on 9 November 2009 (2 pages)
22 December 2008Return made up to 11/10/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 11/10/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 11/10/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Return made up to 11/10/05; full list of members (7 pages)
8 October 2004Return made up to 11/10/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
15 October 2003Registered office changed on 15/10/03 from: trident house 31/33 dale street liverpool L2 2DA (1 page)
15 October 2003Return made up to 11/10/03; full list of members (7 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (15 pages)