Sandown Road
Watford
WD24 7UY
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(13 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 December 2017) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(13 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 December 2017) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Closed |
Appointed | 01 November 2015(13 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Ian David Crawford |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years (resigned 31 October 2015) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 28 Green Lane Allerton Liverpool Merseyside L18 6HB |
Director Name | Mrs Yvonne Maria Crawford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years (resigned 31 October 2015) |
Role | Veterinary Surgery |
Country of Residence | United Kingdom |
Correspondence Address | 28 Green Lane Allerton Liverpool Merseyside L18 6HB |
Secretary Name | Mrs Yvonne Maria Crawford |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years (resigned 31 October 2015) |
Role | Vetinary Surgery |
Country of Residence | United Kingdom |
Correspondence Address | 28 Green Lane Allerton Liverpool Merseyside L18 6HB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.crawfordandcrawford.co.uk |
---|---|
Telephone | 0151 7242664 |
Telephone region | Liverpool |
Registered Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
50 at £1 | Ian David Crawford 50.00% Ordinary |
---|---|
50 at £1 | Yvonne Maria Crawford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,574 |
Cash | £5,788 |
Current Liabilities | £269,207 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 September 2010 | Delivered 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 |
---|
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 September 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 January 2016 | Termination of appointment of Yvonne Maria Crawford as a director on 31 October 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Termination of appointment of Yvonne Maria Crawford as a secretary on 31 October 2015 (1 page) |
17 December 2015 | Satisfaction of charge 1 in full (1 page) |
17 December 2015 | Termination of appointment of Yvonne Maria Crawford as a secretary on 31 October 2015 (1 page) |
17 December 2015 | Termination of appointment of Ian David Crawford as a director on 31 October 2015 (1 page) |
17 December 2015 | Appointment of Mr Kevin Lance Morris as a director on 1 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Arnold Stephen Levy as a secretary on 1 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr John William Hampden Smithers as a director on 1 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Arnold Stephen Levy as a director on 1 November 2015 (2 pages) |
17 December 2015 | Registered 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 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 November 2015 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Yvonne Crawford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ian David Crawford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Yvonne Crawford on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ian David Crawford on 9 November 2009 (2 pages) |
22 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
8 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: trident house 31/33 dale street liverpool L2 2DA (1 page) |
15 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Resolutions
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (15 pages) |