Company NameCrocodile Technology (UK) Limited
Company StatusDissolved
Company Number05461112
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameManorfield Limited

Business Activity

Section CManufacturing
SIC 2512Retread & rebuild rubber tyres
SIC 22110Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Directors

Director NameMr James Nicholas Cunningham-Davis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish,
StatusClosed
Appointed08 September 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressTrelja
35 Selborne Drive
Douglas
Isle Of Man
IM2 3NJ
Secretary NameMr James Nicholas Cunningham-Davis
NationalityBritish,
StatusClosed
Appointed08 September 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressTrelja
35 Selborne Drive
Douglas
Isle Of Man
IM2 3NJ
Director NameMr Pritesh Ramesh Desai
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Rowans
Douglas Street
Castletown
Isle Of Man
IM9 1BD
Director NameLewis George Cross
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2005(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 September 2005)
RoleAccountant
Correspondence Address48 Gallop Road
Dalkeith 6009
Western Australia
Foreign
Director NameDaniel Honiball
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 2005(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 September 2005)
RoleManaging Director
Correspondence Address129 Princess Road
Doubleview
Western Australia 6018
Australia
Secretary NameLewis George Cross
NationalityAustralian
StatusResigned
Appointed03 June 2005(1 week, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 September 2005)
RoleAccountant
Correspondence Address48 Gallop Road
Dalkeith 6009
Western Australia
Foreign
Director NameMr James Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7b Holland Park Avenue
London
W11 3RH
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressFirst Floor 15 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£872
Cash£1

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009Application for striking-off (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Director resigned (1 page)
13 July 2007Return made up to 24/05/07; full list of members (7 pages)
9 March 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
2 January 2007Full accounts made up to 28 February 2006 (12 pages)
15 September 2006Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
8 September 2006Return made up to 24/05/06; full list of members (7 pages)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 44 southampton buildings london WC2A 1AP (1 page)
9 February 2006Director resigned (1 page)
10 November 2005New secretary appointed;new director appointed (2 pages)
28 October 2005New director appointed (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Ad 05/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 October 2005Statement of affairs (20 pages)
1 July 2005New director appointed (2 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Memorandum and Articles of Association (11 pages)
24 June 2005Director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: second floor 7 leonard street london EC2A 4AQ (1 page)