Company NameCrawford Hands Limited
Company StatusDissolved
Company Number05490586
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJamieson Alexander Crawford
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 week after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address253 Edward Road
Walthamstow
London
E17 6NU
Director NameJohn Charles Hands
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 week after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address203 Whitehall Road
Woodford Wells
Woodford Green
Essex
IG8 0RG
Secretary NameAnna Hands
NationalityBritish
StatusClosed
Appointed01 July 2005(1 week after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address203 Whitehall Road
Woodford Wells
Woodford Green
Essex
IG8 0RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDoric House, 132 Station Rd
Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,787
Cash£6,111
Current Liabilities£29,500

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
9 September 2007Application for striking-off (1 page)
23 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 September 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
3 July 2006Return made up to 24/06/06; full list of members (3 pages)
2 August 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (3 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)