Company NameCRC Data Systems Limited
Company StatusDissolved
Company Number05523415
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date11 December 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Reeves
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Yard 244 Godstone Rd
Whyteleafe
Surrey
CR3 0EF
Secretary NameMr Christopher Reeves
NationalityBritish
StatusClosed
Appointed22 August 2009(4 years after company formation)
Appointment Duration3 years, 3 months (closed 11 December 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Yard 244 Godstone Rd
Whyteleafe
Surrey
CR3 0EF
Secretary NameLouise Page
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address51 Kent Avenue
Ashford
Kent
TN24 8NG
Secretary NameKerry-Jane Brennan
NationalityBritish
StatusResigned
Appointed28 November 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2009)
RoleSecretary
Correspondence AddressHocteiff Glendoe J V
Fort Augustus
Inverness Shire
PH32 4BZ
Scotland
Director NameSilvermace Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Location

Registered AddressThe Old Dairy Yard
Rear Of 244 Godstone Road
Whyteleafe
Surrey
CR3 0EF
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Shareholders

2 at £1Christopher Reeves
100.00%
Ordinary

Financials

Year2014
Net Worth£997
Cash£1,516
Current Liabilities£3,740

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(4 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(4 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(4 pages)
4 August 2010Director's details changed for Mr Christopher Reeves on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Christopher Reeves on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mr Christopher Reeves on 4 August 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 August 2009Secretary appointed mr chris reeves (1 page)
24 August 2009Appointment Terminated Secretary kerry-jane brennan (1 page)
24 August 2009Secretary appointed mr chris reeves (1 page)
24 August 2009Appointment terminated secretary kerry-jane brennan (1 page)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 30/08/08; full list of members (3 pages)
1 September 2008Director's change of particulars / christopher reeves / 16/11/2007 (1 page)
1 September 2008Return made up to 30/08/08; full list of members (3 pages)
1 September 2008Director's Change of Particulars / christopher reeves / 16/11/2007 / HouseName/Number was: , now: the old dairy yard; Street was: 51 kent avenue, now: 244 godstone rd; Post Town was: ashford, now: whyteleafe; Region was: kent, now: surrey; Post Code was: TN24 8NG, now: CR3 0EF; Country was: , now: england (1 page)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 51 kent avenue ashford kent TN24 8NG (1 page)
16 November 2007Registered office changed on 16/11/07 from: 51 kent avenue ashford kent TN24 8NG (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
24 September 2007Return made up to 01/08/07; full list of members (2 pages)
24 September 2007Return made up to 01/08/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 August 2006Return made up to 01/08/06; full list of members (6 pages)
30 August 2006Return made up to 01/08/06; full list of members (6 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
18 August 2005Registered office changed on 18/08/05 from: 18 canterbury road whitstable kent CT5 4EY (1 page)
18 August 2005New secretary appointed (2 pages)
1 August 2005Incorporation (12 pages)
1 August 2005Incorporation (12 pages)