Company NameCrucible Consulting Ltd
Company StatusDissolved
Company Number06430103
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Eric Steven Toft
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Billets Hart Close
Hanwell
London
W7 2PY
Secretary NameMr Eric Steven Toft
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Billets Hart Close
Hanwell
London
W7 2PY
Director NameNichola Jane Batley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Muster Green
Haywards Heath
Sussex
RH16 4AL
Director NameMr Russell Howard Spargo
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address162 Engadine Street
Southfields
London
SW18 5DT
Director NameMs Alison Verheul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Grantham Road
Hough On The Hill
Grantham
Lincolnshire
NG32 2BQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address23 Billets Hart Close
London
W7 2PY
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

1 at £1Alison Verheul
16.67%
Ordinary
1 at £1Alison Verheul
16.67%
Ordinary A
1 at £1Alison Verheul
16.67%
Ordinary B
1 at £1Eric Steven Toft
16.67%
Ordinary
1 at £1Eric Steven Toft
16.67%
Ordinary C
1 at £1Steven Toft
16.67%
Ordinary

Financials

Year2014
Net Worth£6,804
Cash£2,270
Current Liabilities£5,293

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 August 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
3 August 2015Termination of appointment of Alison Verheul as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Alison Verheul as a director on 3 August 2015 (1 page)
16 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(7 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6
(7 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 June 2012Termination of appointment of Nichola Batley as a director (1 page)
30 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Director's details changed for Alison Verheul on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nichola Jane Batley on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Alison Verheul on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nichola Jane Batley on 5 January 2010 (2 pages)
30 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
15 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 December 2008Return made up to 17/12/08; full list of members (12 pages)
16 December 2008Return made up to 19/11/08; full list of members (5 pages)
15 December 2008Appointment terminated director russell spargo (1 page)
11 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Incorporation (13 pages)