Company NameCrushers Limited
Company StatusDissolved
Company Number07901307
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NameSwindon Car Body Repair Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Osie James
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(1 month after company formation)
Appointment Duration2 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gwydor Road
Beckenham
Kent
BR3 4DT
Director NameMrs Cherise Melodie Merritt
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Voyager Drive
Swindon
Wiltshire
SN25 2HR
Director NameMr Phillip Victor Merritt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeta Building Star West
Westmead Drive
Swindon
Wiltshire
SN5 7SW
Director NameMr Martin Mmachan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(2 days after company formation)
Appointment Duration1 month (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRandolph'S
Brighton Road Bedlam Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9EL

Location

Registered Address27 Gwydor Road
Beckenham
Kent
BR3 4DT
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

50 at £1Cherise Melodie Merritt
50.00%
Ordinary
50 at £1Phillip Victor Merritt
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
27 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
27 March 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(3 pages)
14 February 2012Appointment of Mr Osie James as a director (2 pages)
14 February 2012Appointment of Mr Osie James as a director (2 pages)
13 February 2012Registered office address changed from Randolph's Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EL England on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Randolph's Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EL England on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Martin Mmachan as a director (1 page)
13 February 2012Termination of appointment of Martin Mmachan as a director (1 page)
11 January 2012Appointment of Mr Martin Mmachan as a director (2 pages)
11 January 2012Appointment of Mr Martin Mmachan as a director (2 pages)
10 January 2012Registered office address changed from Beta Building Star West Westmead Drive Swindon Wiltshire SN5 7SW England on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Phillip Merritt as a director (1 page)
10 January 2012Company name changed swindon car body repair LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Registered office address changed from Beta Building Star West Westmead Drive Swindon Wiltshire SN5 7SW England on 10 January 2012 (1 page)
10 January 2012Company name changed swindon car body repair LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2012Termination of appointment of Phillip Merritt as a director (1 page)
9 January 2012Incorporation (21 pages)
9 January 2012Incorporation (21 pages)
9 January 2012Termination of appointment of Cherise Merritt as a director (1 page)
9 January 2012Termination of appointment of Cherise Merritt as a director (1 page)