Company NameCrewit Technical Limited
Company StatusDissolved
Company Number08359513
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameFlexible Driver Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Hubert William McGarry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 29 September 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Shane Joseph O'Halloran
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed03 January 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 29 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Gary O'Keefe
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed03 January 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMr Terence Patrick Sullivan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameRaphael Burke
Date of BirthMay 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrocoll House Wakering Road
Barking
Essex
IG11 8PD
Director NameMiss Aisling Burke
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2013(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2015)
RoleSurveyor
Country of ResidenceIreland
Correspondence Address12 The Crescent
Dunshaughlin
Meath
Ireland
Director NameMr Raphael Burke
Date of BirthMay 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address73 Coppetts Road
Muswell Hill
London
N10 1JH

Contact

Websiteflexibledriverhire.co.uk

Location

Registered AddressDevonshire House
164 Westminster Bridge Road
London
SE1 7RW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

95 at £1Raphael Burke
95.00%
Ordinary
5 at £1Aisling Burke
5.00%
Ordinary

Financials

Year2014
Net Worth£20,920
Cash£11,271
Current Liabilities£21,700

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

10 June 2015Delivered on: 13 June 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (4 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
15 June 2018Termination of appointment of Raphael Burke as a director on 1 June 2018 (1 page)
24 February 2018Registered office address changed from 6 Locks Lane Mitcham CR4 2JX England to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 24 February 2018 (1 page)
21 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
14 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 January 2017Appointment of Mr Hubert William Mcgarry as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Shane Joseph O'halloran as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Gary O'keefe as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Gary O'keefe as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Hubert William Mcgarry as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Terence Patrick Sullivan as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Shane Joseph O'halloran as a director on 3 January 2017 (2 pages)
11 January 2017Appointment of Mr Terence Patrick Sullivan as a director on 3 January 2017 (2 pages)
10 January 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
10 January 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
10 January 2017Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to 6 Locks Lane Mitcham CR4 2JX on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to 6 Locks Lane Mitcham CR4 2JX on 10 January 2017 (1 page)
10 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
8 January 2016Registered office address changed from 73 Coppetts Road Muswell Hill London N10 1JH England to Central House 1 Ballards Lane London N3 1LQ on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 73 Coppetts Road Muswell Hill London N10 1JH England to Central House 1 Ballards Lane London N3 1LQ on 8 January 2016 (1 page)
7 January 2016Registered office address changed from Central House 1 Ballards Lane Finchley London N3 1LQ England to 73 Coppetts Road Muswell Hill London N10 1JH on 7 January 2016 (1 page)
7 January 2016Director's details changed for Mr Raphael Burke on 6 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Raphael Burke on 6 January 2016 (2 pages)
7 January 2016Registered office address changed from Central House 1 Ballards Lane Finchley London N3 1LQ England to 73 Coppetts Road Muswell Hill London N10 1JH on 7 January 2016 (1 page)
13 June 2015Registration of charge 083595130001, created on 10 June 2015 (27 pages)
13 June 2015Registration of charge 083595130001, created on 10 June 2015 (27 pages)
19 May 2015Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD to Central House 1 Ballards Lane Finchley London N3 1LQ on 19 May 2015 (1 page)
19 May 2015Director's details changed for Mr Raphael Burke on 19 May 2015 (2 pages)
19 May 2015Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD to Central House 1 Ballards Lane Finchley London N3 1LQ on 19 May 2015 (1 page)
19 May 2015Director's details changed for Mr Raphael Burke on 19 May 2015 (2 pages)
10 April 2015Termination of appointment of Aisling Burke as a director on 4 April 2015 (1 page)
10 April 2015Appointment of Mr Raphael Burke as a director on 4 April 2015 (2 pages)
10 April 2015Termination of appointment of Aisling Burke as a director on 4 April 2015 (1 page)
10 April 2015Appointment of Mr Raphael Burke as a director on 4 April 2015 (2 pages)
10 April 2015Termination of appointment of Aisling Burke as a director on 4 April 2015 (1 page)
10 April 2015Appointment of Mr Raphael Burke as a director on 4 April 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
21 October 2013Appointment of Miss Aisling Burke as a director (2 pages)
21 October 2013Termination of appointment of Raphael Burke as a director (1 page)
21 October 2013Termination of appointment of Raphael Burke as a director (1 page)
21 October 2013Appointment of Miss Aisling Burke as a director (2 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)