Company NameJohn Crawford & Sons (Decorators) Limited
Company StatusDissolved
Company Number01195058
CategoryPrivate Limited Company
Incorporation Date30 December 1974(49 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Doris Crawford
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(17 years after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address1 Thorley Mews
Bramhall
Stockport
Cheshire
SK7 2HH
Director NameMr Ian Jackson Crawford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(17 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Langdale Road
Bramhall
Stockport
Cheshire
SK7 1DH
Director NameMr John Stuart Crawford
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(17 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address30 Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Secretary NameMrs Doris Crawford
NationalityBritish
StatusCurrent
Appointed16 January 1992(17 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1 Thorley Mews
Bramhall
Stockport
Cheshire
SK7 2HH

Location

Registered Address40a Bramhall Lane South
Bramhall
Stockport
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,309
Cash£17,086
Current Liabilities£73,068

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
30 May 2000Statement of affairs (5 pages)
19 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2000Appointment of a voluntary liquidator (1 page)
25 January 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Accounts for a small company made up to 31 January 1998 (6 pages)
24 November 1998Return made up to 02/12/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 January 1997 (8 pages)
10 December 1997Return made up to 02/12/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 31 January 1996 (8 pages)
12 December 1996Return made up to 16/12/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
(6 pages)
21 December 1995Return made up to 16/12/95; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)