Company NameCrusader Services Limited
DirectorAndrew Mark Payne
Company StatusDissolved
Company Number02782589
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Andrew Mark Payne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Dane
412 Walkden Road
Worsley
Manchester
M28 2QJ
Secretary NameMrs Ann Marie Payne
NationalityBritish
StatusCurrent
Appointed08 February 1993(2 weeks, 3 days after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Dane 412 Walkden Road
Worsley
Manchester
Greater Manchester
M28 2QJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 June 1999Dissolved (1 page)
2 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
11 June 1997Appointment of a voluntary liquidator (1 page)
17 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 1997Statement of affairs (6 pages)
7 April 1997Registered office changed on 07/04/97 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
20 August 1996Strike-off action suspended (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
1 May 1995Return made up to 22/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)