Company NameCRS Management Services Limited
Company StatusDissolved
Company Number03794331
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Rosemary Elizabeth Johnson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Secretary NameChieftan Data Services Limited (Corporation)
StatusClosed
Appointed01 February 2004(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 07 September 2010)
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
Director NameJean McConville
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleAccountant
Correspondence Address5 Inskip Place
Lytham St Annes
Lancashire
FY8 3JS
Secretary NameJean McConville
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleAccountant
Correspondence Address5 Inskip Place
Lytham St Annes
Lancashire
FY8 3JS
Director NameMartin Conlon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2004)
RoleOperations Director
Correspondence Address54 Radlet Drive
Timperley
Cheshire
WA15 6DE
Director NameLisa Jane Edmunds
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 weeks, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2000)
RoleAccountant
Correspondence Address12 Hankelow Close
Middlewich
Cheshire
CW10 0RQ
Secretary NameMartin Conlon
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address54 Radlet Drive
Timperley
Cheshire
WA15 6DE
Director NameMr Colin Robert Barnes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years after company formation)
Appointment Duration8 months (resigned 01 March 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House Wale Farm Main Street
Countesthorpe
Leicester
Leicestershire
LE8 5QX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1000 at 1Ms Rosemary E. Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£56,924
Cash£15,161
Current Liabilities£126,648

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
27 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 July 2009Return made up to 23/06/09; full list of members (3 pages)
24 July 2009Return made up to 23/06/09; full list of members (3 pages)
29 July 2008Return made up to 23/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2008Return made up to 23/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 July 2007Return made up to 23/06/07; no change of members (6 pages)
25 July 2007Return made up to 23/06/07; no change of members (6 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
1 August 2006Amended accounts made up to 31 July 2005 (14 pages)
1 August 2006Amended accounts made up to 31 July 2005 (14 pages)
3 July 2006Return made up to 23/06/06; full list of members (6 pages)
3 July 2006Return made up to 23/06/06; full list of members (6 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
23 November 2005Total exemption full accounts made up to 31 July 2005 (14 pages)
23 November 2005Total exemption full accounts made up to 31 July 2005 (14 pages)
27 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2005Return made up to 23/06/05; full list of members (6 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 38B bury old road whitefield manchester M45 6TF (1 page)
13 June 2005Registered office changed on 13/06/05 from: 38B bury old road whitefield manchester M45 6TF (1 page)
6 June 2005Full accounts made up to 31 July 2004 (15 pages)
6 June 2005Full accounts made up to 31 July 2004 (15 pages)
3 August 2004Return made up to 23/06/04; full list of members (6 pages)
3 August 2004Return made up to 23/06/04; full list of members (6 pages)
4 March 2004Full accounts made up to 31 July 2003 (15 pages)
4 March 2004Full accounts made up to 31 July 2003 (15 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned;director resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned;director resigned (1 page)
7 July 2003Return made up to 23/06/03; full list of members (7 pages)
7 July 2003Return made up to 23/06/03; full list of members (7 pages)
2 May 2003Full accounts made up to 31 July 2002 (15 pages)
2 May 2003Full accounts made up to 31 July 2002 (15 pages)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
28 June 2002Return made up to 23/06/02; full list of members (7 pages)
11 January 2002Full accounts made up to 31 July 2001 (15 pages)
11 January 2002Full accounts made up to 31 July 2001 (15 pages)
3 January 2002Registered office changed on 03/01/02 from: 38B bury old road whitefield manchester M45 5TF (1 page)
3 January 2002Registered office changed on 03/01/02 from: 38B bury old road whitefield manchester M45 5TF (1 page)
15 October 2001Registered office changed on 15/10/01 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
15 October 2001Registered office changed on 15/10/01 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
28 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
26 July 2001Return made up to 23/06/01; full list of members (6 pages)
26 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 May 2001Ad 04/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Director's particulars changed (1 page)
19 July 2000Return made up to 23/06/00; full list of members (7 pages)
19 July 2000Return made up to 23/06/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
24 March 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
24 March 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
21 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
21 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 June 1999Registered office changed on 29/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
29 June 1999Registered office changed on 29/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed;new director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
23 June 1999Incorporation (11 pages)