Company NameJames McCrea Removals Ltd.
Company StatusDissolved
Company Number03850149
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 6 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NameJames McCrea Removals And Storage Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Jane Mc Crea
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressRosebank Cottage
Todmorden Old Road
Greensnook Bacup
Lancashire
OL13 8RS
Director NameJames John Mc Crea
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressRosebank Cottage
Todmorden Old Road
Greensnook Bacup
Lancashire
OL13 8RS
Secretary NameElizabeth Jane Mc Crea
NationalityBritish
StatusClosed
Appointed19 November 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressRosebank Cottage
Todmorden Old Road
Greensnook Bacup
Lancashire
OL13 8RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHarcourt Street
Walkden
Worsley
Manchester
M28 3GN
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£22,533
Cash£2,460
Current Liabilities£149,118

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Application for striking-off (1 page)
24 September 2003Return made up to 29/09/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
27 August 2002Registered office changed on 27/08/02 from: southern industrial park worsley manchester lancashire M28 3QN (1 page)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 October 2001Return made up to 29/09/01; full list of members (6 pages)
9 January 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
23 October 2000Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
8 December 1999Company name changed baranewood LIMITED\certificate issued on 09/12/99 (3 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed;new director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1999Incorporation (20 pages)