Company NameCrushagrape Limited
Company StatusDissolved
Company Number03996159
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameIan Quinn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleSalesman
Correspondence Address68 Teddington Grove
Birmingham
West Midlands
B42 1RG
Director NameJames Robertson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleManaging Director
Correspondence AddressBrookbottom Farm
Riding Gate
Bolton
Lancashire
BL2 4DL
Secretary NameJames Robertson
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleManaging Director
Correspondence AddressBrookbottom Farm
Riding Gate
Bolton
Lancashire
BL2 4DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressP A P (Computer Maintenance) Ltd
Hampson Street, Horwich
Bolton
Lancashire
BL6 7JH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,095
Cash£131
Current Liabilities£3,226

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
18 June 2002Return made up to 18/05/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 July 2001Return made up to 18/05/01; full list of members (6 pages)
19 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 July 2000Ad 24/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: 84 temple avenue temple chambers london EC4Y 0HP (1 page)
18 May 2000Incorporation (14 pages)