Company NameDean Crombie Limited
Company StatusDissolved
Company Number04316221
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDean Crombie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(same day as company formation)
RoleFootball Agent
Correspondence Address3 Lostock Hall Fold Cottages
Mill Lane
Lostock
Bolton
BL6 4AD
Secretary NameJane Ann Crombie
NationalityBritish
StatusClosed
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Lostock Hall Fold Cottages
Mill Lane
Lostock
Bolton
BL6 4AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Lostock Hall Fold Cottage
Mill Lane Lostock
Bolton
BL6 4AD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 February 2007Application for striking-off (1 page)
7 November 2006Return made up to 02/11/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 May 2006Return made up to 02/11/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 November 2004Return made up to 02/11/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(6 pages)
15 October 2004Registered office changed on 15/10/04 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page)
23 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 February 2004Registered office changed on 24/02/04 from: c/o rst fava queenscourt bus. Centre 73 gilkes st middlesbrough cleveland TS1 5EH (1 page)
10 January 2004Return made up to 02/11/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 November 2002Return made up to 02/11/02; full list of members (6 pages)
30 November 2001Ad 26/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001New secretary appointed (2 pages)