Company NameAragon Crw Limited
Company StatusDissolved
Company Number06552114
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(1 day after company formation)
Appointment Duration3 years, 8 months (closed 27 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Anan Kumar Dhir
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(1 day after company formation)
Appointment Duration3 years, 8 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sumners Farm
Barkers Hollow Road
Warrington
Cheshire
WA4 4AY
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusClosed
Appointed02 April 2008(1 day after company formation)
Appointment Duration3 years, 8 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Keith Waddington
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Springvale Drive
Tottington
Bury
Lancashire
BL8 3SB
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dean Meadow
Newton Le Willows
Warrington
Cheshire
WA12 9PX

Location

Registered AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
17 August 2010Full accounts made up to 31 December 2009 (9 pages)
17 August 2010Full accounts made up to 31 December 2009 (9 pages)
26 April 2010Director's details changed for Mr Anan Kumar Dhir on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr Anan Kumar Dhir on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Mr Anan Kumar Dhir on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 26 October 2009 (1 page)
26 August 2009Full accounts made up to 31 December 2008 (9 pages)
26 August 2009Full accounts made up to 31 December 2008 (9 pages)
26 May 2009Return made up to 01/04/09; full list of members (3 pages)
26 May 2009Return made up to 01/04/09; full list of members (3 pages)
13 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 April 2008Secretary appointed mrs sarah jane cook (1 page)
16 April 2008Appointment terminated director keith waddington (1 page)
16 April 2008Director appointed mr anan kumar dhir (1 page)
16 April 2008Secretary appointed mrs sarah jane cook (1 page)
16 April 2008Director appointed mr anan kumar dhir (1 page)
16 April 2008Director appointed mrs alison jennifer brooks (1 page)
16 April 2008Appointment Terminated Secretary christopher wilcox (1 page)
16 April 2008Appointment Terminated Director keith waddington (1 page)
16 April 2008Director appointed mrs alison jennifer brooks (1 page)
16 April 2008Appointment terminated secretary christopher wilcox (1 page)
1 April 2008Incorporation (22 pages)
1 April 2008Incorporation (22 pages)