Company NameCrausaz Wordsworth Ltd
Company StatusDissolved
Company Number08855168
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date19 January 2024 (3 months ago)

Business Activity

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

Directors

Director NameMr Ross George Reason
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Thorneycreek
Herschel Road
Cambridge
CB3 9AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressClarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ross Reason
100.00%
Ordinary

Financials

Year2014
Net Worth£2,592
Cash£77,514
Current Liabilities£91,952

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Filing History

19 January 2024Final Gazette dissolved following liquidation (1 page)
19 October 2023Return of final meeting in a members' voluntary winding up (12 pages)
19 June 2023Liquidators' statement of receipts and payments to 26 May 2023 (14 pages)
30 June 2022Liquidators' statement of receipts and payments to 26 May 2022 (15 pages)
2 July 2021Liquidators' statement of receipts and payments to 26 May 2021 (16 pages)
15 August 2020Declaration of solvency (6 pages)
19 June 2020Registered office address changed from Maxwell & Co, 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England to Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 19 June 2020 (2 pages)
16 June 2020Appointment of a voluntary liquidator (3 pages)
16 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-27
(1 page)
18 March 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
17 March 2020Previous accounting period extended from 31 January 2020 to 29 February 2020 (1 page)
6 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
3 February 2020Registered office address changed from The Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England to Maxwell & Co, 9 Abbey Business Park 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 3 February 2020 (1 page)
3 February 2020Registered office address changed from Maxwell & Co, 9 Abbey Business Park 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England to Maxwell & Co, 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 3 February 2020 (1 page)
20 March 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 January 2019Registered office address changed from C/O Maxwell & Co Suite 13, the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to The Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 21 January 2019 (1 page)
9 March 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
5 February 2018Change of details for Mr Ross George Reason as a person with significant control on 4 February 2018 (2 pages)
5 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 January 2018Director's details changed for Mr Ross George Reason on 22 January 2018 (2 pages)
28 February 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 February 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 May 2015Director's details changed for Mr Ross George Reason on 19 November 2014 (2 pages)
15 May 2015Director's details changed for Mr Ross George Reason on 19 November 2014 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Registered office address changed from Suite 13 the Granary 1 Waverley Lane Farnham GU9 8BB United Kingdom to C/O Maxwell & Co Suite 13, the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Suite 13 the Granary 1 Waverley Lane Farnham GU9 8BB United Kingdom to C/O Maxwell & Co Suite 13, the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 18 February 2015 (1 page)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
3 February 2014Appointment of Ross George Reason as a director (3 pages)
3 February 2014Appointment of Ross George Reason as a director (3 pages)
31 January 2014Appointment of Mr Ross George Reason as a director (2 pages)
31 January 2014Appointment of Mr Ross George Reason as a director (2 pages)
27 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
27 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
(36 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
(36 pages)