Company NameCrombie No. 1 Limited
Company StatusDissolved
Company Number00167671
CategoryPrivate Limited Company
Incorporation Date21 May 1920(103 years, 11 months ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)
Previous NameWinterbotham,Strachan & Playne,Limited

Business Activity

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

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed30 September 1997(77 years, 5 months after company formation)
Appointment Duration20 years, 5 months (closed 01 March 2018)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(84 years after company formation)
Appointment Duration13 years, 9 months (closed 01 March 2018)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(72 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(72 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed18 October 1992(72 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address15 Rose Terrace
Addingham
Ilkley
West Yorkshire
LS29 0NE
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(72 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleFin Dir
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Secretary NameLinda Ruth Chambers
NationalityBritish
StatusResigned
Appointed22 December 1995(75 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(90 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(93 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2015)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(77 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(77 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2004)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2017Return of final meeting in a members' voluntary winding up (9 pages)
18 December 2016Liquidators' statement of receipts and payments to 19 October 2016 (13 pages)
17 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,106,250
(3 pages)
4 November 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 November 2015 (2 pages)
27 October 2015Appointment of a voluntary liquidator (1 page)
27 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
  • LRESSP ‐ Special resolution to wind up on 2015-10-20
(1 page)
27 October 2015Declaration of solvency (3 pages)
19 October 2015Termination of appointment of Janet Caroline O'connor as a director on 29 September 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,106,250
(5 pages)
10 April 2014Termination of appointment of Christopher Smith as a director (1 page)
10 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,106,250
(5 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
28 September 2010Appointment of Mr Christopher Stephen Smith as a director (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 November 2008Return made up to 18/10/08; full list of members (3 pages)
24 January 2008Return made up to 18/10/07; full list of members (5 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2007Return made up to 18/10/06; full list of members (5 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 December 2005Return made up to 18/10/05; full list of members (2 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2004Return made up to 18/10/04; full list of members (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 October 2003Return made up to 18/10/03; full list of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 February 2003Return made up to 18/10/02; full list of members (5 pages)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: p o box 122 fairweather green thornton road bradford BD8 0HZ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 February 2002Return made up to 18/10/01; no change of members (5 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 April 2001Return made up to 18/10/00; full list of members (5 pages)
31 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 February 2000Return made up to 18/10/99; full list of members (8 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 November 1998Return made up to 18/10/98; no change of members (6 pages)
5 June 1998Director resigned (1 page)
28 May 1998Return made up to 18/10/97; no change of members (11 pages)
21 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (5 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 October 1997New director appointed (2 pages)
12 February 1997Return made up to 18/10/96; full list of members (7 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
25 October 1995Return made up to 18/10/95; full list of members (12 pages)
7 December 1994Accounts for a dormant company made up to 31 March 1994 (6 pages)
29 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1994Full group accounts made up to 31 March 1993 (10 pages)
15 November 1993Return made up to 18/10/93; full list of members (6 pages)
13 September 1993Full accounts made up to 31 March 1992 (9 pages)
2 October 1991Full group accounts made up to 31 March 1991 (13 pages)
9 November 1990Full group accounts made up to 31 March 1990 (13 pages)
5 September 1989Full group accounts made up to 31 March 1989 (16 pages)