Company NameSvitzer Crew Services Limited
Company StatusDissolved
Company Number00185144
CategoryPrivate Limited Company
Incorporation Date19 October 1922(101 years, 6 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NamesREA Towing Company Limited and CORY Towage (Tyne) Limited

Business Activity

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

Directors

Director NameMrs Jacqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(84 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameCapt Mark Malone
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(86 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Davison Avenue
Whitley Bay
Tyne And Wear
NE26 1SD
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusClosed
Appointed13 August 2009(86 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameDavid John Browne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(70 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1998)
RoleAssistant To The Secretary
Correspondence Address47a New Wokingham Road
Crowthorne
Berkshire
RG45 6JG
Director NameKenneth Charles Walls
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(70 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 February 2000)
RoleManager
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed08 February 1993(70 years, 4 months after company formation)
Appointment Duration7 years (resigned 29 February 2000)
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameDeborah Elizabeth Russell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(75 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2000)
RoleChartered Secretary
Correspondence Address63 Crofton Close
Bracknell
Berkshire
RG12 0UT
Director NameMr Steven John Hollinshead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(77 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Strawberry Fields
Bisley
Surrey
GU24 9SP
Director NameGraham Martin Philip
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(77 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2002)
RoleManaging Director
Correspondence Address3 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameJohn Anthony Ricketts
NationalityBritish
StatusResigned
Appointed29 February 2000(77 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2001)
RoleLawyer
Correspondence AddressWellyard
Nyewood
Petersfield
Hampshire
GU31 5JA
Secretary NameMr James Crispin Michael Curry
NationalityBritish
StatusResigned
Appointed03 October 2001(79 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Director NameJesper Bregendahl
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed08 April 2002(79 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RoleGeneral Manager
Correspondence AddressBogholdeer Alle 27c, 1.Tv
Vanlose
Dk 2720
Director NameMr Laurence Raymond Farmer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(79 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2006)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressBroomfields Farm
Stainsacre Lane
Whitby
North Yorkshire
YO22 4NW
Director NameMr James Crispin Michael Curry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(81 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Leven Road
Yarm
Stockton On Tees
TS15 9EY
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed01 December 2006(84 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved following liquidation (1 page)
5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
5 April 2011Liquidators statement of receipts and payments to 29 March 2011 (6 pages)
5 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (6 pages)
5 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
15 December 2010Appointment of a voluntary liquidator (4 pages)
15 December 2010Declaration of solvency (4 pages)
15 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-10
(2 pages)
15 December 2010Registered office address changed from Tees Wharf Dockside Road Middlesbrough TS3 6AB on 15 December 2010 (2 pages)
15 December 2010Declaration of solvency (4 pages)
15 December 2010Appointment of a voluntary liquidator (4 pages)
15 December 2010Registered office address changed from Tees Wharf Dockside Road Middlesbrough TS3 6AB on 15 December 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 750,000
(5 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 750,000
(5 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 750,000
(5 pages)
22 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
22 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
22 February 2010Secretary's details changed for David Anthony Noakes on 3 November 2009 (1 page)
22 February 2010Director's details changed for Mr Mark Malone on 1 October 2009 (2 pages)
24 August 2009Appointment Terminated Secretary jacqueline readman (1 page)
24 August 2009Appointment terminated secretary jacqueline readman (1 page)
24 August 2009Secretary appointed david noakes (1 page)
24 August 2009Secretary appointed david noakes (1 page)
11 June 2009Director appointed mr mark malone (1 page)
11 June 2009Appointment terminated director james curry (1 page)
11 June 2009Appointment Terminated Director james curry (1 page)
11 June 2009Director appointed mr mark malone (1 page)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
4 June 2009Full accounts made up to 31 December 2008 (12 pages)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
4 March 2008Return made up to 08/02/08; full list of members (3 pages)
4 March 2008Return made up to 08/02/08; full list of members (3 pages)
24 May 2007Full accounts made up to 31 December 2006 (12 pages)
24 May 2007Full accounts made up to 31 December 2006 (12 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
9 February 2007Return made up to 08/02/07; full list of members (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed;new director appointed (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (9 pages)
24 October 2006Full accounts made up to 31 December 2005 (9 pages)
16 February 2006Return made up to 08/02/06; full list of members (7 pages)
16 February 2006Return made up to 08/02/06; full list of members (7 pages)
5 December 2005Full accounts made up to 31 December 2004 (11 pages)
5 December 2005Full accounts made up to 31 December 2004 (11 pages)
9 March 2005Return made up to 08/02/05; full list of members (7 pages)
9 March 2005Return made up to 08/02/05; full list of members (7 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
5 August 2004Full accounts made up to 31 December 2003 (10 pages)
5 August 2004Full accounts made up to 31 December 2003 (10 pages)
17 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2004Return made up to 08/02/04; full list of members (7 pages)
23 July 2003Full accounts made up to 31 December 2002 (9 pages)
23 July 2003Full accounts made up to 31 December 2002 (9 pages)
28 February 2003Return made up to 08/02/03; full list of members (7 pages)
28 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Full accounts made up to 31 December 2001 (8 pages)
11 October 2002Full accounts made up to 31 December 2001 (8 pages)
9 October 2002Registered office changed on 09/10/02 from: cleary court church street east woking surrey GU21 6HJ (1 page)
9 October 2002Registered office changed on 09/10/02 from: cleary court church street east woking surrey GU21 6HJ (1 page)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2002Company name changed cory towage (tyne) LIMITED\certificate issued on 09/05/02 (2 pages)
9 May 2002Company name changed cory towage (tyne) LIMITED\certificate issued on 09/05/02 (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (1 page)
26 April 2002New director appointed (1 page)
26 April 2002New director appointed (1 page)
26 April 2002New director appointed (1 page)
26 April 2002Director resigned (1 page)
25 February 2002Return made up to 08/02/02; full list of members (6 pages)
25 February 2002Return made up to 08/02/02; full list of members (6 pages)
14 February 2002Registered office changed on 14/02/02 from: cleary court church street east woking surrey GU21 1HJ (1 page)
14 February 2002Registered office changed on 14/02/02 from: cleary court church street east woking surrey GU21 1HJ (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
14 August 2001Full accounts made up to 31 December 2000 (9 pages)
14 August 2001Full accounts made up to 31 December 2000 (9 pages)
18 April 2001Return made up to 08/02/01; full list of members (6 pages)
18 April 2001Return made up to 08/02/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (10 pages)
13 March 2000Registered office changed on 13/03/00 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
13 March 2000Registered office changed on 13/03/00 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Declaration of assistance for shares acquisition (7 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
10 March 2000Declaration of assistance for shares acquisition (7 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Auditor's resignation (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Auditor's resignation (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 February 2000Return made up to 08/02/00; full list of members (6 pages)
25 February 2000Return made up to 08/02/00; full list of members (6 pages)
13 September 1999Full accounts made up to 31 December 1998 (9 pages)
13 September 1999Full accounts made up to 31 December 1998 (9 pages)
26 February 1999Return made up to 08/02/99; no change of members (4 pages)
26 February 1999Return made up to 08/02/99; no change of members (4 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 31 December 1997 (8 pages)
22 July 1998Full accounts made up to 31 December 1997 (8 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
19 February 1998Return made up to 08/02/98; no change of members (4 pages)
19 February 1998Return made up to 08/02/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (8 pages)
25 September 1997Full accounts made up to 31 December 1996 (8 pages)
26 February 1997Return made up to 08/02/97; full list of members (5 pages)
26 February 1997Return made up to 08/02/97; full list of members (5 pages)
2 August 1996Full accounts made up to 31 December 1995 (8 pages)
2 August 1996Full accounts made up to 31 December 1995 (8 pages)
23 February 1996Return made up to 08/02/96; no change of members (4 pages)
23 February 1996Return made up to 08/02/96; no change of members (4 pages)
6 July 1995Accounts made up to 31 December 1994 (4 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 June 1995Company name changed rea towing company LIMITED\certificate issued on 14/06/95 (2 pages)
13 June 1995Company name changed rea towing company LIMITED\certificate issued on 14/06/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (106 pages)
28 June 1977Accounts made up to 17 June 2075 (5 pages)
28 June 1977Accounts made up to 17 June 2075 (5 pages)
19 October 1922Certificate of incorporation (1 page)
19 October 1922Certificate of incorporation (1 page)