Company NameCrookshaw Limited
Company StatusDissolved
Company Number02773905
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameWesterby Insurance Services (Northern) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Carren McAllum Bainbridge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(same day as company formation)
RoleInsurance Broker
Correspondence Address26 Acorn Drive
Oakenshaw
Crook
County Durham
DL15 0TF
Director NameMrs Elaine Walker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(same day as company formation)
RoleInsurance Consultant
Correspondence AddressThe Bays
Queensway
Willington
County Durham
DL15 0DL
Secretary NameMrs Elaine Walker
NationalityBritish
StatusClosed
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bays
Queensway
Willington
County Durham
DL15 0DL
Director NameMr Leslie James McLintic
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWesterby Farm Westerby Lane
Smeeton Westerby
Leicester
LE8 0RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address58 High Street
Willington
County Durham
DL15 0PF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick
Built Up AreaWillington (County Durham)

Financials

Year2014
Net Worth-£4,092
Current Liabilities£4,092

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2007Application for striking-off (1 page)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 December 2004Return made up to 07/12/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 December 2003Return made up to 15/12/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 January 2003Director resigned (1 page)
3 January 2003Return made up to 15/12/02; full list of members (7 pages)
10 December 2002Director resigned (1 page)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
17 December 2001Return made up to 15/12/01; full list of members (7 pages)
21 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 December 2000Return made up to 15/12/00; full list of members (7 pages)
10 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 December 1999Return made up to 15/12/99; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 December 1998Return made up to 15/12/98; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 December 1997Return made up to 15/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 January 1997Return made up to 15/12/96; full list of members (6 pages)
10 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
5 December 1995Return made up to 15/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 1995Company name changed westerby insurance services LTD.\certificate issued on 21/08/95 (4 pages)