Company NameCrewboats Limited
Company StatusDissolved
Company Number03163756
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameEIWN 36 Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameGerald Banks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(8 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Cromalt Crescent
Bearsden
Glasgow
Lanarkshire
G61 4RX
Scotland
Director NameMr Douglas Frank Hamilton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 1996(8 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodvale Main Road
Wylam
Northumberland
NE41 8EP
Director NameMr Howard Robert Smallwood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(8 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Ardrossan Road
Seamill
Ayrshire
KA23 9NE
Scotland
Secretary NameMr Douglas Frank Hamilton
NationalityEnglish
StatusClosed
Appointed30 October 1996(8 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodvale Main Road
Wylam
Northumberland
NE41 8EP
Director NameKathleen Kennedy Cole
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 21 August 2007)
RoleCompany Director
Correspondence AddressCarr House 29 Carr Hill Lane
Sleights
Whitby
North Yorkshire
YO21 1RS
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameCapt John Charles Cole
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(8 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressCarr House 29 Carr Hill Lane
Briggswath
Whitby
North Yorkshire
YO21 1RS
Director NameCapt Peter Davison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2000)
RoleCompany Director
Correspondence Address1 Huntcliffe Avenue
Sunderland
Tyne & Wear
SR6 8AR

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2007Application for striking-off (1 page)
5 March 2007Return made up to 23/02/06; full list of members (9 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 July 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 May 2003Return made up to 23/02/03; full list of members (9 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 March 2002Return made up to 23/02/02; full list of members (8 pages)
25 January 2002Registered office changed on 25/01/02 from: milburn house dean street newcastle upon tyne tyne & wear NE1 1NP (1 page)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
12 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 2000Return made up to 23/02/00; full list of members (8 pages)
6 September 1999Full accounts made up to 31 March 1999 (10 pages)
25 March 1999Return made up to 23/02/99; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 August 1998New director appointed (2 pages)
5 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1998Full accounts made up to 31 March 1997 (9 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Return made up to 23/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 1997New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996£ nc 100/80000 30/10/96 (1 page)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
7 November 1996Secretary resigned (1 page)
5 November 1996Particulars of mortgage/charge (6 pages)
27 October 1996Accounting reference date notified as 31/03 (1 page)
4 March 1996Company name changed eiwn 36 LIMITED\certificate issued on 05/03/96 (2 pages)
23 February 1996Incorporation (34 pages)