Company NameC.R. Consultancy Services Limited
Company StatusDissolved
Company Number03836245
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameClive Richard Rae
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleEngineer
Correspondence Address11 Donnington Court
South Gosforth
Newcastle On Tyne
NE3 1TP
Secretary NameHeather Joyce Rae
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Donnington Court
South Gosforth
Newcastle On Tyne
NE3 1TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Stanley Street
Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2014
Turnover£74,218
Net Worth£3,191
Cash£4,468
Current Liabilities£5,434

Accounts

Latest Accounts10 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End10 October

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
26 October 2003Total exemption full accounts made up to 10 October 2003 (9 pages)
26 October 2003Accounting reference date extended from 31/08/03 to 10/10/03 (1 page)
24 October 2003Application for striking-off (1 page)
17 September 2003Return made up to 06/09/03; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 September 2002Return made up to 06/09/02; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
27 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Full accounts made up to 31 August 2000 (9 pages)
3 April 2001Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
29 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
6 September 1999Incorporation (17 pages)