Company NameW. Crichton Limited
Company StatusDissolved
Company Number04054801
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJosiah Mulvay
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm
Nedderton
Bedlington
Northumberland
NE22 6BH
Secretary NameRuth Mulvay
NationalityBritish
StatusClosed
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Farm
Nedderton
Bedlington
Northumberland
NE22 6BH
Director NameRuth Mulvay
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 29 December 2009)
RoleCompany Director
Correspondence AddressSouth Farm
Nedderton
Bedlington
Northumberland
NE22 6BH
Director NameMichael Watson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2008)
RoleEstate Agent
Correspondence Address16 West View
Bedlington
Northumberland
NE22 7JX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address8 South Farm
Nedderton
Northumberland
NE22 6BH
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington West

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Return made up to 17/08/09; full list of members (4 pages)
5 September 2009Application for striking-off (1 page)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 October 2008Return made up to 17/08/08; full list of members (4 pages)
31 October 2008Appointment terminated director michael watson (1 page)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 April 2008Return made up to 17/08/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2006Return made up to 17/08/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 May 2006Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Return made up to 17/08/05; full list of members (7 pages)
19 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 December 2004New director appointed (3 pages)
1 December 2004Registered office changed on 01/12/04 from: tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page)
1 December 2004New director appointed (2 pages)
12 August 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
16 September 2003Return made up to 17/08/03; full list of members (6 pages)
11 August 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
22 April 2003Registered office changed on 22/04/03 from: 36 clayton street west newcastle upon tyne NE1 5DZ (1 page)
31 October 2002Return made up to 17/08/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
10 January 2002Return made up to 17/08/01; full list of members (6 pages)
4 December 2001Registered office changed on 04/12/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)