Company NameCrusader Process Solutions Ltd
Company StatusDissolved
Company Number04095354
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameT.J.Business Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Trevor Jewitt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
Secretary NameMr Trevor Jewitt
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
Director NameMrs Carol Anne Jewitt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(1 day after company formation)
Appointment Duration11 years, 4 months (closed 06 March 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address41 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ

Location

Registered Address41 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-14
  • GBP 1
(5 pages)
14 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-14
  • GBP 1
(5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Director's details changed for Carol Anne Jewitt on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Trevor Jewitt on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Trevor Jewitt on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Carol Anne Jewitt on 15 November 2009 (2 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Return made up to 24/10/08; full list of members (3 pages)
14 November 2008Return made up to 24/10/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 24/10/07; no change of members (7 pages)
26 November 2007Return made up to 24/10/07; no change of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 24/10/06; full list of members (7 pages)
22 November 2006Return made up to 24/10/06; full list of members (7 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 November 2005Return made up to 24/10/05; full list of members (7 pages)
24 November 2005Return made up to 24/10/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 November 2004Return made up to 24/10/04; full list of members (7 pages)
15 November 2004Return made up to 24/10/04; full list of members (7 pages)
20 November 2003Return made up to 24/10/03; full list of members (7 pages)
20 November 2003Return made up to 24/10/03; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
26 November 2002Return made up to 24/10/02; full list of members (7 pages)
26 November 2002Return made up to 24/10/02; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
14 November 2001Return made up to 24/10/01; full list of members (6 pages)
14 November 2001Return made up to 24/10/01; full list of members (6 pages)
10 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
10 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
12 December 2000Company name changed T.J.business consultancy LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed T.J.business consultancy LIMITED\certificate issued on 13/12/00 (2 pages)
7 November 2000New director appointed (3 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (3 pages)
24 October 2000Incorporation (16 pages)