Company NameCrundell Property Investments Limited
Company StatusDissolved
Company Number04174546
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameCrundall Property Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Richard Jarratt Harrison-Topham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(1 week after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2005)
RoleChartered Surveyor
Correspondence Address78 Bennerley Road
London
SW11 6DU
Director NameMr Andrew Cuthbert Vaux
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(1 week after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMoulton Manor
Moulton
Richmond
North Yorkshire
DL10 6QC
Secretary NameJames Richard Jarratt Harrison-Topham
NationalityBritish
StatusClosed
Appointed14 March 2001(1 week after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2005)
RoleChartered Surveyor
Correspondence Address78 Bennerley Road
London
SW11 6DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOak House
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005Application for striking-off (1 page)
14 March 2005Return made up to 07/03/05; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 May 2003Return made up to 07/03/03; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 April 2002Return made up to 07/03/02; full list of members (6 pages)
29 March 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
16 March 2001Memorandum and Articles of Association (11 pages)
14 March 2001Company name changed crundall property investments li mited\certificate issued on 14/03/01 (2 pages)
7 March 2001Incorporation (17 pages)