Company NameCrowther Electrical Engineering Limited
Company StatusDissolved
Company Number07398642
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 5 months ago)
Dissolution Date1 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher Whitfield
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Doulton Drive
Pennywell
Sunderland
Tyne & Wear
SR4 9BP
Director NameThomas Nicholas Langstaff
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address408 Coniscliffe Road
Darlington
County Durham
DL3 8AL
Director NameJudith Andrea Mooney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address408 Coniscliffe Road
Darlington
County Durham
DL3 8AL

Location

Registered AddressNorthpoint
Cobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2013Final Gazette dissolved following liquidation (1 page)
1 August 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 2012Statement of affairs with form 4.19 (11 pages)
27 September 2012Statement of affairs with form 4.19 (11 pages)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-07
(1 page)
14 September 2012Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom on 14 September 2012 (2 pages)
14 September 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Appointment of a voluntary liquidator (1 page)
14 September 2012Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom on 14 September 2012 (2 pages)
28 June 2012Termination of appointment of Thomas Nicholas Langstaff as a director on 27 June 2012 (1 page)
28 June 2012Termination of appointment of Thomas Langstaff as a director (1 page)
28 June 2012Termination of appointment of Judith Andrea Mooney as a director (1 page)
28 June 2012Termination of appointment of Judith Andrea Mooney as a director on 27 June 2012 (1 page)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 100
(5 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 100
(5 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 100
(5 pages)
13 June 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
13 June 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 October 2010Incorporation (18 pages)
6 October 2010Incorporation (18 pages)