Company NameCrawford C&I Solutions Ltd
Company StatusDissolved
Company Number10045053
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years ago)
Dissolution Date27 August 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David Crawford
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Newbiggin Road
Ashington
Northumberland
NE63 0TQ
Director NameMrs Julie Crawford
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(1 month after company formation)
Appointment Duration4 years, 4 months (closed 27 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Newbiggin Road
Ashington
Northumberland
NE63 0TQ

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2020Final Gazette dissolved following liquidation (1 page)
27 May 2020Return of final meeting in a members' voluntary winding up (10 pages)
28 January 2020Liquidators' statement of receipts and payments to 18 December 2019 (13 pages)
25 March 2019Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 25 March 2019 (2 pages)
21 January 2019Registered office address changed from East Earsdon Forest Cottage Morpeth Northumberland NE61 3ET United Kingdom to 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 21 January 2019 (2 pages)
15 January 2019Declaration of solvency (5 pages)
15 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
(1 page)
15 January 2019Appointment of a voluntary liquidator (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 December 2018Registered office address changed from 107 Newbiggin Road Ashington Northumberland NE63 0TQ England to East Earsdon Forest Cottage Morpeth Northumberland NE61 3ET on 12 December 2018 (1 page)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 April 2016Appointment of Mrs Julie Crawford as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Mrs Julie Crawford as a director on 12 April 2016 (2 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)