Warning: file_put_contents(c/07f87d788bd447ca924bbbb9f1739eeb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Crawford & Russell International Limited, E1W 1DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAWFORD & RUSSELL INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crawford & Russell International Limited. The company was founded 71 years ago and was given the registration number 00510149. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CRAWFORD & RUSSELL INTERNATIONAL LIMITED
Company Number:00510149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 July 1952
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Tower Bridge House, St Katharine's Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Surrey House, 36-44 High Street, Redhill, RH1 1RH

Corporate Secretary31 May 2005Active
30, Old Bailey, London, EC4M 7AU

Director31 May 2005Active
113 Rowley Way, London, NW8 0SW

Secretary01 August 1995Active
1 Tenterden 73 Bois Lane, Chesham Bois, HP6 6DB

Secretary09 July 2003Active
White Hill House, Upham, Southampton, SO32 1JL

Secretary-Active
31a Montague Road, Richmond Hill, Richmond, TW10 6QJ

Director09 July 1997Active
20 Beechhill Road, Eltham, London, SE9 1HH

Director-Active
5 Vale Court, Maida Vale, London, W9 1RT

Director04 October 1993Active
White Hill House, Upham, Southampton, SO32 1JL

Director-Active
27 Hill Road, Portchester, Fareham, PO16 8LA

Director09 July 1997Active
Spurlings Farmhouse, Spurlings Road, Fareham, PO17 6LZ

Director26 June 2003Active
Thistledene 9 Aldenholme, Ellesmere Road, Weybridge, KT13 0JF

Director16 July 1999Active
Lynwood, Malvern Road Hill Brow, Liss, GU33 7PY

Director-Active
1a Cambridge Road, Lee On The Solent, PO13 9DH

Director26 June 2003Active
3 Silvertrees Drive, Maidenhead, SL6 4QJ

Director03 November 1992Active
49 Blackheath Park, Blackheath, London, SE3 9SQ

Director-Active
1 Cobbe Place, Beddingham, Lewes, BN8 6JY

Director13 October 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-10-06Insolvency

Liquidation court order miscellaneous.

Download
2016-10-06Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-08-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-05-14Insolvency

Liquidation court order miscellaneous.

Download
2015-05-14Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-06-18Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2014-06-09Address

Change registered office address company with date old address.

Download
2014-06-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-06-06Resolution

Resolution.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Officers

Change person director company with change date.

Download
2013-05-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.