CRAUFURD TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

CRAUFURD TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01623729

Incorporation date

21/03/1982

Size

-

Contacts

Registered address

Registered address

Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1982)
dot icon22/08/2013
Final Gazette dissolved following liquidation
dot icon22/05/2013
Liquidators' statement of receipts and payments to 2013-05-09
dot icon22/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2013
Liquidators' statement of receipts and payments to 2013-02-25
dot icon27/09/2012
Liquidators' statement of receipts and payments to 2012-08-25
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-02-25
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2011-08-25
dot icon09/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon01/03/2011
Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London Wiu 6rd on 2011-03-02
dot icon04/03/2010
Administrator's progress report to 2010-02-26
dot icon25/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/09/2009
Administrator's progress report to 2009-09-12
dot icon06/09/2009
Statement of affairs with form 2.15B
dot icon03/05/2009
Statement of administrator's proposal
dot icon23/03/2009
Appointment of an administrator
dot icon22/03/2009
Registered office changed on 23/03/2009 from 135B edinburgh avenue slough berkshire SL1 4SW
dot icon16/03/2009
Appointment Terminate, Director Keith Waite Logged Form
dot icon16/03/2009
Appointment Terminated Director barry jezeph
dot icon16/03/2009
Appointment Terminated Director glyn davies
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon27/01/2009
Appointment Terminated Secretary d m davies and company
dot icon27/01/2009
Secretary appointed douglas quinton
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 31/12/07; no change of members
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/06/2007
Miscellaneous
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon18/04/2007
Ad 19/04/06-31/03/07 £ si 2@1
dot icon21/03/2007
New director appointed
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon06/02/2007
Ad 10/04/06--------- £ si [email protected]=20000 £ ic 70000/90000
dot icon06/02/2007
S-div 10/04/06
dot icon26/01/2007
Ad 10/04/06--------- £ si [email protected]=20000 £ ic 50000/70000
dot icon26/01/2007
S-div 10/04/06
dot icon26/01/2007
Nc inc already adjusted 10/04/06
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Resolutions
dot icon20/04/2006
Ad 10/04/06--------- £ si [email protected]=20000 £ ic 30000/50000
dot icon20/04/2006
£ nc 30000/100000 10/04/06
dot icon20/04/2006
S-div 10/04/06
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
Director resigned
dot icon06/12/2005
Particulars of mortgage/charge
dot icon01/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/04/2005
New director appointed
dot icon09/02/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon18/11/2004
Director resigned
dot icon29/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Accounts made up to 2003-10-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon11/08/2003
New director appointed
dot icon11/08/2003
Accounts made up to 2002-10-31
dot icon29/07/2003
New director appointed
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/01/2002
Return made up to 31/12/01; full list of members
dot icon20/01/2002
Secretary's particulars changed;director's particulars changed
dot icon07/11/2001
Registered office changed on 08/11/01 from: crendon house westfield road long crendon bucks HP18 9EW
dot icon08/04/2001
Accounts made up to 2000-10-31
dot icon29/03/2001
Certificate of change of name
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon09/01/2001
Secretary's particulars changed;secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon02/08/2000
Accounts made up to 1999-10-31
dot icon09/01/2000
Return made up to 31/12/99; full list of members
dot icon30/12/1998
Accounts made up to 1998-10-31
dot icon30/12/1998
Return made up to 31/12/98; no change of members
dot icon12/01/1998
Accounts made up to 1997-10-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon02/01/1997
Return made up to 31/12/96; no change of members
dot icon08/12/1996
Accounts made up to 1996-10-31
dot icon03/01/1996
Return made up to 31/12/95; no change of members
dot icon01/11/1995
Accounts made up to 1995-10-31
dot icon09/01/1995
Accounts made up to 1994-10-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/02/1994
Accounts made up to 1993-10-31
dot icon16/02/1994
Return made up to 31/12/93; no change of members
dot icon06/01/1993
Accounts made up to 1992-10-31
dot icon06/01/1993
Return made up to 31/12/92; no change of members
dot icon03/01/1992
Return made up to 31/12/91; full list of members
dot icon03/01/1992
Accounts made up to 1991-10-31
dot icon08/09/1991
Secretary resigned
dot icon08/09/1991
Director resigned
dot icon08/09/1991
New secretary appointed;director resigned
dot icon10/03/1991
Accounts made up to 1990-10-31
dot icon10/03/1991
Resolutions
dot icon10/03/1991
Return made up to 31/12/90; no change of members
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon03/04/1990
Full accounts made up to 1989-10-31
dot icon21/03/1989
Full accounts made up to 1988-10-31
dot icon21/03/1989
Full accounts made up to 1987-10-31
dot icon21/03/1989
Return made up to 31/12/88; full list of members
dot icon25/04/1988
Return made up to 31/12/87; full list of members
dot icon10/11/1987
Full accounts made up to 1986-10-31
dot icon26/12/1986
Full accounts made up to 1985-10-31
dot icon26/12/1986
Return made up to 08/12/86; full list of members
dot icon08/06/1986
Full accounts made up to 1984-10-31
dot icon29/05/1986
Return made up to 06/01/86; full list of members
dot icon21/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jezeph, Barry
Director
01/05/2007 - 10/03/2009
2
Chalk, David Ian John
Director
18/07/2003 - 31/10/2004
1
Quinton, Douglas
Secretary
01/10/2008 - Present
-
Skilton, Barry
Director
18/07/2003 - 01/05/2007
-
D M DAVIES AND COMPANY
Corporate Secretary
01/10/2000 - 30/09/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAUFURD TECHNOLOGY LTD

CRAUFURD TECHNOLOGY LTD is an(a) Dissolved company incorporated on 21/03/1982 with the registered office located at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAUFURD TECHNOLOGY LTD?

toggle

CRAUFURD TECHNOLOGY LTD is currently Dissolved. It was registered on 21/03/1982 and dissolved on 22/08/2013.

Where is CRAUFURD TECHNOLOGY LTD located?

toggle

CRAUFURD TECHNOLOGY LTD is registered at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT.

What does CRAUFURD TECHNOLOGY LTD do?

toggle

CRAUFURD TECHNOLOGY LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CRAUFURD TECHNOLOGY LTD?

toggle

The latest filing was on 22/08/2013: Final Gazette dissolved following liquidation.