CROWFIELD HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROWFIELD HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03340021

Incorporation date

24/03/1997

Size

-

Contacts

Registered address

Registered address

Wentworth House, 4400 Parkway, Whiteley, Hampshire PO15 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon25/11/2013
Final Gazette dissolved via compulsory strike-off
dot icon12/08/2013
First Gazette notice for compulsory strike-off
dot icon10/11/2011
Termination of appointment of Morley and Scott Corporate Services Limited as a secretary on 2011-03-31
dot icon10/11/2011
Termination of appointment of Nicholas James Menges as a director on 2011-04-04
dot icon11/08/2011
Appointment of Mrs Jayne Victoria Cunningham as a director
dot icon10/08/2011
Restoration by order of the court
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon30/07/2010
Compulsory strike-off action has been discontinued
dot icon28/07/2010
Total exemption full accounts made up to 2008-12-31
dot icon19/07/2010
First Gazette notice for compulsory strike-off
dot icon21/06/2010
Appointment of Mr Nicholas James Menges as a director
dot icon15/06/2010
Termination of appointment of David Honey as a director
dot icon10/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon10/05/2010
Appointment of Morley and Scott Corporate Services Limited as a secretary
dot icon10/05/2010
Registered office address changed from 99 London Road North End Portsmouth Hampshire PO2 0BN on 2010-05-11
dot icon28/07/2009
Return made up to 22/04/09; full list of members
dot icon26/07/2009
Director appointed david richard honey
dot icon20/07/2009
Appointment Terminated Secretary richard bennetta
dot icon20/07/2009
Appointment Terminated Director kenneth ross
dot icon08/07/2009
Registered office changed on 09/07/2009 from flint house mill lane langstone havant hampshire PO9 1RX
dot icon08/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2009
Appointment Terminated Secretary michael windle
dot icon09/03/2009
Registered office changed on 10/03/2009 from citygate st james boulevard newcastle upon tyne NE1 4JE
dot icon09/03/2009
Appointment Terminated Director alexander greaves
dot icon09/03/2009
Appointment Terminated Director mark robson
dot icon09/03/2009
Director appointed kenneth james gordon harvey ross
dot icon09/03/2009
Secretary appointed richard david bennetta
dot icon22/12/2008
Appointment Terminated Director debra yudolph
dot icon21/12/2008
Appointment Terminated Secretary marie glanville
dot icon18/12/2008
Secretary appointed michael patrick windle
dot icon20/11/2008
Appointment Terminated Director marie glanville
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/11/2008
Total exemption full accounts made up to 2006-12-31
dot icon19/05/2008
Return made up to 22/04/08; full list of members
dot icon18/11/2007
Director's particulars changed
dot icon11/11/2007
Director's particulars changed
dot icon04/07/2007
Return made up to 22/04/07; full list of members
dot icon22/04/2007
New secretary appointed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon08/01/2007
Secretary resigned
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/07/2006
Return made up to 25/03/06; full list of members
dot icon30/07/2006
Location of register of members address changed
dot icon12/07/2006
Registered office changed on 13/07/06 from: 5 wallbrook court north hinksey lane botley, oxford oxfordshire OX2 0QS
dot icon12/07/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New secretary appointed
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2005
Secretary resigned
dot icon19/09/2005
Return made up to 10/03/05; full list of members
dot icon19/09/2005
Secretary's particulars changed
dot icon12/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 25/03/04; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/11/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon24/03/2003
Return made up to 25/03/03; full list of members
dot icon20/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/06/2002
Accounts made up to 2001-03-31
dot icon15/06/2002
Return made up to 25/03/02; full list of members
dot icon15/06/2002
Location of register of members address changed
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
New secretary appointed
dot icon15/06/2002
Registered office changed on 16/06/02 from: no 1 portland place london W1N 3AA
dot icon30/12/2001
Director resigned
dot icon30/12/2001
Director resigned
dot icon30/12/2001
Director resigned
dot icon30/12/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon08/04/2001
Return made up to 25/03/01; full list of members
dot icon08/04/2001
Secretary's particulars changed
dot icon22/01/2001
Compulsory strike-off action has been discontinued
dot icon22/01/2001
Withdrawal of application for striking off
dot icon16/01/2001
Director's particulars changed
dot icon10/01/2001
New secretary appointed
dot icon09/01/2001
Secretary resigned;director resigned
dot icon07/01/2001
Accounts made up to 2000-03-31
dot icon07/01/2001
Accounts made up to 1999-03-31
dot icon30/10/2000
Registered office changed on 31/10/00 from: painters hall little trinity lane london EC4V 2AP
dot icon16/10/2000
First Gazette notice for voluntary strike-off
dot icon04/09/2000
Application for striking-off
dot icon05/04/2000
Registered office changed on 06/04/00 from: painters hall little trinity lane london EC4V 2AP
dot icon05/04/2000
Return made up to 25/03/00; full list of members
dot icon05/04/2000
Registered office changed on 06/04/00
dot icon13/06/1999
Director's particulars changed
dot icon13/06/1999
Return made up to 25/03/99; full list of members
dot icon03/02/1999
Resolutions
dot icon27/01/1999
Accounts made up to 1998-03-31
dot icon15/06/1998
Return made up to 25/03/98; full list of members
dot icon17/04/1998
Secretary resigned
dot icon22/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
Registered office changed on 12/03/98 from: 43 fetter lane london EC4A 1NA
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Director resigned
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
New director appointed
dot icon24/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Keith
Director
18/05/2001 - 01/05/2006
42
MORLEY AND SCOTT CORPORATE SERVICES LIMITED
Corporate Secretary
14/10/2009 - 31/03/2011
9
PARK CIRCUS (SECRETARIES) LIMITED
Corporate Secretary
05/01/2001 - 18/05/2001
30
FETTER SECRETARIES LIMITED
Corporate Secretary
25/03/1997 - 03/04/1997
72
FETTER INCORPORATIONS LIMITED
Corporate Director
25/03/1997 - 03/04/1997
66

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 CROWFIELD HOUSE MANAGEMENT LIMITED

CROWFIELD HOUSE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/03/1997 with the registered office located at Wentworth House, 4400 Parkway, Whiteley, Hampshire PO15 7FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWFIELD HOUSE MANAGEMENT LIMITED?

toggle

CROWFIELD HOUSE MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/03/1997 and dissolved on 25/11/2013.

Where is CROWFIELD HOUSE MANAGEMENT LIMITED located?

toggle

CROWFIELD HOUSE MANAGEMENT LIMITED is registered at Wentworth House, 4400 Parkway, Whiteley, Hampshire PO15 7FJ.

What does CROWFIELD HOUSE MANAGEMENT LIMITED do?

toggle

CROWFIELD HOUSE MANAGEMENT LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CROWFIELD HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 25/11/2013: Final Gazette dissolved via compulsory strike-off.