CROWLEY ENGINEERING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CROWLEY ENGINEERING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02570709

Incorporation date

23/12/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1990)
dot icon06/04/2019
Final Gazette dissolved following liquidation
dot icon06/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon09/08/2018
Appointment of a voluntary liquidator
dot icon17/01/2018
Liquidators' statement of receipts and payments to 2017-12-08
dot icon04/01/2017
Liquidators' statement of receipts and payments to 2016-12-08
dot icon23/03/2016
Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 2016-03-24
dot icon09/02/2016
Liquidators' statement of receipts and payments to 2015-12-08
dot icon20/01/2015
Liquidators' statement of receipts and payments to 2014-12-08
dot icon07/01/2014
Liquidators' statement of receipts and payments to 2013-12-08
dot icon30/12/2013
Insolvency filing
dot icon30/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon20/12/2012
Liquidators' statement of receipts and payments to 2012-12-08
dot icon09/01/2012
Liquidators' statement of receipts and payments to 2011-12-08
dot icon17/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2010
Statement of affairs with form 4.19
dot icon15/12/2010
Appointment of a voluntary liquidator
dot icon15/12/2010
Resolutions
dot icon24/11/2010
Registered office address changed from Unit 7 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2010-11-25
dot icon09/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon19/01/2010
Director's details changed for Edward Crowley on 2009-11-11
dot icon19/01/2010
Termination of appointment of Edward Crowley as a secretary
dot icon06/01/2009
Return made up to 24/12/08; full list of members
dot icon05/11/2008
Appointment terminated director michael healy
dot icon05/11/2008
Secretary appointed anthony curran
dot icon05/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon07/04/2008
Return made up to 24/12/07; change of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon15/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/01/2007
Return made up to 24/12/06; full list of members
dot icon08/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Return made up to 24/12/05; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/12/2005
Secretary's particulars changed;director's particulars changed
dot icon19/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon20/03/2005
New secretary appointed
dot icon20/03/2005
Secretary resigned
dot icon08/02/2005
Return made up to 24/12/04; full list of members
dot icon20/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon23/02/2004
Return made up to 24/12/03; full list of members
dot icon06/12/2003
New secretary appointed
dot icon06/12/2003
Secretary resigned;director resigned
dot icon06/04/2003
Full accounts made up to 2002-06-30
dot icon26/02/2003
Return made up to 24/12/02; full list of members
dot icon08/07/2002
Full accounts made up to 2001-06-30
dot icon12/02/2002
Return made up to 24/12/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-06-30
dot icon23/01/2001
Return made up to 24/12/00; full list of members
dot icon24/07/2000
Particulars of mortgage/charge
dot icon30/05/2000
New director appointed
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
Ad 19/05/00--------- £ si 100@1=100 £ ic 52600/52700
dot icon17/04/2000
Certificate of change of name
dot icon05/01/2000
Return made up to 24/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1999-06-30
dot icon05/10/1999
Resolutions
dot icon26/05/1999
Ad 05/03/99--------- £ si 96@1=96 £ ic 4/100
dot icon26/05/1999
Ad 29/06/98--------- £ si 52500@1
dot icon26/05/1999
Return made up to 24/12/98; full list of members
dot icon08/11/1998
Full accounts made up to 1998-06-30
dot icon08/11/1998
New secretary appointed
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon11/08/1998
New director appointed
dot icon05/07/1998
Certificate of change of name
dot icon17/06/1998
Registered office changed on 18/06/98 from: willowbank house 97 oxford road uxbridge middlesex UB8 1LU
dot icon29/12/1997
Return made up to 24/12/97; full list of members
dot icon29/12/1997
New secretary appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon15/10/1997
Registered office changed on 16/10/97 from: colne house highbridge estate oxford road, uxbridge middx UB8 1UL
dot icon22/06/1997
Return made up to 24/12/96; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon25/02/1996
Return made up to 24/12/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon31/07/1995
Full accounts made up to 1993-12-31
dot icon31/07/1995
Director resigned
dot icon31/07/1995
Return made up to 24/12/94; full list of members
dot icon24/07/1995
Strike-off action suspended
dot icon12/06/1995
First Gazette notice for compulsory strike-off
dot icon16/03/1995
Director resigned
dot icon01/11/1994
Full accounts made up to 1992-12-31
dot icon18/07/1994
Return made up to 24/12/93; no change of members
dot icon17/05/1993
Accounts for a small company made up to 1991-12-31
dot icon17/05/1993
Return made up to 24/12/92; no change of members
dot icon14/04/1992
Return made up to 24/12/91; full list of members
dot icon18/12/1991
Secretary resigned;new secretary appointed
dot icon20/02/1991
Registered office changed on 21/02/91 from: hillier house 509 upper richmond road west london SW14 7EE
dot icon18/02/1991
Registered office changed on 19/02/91 from: hillyer house 509 upper road west london SW14 7EE
dot icon13/02/1991
Certificate of change of name
dot icon13/02/1991
Certificate of change of name
dot icon06/02/1991
Ad 23/01/91--------- £ si 4@1=4 £ ic 2/6
dot icon06/02/1991
Accounting reference date notified as 31/12
dot icon30/01/1991
New director appointed
dot icon08/01/1991
Secretary resigned;new secretary appointed
dot icon08/01/1991
Director resigned;new director appointed
dot icon08/01/1991
Registered office changed on 09/01/91 from: ebc house statton buildings kew road, richmond surrey TW9 2NA
dot icon23/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foskin, James Pious
Director
28/06/1998 - 13/11/2003
2
Curran, Anthony
Secretary
04/11/2008 - Present
-
Crowley, Edward
Secretary
10/03/2005 - 04/11/2009
-
Foskin, James Pious
Secretary
11/10/1998 - 13/11/2003
-
Healy, Michael
Secretary
16/12/1997 - 16/05/2000
-

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 CROWLEY ENGINEERING TECHNOLOGY LIMITED

CROWLEY ENGINEERING TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 23/12/1990 with the registered office located at Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. 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 CROWLEY ENGINEERING TECHNOLOGY LIMITED?

toggle

CROWLEY ENGINEERING TECHNOLOGY LIMITED is currently Dissolved. It was registered on 23/12/1990 and dissolved on 06/04/2019.

Where is CROWLEY ENGINEERING TECHNOLOGY LIMITED located?

toggle

CROWLEY ENGINEERING TECHNOLOGY LIMITED is registered at Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH.

What does CROWLEY ENGINEERING TECHNOLOGY LIMITED do?

toggle

CROWLEY ENGINEERING TECHNOLOGY LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for CROWLEY ENGINEERING TECHNOLOGY LIMITED?

toggle

The latest filing was on 06/04/2019: Final Gazette dissolved following liquidation.