Company NameCrux Publications Limited
Company StatusDissolved
Company Number01099405
CategoryPrivate Limited Company
Incorporation Date28 February 1973(51 years, 2 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Julia Lina Luisa
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 12 February 2002)
RoleRetired Schoolteacher
Correspondence AddressFlat 1 Underfell
Eden Park Road
Grange Over Sands
Cumbria
LA11 6BW
Director NameMr Peter Anthony McDonald
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 12 February 2002)
RoleRetired Solicitor
Correspondence Address254 Leigh Road
Worsley
Lancs
M28 1LF
Director NameMr Frederick Tippen
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 12 February 2002)
RoleRetired Marketing Executive
Correspondence Address18 Berwick Avenue
Hayes
Middlesex
UB4 0NF
Secretary NameMr Peter Anthony McDonald
NationalityBritish
StatusClosed
Appointed30 November 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address254 Leigh Road
Worsley
Lancs
M28 1LF

Location

Registered AddressC/O Heywood Shepherd
1 Park Street
Macclesfield
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£680
Cash£1,430
Current Liabilities£850

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
7 August 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
5 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
5 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(7 pages)
8 September 2000Full accounts made up to 31 March 2000 (6 pages)
21 December 1999Return made up to 30/11/99; full list of members (7 pages)
1 September 1999Full accounts made up to 31 March 1999 (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (6 pages)
21 January 1999Registered office changed on 21/01/99 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
11 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 January 1997Full accounts made up to 31 March 1996 (5 pages)
6 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 January 1996Return made up to 30/11/95; no change of members (4 pages)