Company NameCrewsline Limited
Company StatusDissolved
Company Number03549190
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid John Tattum
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address97 Armshead Road
Werrington
Stoke On Trent
ST9 0EG
Secretary NameCaroline Joy Tattum
NationalityBritish
StatusResigned
Appointed20 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Edge Avenue
Chell Green
Stoke On Trent
ST6 7LB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address39 Charlecote Road
Poynton
Stockport
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caroline Joy Tattum
50.00%
Ordinary
1 at £1David John Tattum
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,401
Cash£520
Current Liabilities£18,704

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 April 2020Registered office address changed from Stoke Speedway Loomer Road Stadium Chesterton ST5 7LB to 39 Charlecote Road Poynton Stockport SK12 1DJ on 29 April 2020 (1 page)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
13 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for David John Tattum on 31 March 2010 (2 pages)
3 May 2010Director's details changed for David John Tattum on 31 March 2010 (2 pages)
3 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 August 2009Return made up to 20/04/09; full list of members (3 pages)
3 August 2009Return made up to 20/04/09; full list of members (3 pages)
6 April 2009Return made up to 20/04/08; full list of members (3 pages)
6 April 2009Return made up to 20/04/08; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
29 June 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/07
(6 pages)
29 June 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/07
(6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
15 May 2006Return made up to 20/04/06; full list of members (6 pages)
15 May 2006Return made up to 20/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
3 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
29 April 2004Return made up to 20/04/04; full list of members (6 pages)
29 April 2004Return made up to 20/04/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
23 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
23 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/05/03
(6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
16 August 2001Return made up to 20/04/01; full list of members (6 pages)
16 August 2001Return made up to 20/04/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 30 April 2000 (2 pages)
25 May 2001Accounts for a small company made up to 30 April 2000 (2 pages)
26 July 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Registered office changed on 26/07/00 from: 9 crane street stoke on trent ST1 5EF (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 9 crane street stoke on trent ST1 5EF (2 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (2 pages)
30 June 1999Return made up to 20/04/99; full list of members (6 pages)
30 June 1999Return made up to 20/04/99; full list of members (6 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Registered office changed on 06/02/99 from: john m hogan & company 39 charlecote road poynton cheshire SK12 1DJ (1 page)
6 February 1999Registered office changed on 06/02/99 from: john m hogan & company 39 charlecote road poynton cheshire SK12 1DJ (1 page)
6 February 1999New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 April 1998Incorporation (7 pages)
20 April 1998Incorporation (7 pages)