Company NameD Crowley Groundwork And Excavations Limited
Company StatusDissolved
Company Number03909181
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Crowley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Secretary / Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornville Pentre Lane
Hope Mountain
Caergwrle
Flintshire
LL12 9HD
Wales
Director NameMrs Lynette Crowley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Secretary /  Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornville Pentre Lane
Hope Mountain
Caergwrle
Flintshire
LL12 9HD
Wales
Secretary NameMrs Lynette Crowley
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Secretary /  Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornville Pentre Lane
Hope Mountain
Caergwrle
Flintshire
LL12 9HD
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Grosvenor Street
Chester
CH1 2DD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£66,212
Cash£12,466
Current Liabilities£9,113

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Annual return made up to 18 January 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 18 January 2009 with a full list of shareholders (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 11 grosvenor street chester CH1 2DD united kingdom (1 page)
7 April 2009Registered office changed on 07/04/2009 from 11 grosvenor street chester CH1 2DD united kingdom (1 page)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 February 2009Return made up to 18/01/08; full list of members (4 pages)
6 February 2009Return made up to 18/01/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from regus house herons way chester business park chester CH4 9QR (1 page)
20 May 2008Registered office changed on 20/05/2008 from regus house herons way chester business park chester CH4 9QR (1 page)
30 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
6 June 2007Return made up to 18/01/07; full list of members (7 pages)
6 June 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 06/06/07
(7 pages)
27 October 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
27 October 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
24 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Return made up to 18/01/06; full list of members (7 pages)
14 July 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
14 July 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
3 March 2005Return made up to 18/01/05; full list of members (7 pages)
3 March 2005Return made up to 18/01/05; full list of members (7 pages)
12 March 2004Return made up to 18/01/04; full list of members (7 pages)
12 March 2004Return made up to 18/01/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
25 March 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(7 pages)
25 March 2003Return made up to 18/01/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
1 February 2002Return made up to 18/01/02; full list of members (6 pages)
1 February 2002Return made up to 18/01/02; full list of members (6 pages)
12 April 2001Return made up to 18/01/01; full list of members (6 pages)
12 April 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
23 March 2000Registered office changed on 23/03/00 from: the cross bromborough wirall CH62 7HG (1 page)
23 March 2000Registered office changed on 23/03/00 from: the cross bromborough wirall CH62 7HG (1 page)
2 March 2000Ad 01/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
2 March 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
2 March 2000Ad 01/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
18 January 2000Incorporation (17 pages)