Company NameCrude Leisure Limited
Company StatusDissolved
Company Number04470797
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePaul William Pritchard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleShopfitter
Correspondence Address26 Wavertree Road
Blacon
Chester
Cheshire
CH1 5AE
Wales
Secretary NameSimon Rose
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleShopfitter
Correspondence Address1 Ivy Cottage
Aston Road Aston
Deeside
Flintshire
CH5 1TL
Wales
Director NameNicholas John Warrington
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2005)
RoleBuild. & Develop. Consultant
Correspondence AddressStoneleigh Hall
Burton, Rossett
Wrexham
LL12 0HS
Wales
Secretary NameNicholas John Warrington
NationalityBritish
StatusResigned
Appointed24 February 2003(8 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 October 2003)
RoleBuild. & Develop. Consultant
Correspondence AddressStoneleigh Hall
Burton, Rossett
Wrexham
LL12 0HS
Wales
Secretary NameHelen Elizabeth Tudor Jones
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh Hall
Burton
Rossett
Wrexham
LL12 0HS
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O McLintock & Partners
2 Hilliards Court Chester
Business Park Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Financials

Year2014
Net Worth£9,421
Cash£6,237
Current Liabilities£227,922

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
27 January 2005Particulars of mortgage/charge (3 pages)
23 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(7 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 February 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
20 September 2003Particulars of mortgage/charge (3 pages)
6 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
7 January 2003Ad 10/12/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
26 June 2002Incorporation (16 pages)