Company NameCrusader Txts. Ltd
Company StatusDissolved
Company Number05265518
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Neil William James Farrelly
NationalityBritish
StatusClosed
Appointed16 March 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Long Acres
Greasby
Wirral
Merseyside
CH49 2SP
Wales
Director NameMr Neil William James Farrelly
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2006(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Long Acres
Greasby
Wirral
Merseyside
CH49 2SP
Wales
Director NameMr Phillip Andrew Robson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Constantine Avenue
Heswall
Wirral
CH60 5SU
Wales
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address6 Constantine Avenue, Heswall
Wirral
Merseyside
CH60 5SU
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
7 December 2006Application for striking-off (1 page)
7 December 2006Return made up to 20/10/06; full list of members (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Director resigned (1 page)
21 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 January 2006Return made up to 20/10/05; full list of members (2 pages)
16 March 2005Secretary resigned (1 page)
20 October 2004Incorporation (13 pages)