Company NameCRH Consultancy Limited
Company StatusDissolved
Company Number06158626
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NameBrookson (5136R) Limited

Business Activity

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

Directors

Director NameChris Hodge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 22 November 2016)
RoleFood Industry Consultant
Correspondence Address5 Elmfield
Shevington
Wigan
Lancashire
WN6 8DL
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher Roy Hodge
100.00%
Ordinary

Financials

Year2014
Net Worth£556
Cash£258
Current Liabilities£1,091

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 February 2012 (2 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 14/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
9 July 2008Memorandum and Articles of Association (21 pages)
3 July 2008Company name changed brookson (5136R) LIMITED\certificate issued on 04/07/08 (2 pages)
15 March 2008Return made up to 14/03/08; full list of members (3 pages)
19 April 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
1 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2007Incorporation (18 pages)