Company NameCRS Developments And Installation Ltd
Company StatusDissolved
Company Number10994914
CategoryPrivate Limited Company
Incorporation Date4 October 2017(6 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Lee David Cooper
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Verdin Street
Northwich
Cheshire
CW9 7BX
Director NameMr Joel David Smith
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Greenbank Lane
Northwich
Cheshire
CW8 1JP
Director NameMr John James Richards
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Water Street
Northwich
Cheshire
CW9 5HP

Location

Registered Address167 Northwich Road
Weaverham
Northwich
CW8 3AZ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
8 February 2019Confirmation statement made on 3 October 2018 with updates (4 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
24 November 2018Cessation of Joel David Smith as a person with significant control on 18 November 2017 (1 page)
24 November 2018Registered office address changed from 33 Water Street Northwich Cheshire CW9 5HP United Kingdom to 167 Northwich Road Weaverham Northwich CW8 3AZ on 24 November 2018 (1 page)
24 November 2018Change of details for Mr Lee David Cooper as a person with significant control on 31 May 2018 (2 pages)
24 November 2018Cessation of John James Richards as a person with significant control on 31 May 2018 (1 page)
6 November 2018Termination of appointment of John James Richards as a director on 31 May 2018 (1 page)
23 November 2017Termination of appointment of Joel David Smith as a director on 18 November 2017 (1 page)
23 November 2017Termination of appointment of Joel David Smith as a director on 18 November 2017 (1 page)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)