About

Registered Number: 06172383
Date of Incorporation: 20/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years ago)
Registered Address: 11 Coronation Street, Barnard Castle, DL12 8DG,

 

Based in Barnard Castle, Crabbe Partnership Ltd was setup in 2007. We do not know the number of employees at Crabbe Partnership Ltd. There are 3 directors listed as Crabbe, Anthony, Crabbe, Dulcie, Forster, Astrid for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABBE, Anthony 21 March 2007 - 1
CRABBE, Dulcie 21 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Astrid 21 March 2007 01 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 March 2019
AD01 - Change of registered office address 31 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 09 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 09 April 2012
CH01 - Change of particulars for director 09 April 2012
CH01 - Change of particulars for director 09 April 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 22 March 2012
TM02 - Termination of appointment of secretary 20 December 2011
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 28 January 2010
CERTNM - Change of name certificate 03 January 2010
CONNOT - N/A 03 January 2010
AP01 - Appointment of director 21 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
AP03 - Appointment of secretary 21 December 2009
AP01 - Appointment of director 21 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.