About

Registered Number: 05378938
Date of Incorporation: 01/03/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Having been setup in 2005, Crushers Incorporated Ltd have registered office in Taunton in Somerset. The companies directors are listed as Way, Rebecca Jane, Way, Rebecca, Way, Timothy James. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAY, Rebecca 01 February 2012 - 1
WAY, Timothy James 01 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WAY, Rebecca Jane 01 March 2005 - 1

Filing History

Document Type Date
LIQ03 - N/A 10 December 2019
AD01 - Change of registered office address 16 October 2019
MR04 - N/A 29 August 2019
LIQ03 - N/A 21 December 2018
LIQ02 - N/A 10 November 2017
RESOLUTIONS - N/A 26 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2017
AD01 - Change of registered office address 15 September 2017
AD01 - Change of registered office address 07 August 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 11 November 2016
AD01 - Change of registered office address 25 July 2016
AR01 - Annual Return 07 March 2016
CH03 - Change of particulars for secretary 04 March 2016
MR01 - N/A 28 May 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 20 July 2010
AD01 - Change of registered office address 19 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 09 July 2008
395 - Particulars of a mortgage or charge 30 May 2008
363a - Annual Return 19 March 2008
363s - Annual Return 15 June 2007
287 - Change in situation or address of Registered Office 23 August 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
CERTNM - Change of name certificate 27 April 2006
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2015 Outstanding

N/A

Debenture 27 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.