Established in 1988, R. Crawford (Northern) Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". The companies directors are listed as Williams, Joanne Fleur, Windsor, Nadia, Harland, Peter James, Healey, Wilfred, Topping, Wilfred Garcy, Windsor, Elizabeth Rose in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARLAND, Peter James | 12 January 2010 | 30 April 2010 | 1 |
HEALEY, Wilfred | N/A | 26 October 1998 | 1 |
TOPPING, Wilfred Garcy | N/A | 01 March 1993 | 1 |
WINDSOR, Elizabeth Rose | N/A | 10 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Joanne Fleur | 01 March 2013 | 27 November 2017 | 1 |
WINDSOR, Nadia | 26 October 1998 | 10 April 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 December 2019 | |
AM23 - N/A | 07 September 2019 | |
AM10 - N/A | 05 April 2019 | |
AM02 - N/A | 30 November 2018 | |
AM06 - N/A | 26 September 2018 | |
AM03 - N/A | 13 September 2018 | |
AM01 - N/A | 10 September 2018 | |
AD01 - Change of registered office address | 06 September 2018 | |
MR01 - N/A | 05 July 2018 | |
CS01 - N/A | 23 March 2018 | |
AUD - Auditor's letter of resignation | 23 February 2018 | |
MR04 - N/A | 14 February 2018 | |
MR04 - N/A | 14 February 2018 | |
MR01 - N/A | 22 January 2018 | |
MR01 - N/A | 18 January 2018 | |
MR01 - N/A | 17 January 2018 | |
TM01 - Termination of appointment of director | 08 December 2017 | |
TM02 - Termination of appointment of secretary | 08 December 2017 | |
AA - Annual Accounts | 05 October 2017 | |
AP01 - Appointment of director | 05 October 2017 | |
CS01 - N/A | 13 March 2017 | |
AA01 - Change of accounting reference date | 17 November 2016 | |
AA - Annual Accounts | 28 April 2016 | |
MR01 - N/A | 30 March 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AR01 - Annual Return | 10 March 2015 | |
AP01 - Appointment of director | 10 March 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AP01 - Appointment of director | 28 November 2014 | |
TM01 - Termination of appointment of director | 18 August 2014 | |
AA - Annual Accounts | 07 March 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AP01 - Appointment of director | 04 September 2013 | |
AR01 - Annual Return | 08 March 2013 | |
TM02 - Termination of appointment of secretary | 08 March 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
AP03 - Appointment of secretary | 08 March 2013 | |
AA - Annual Accounts | 28 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 18 January 2011 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
AR01 - Annual Return | 12 March 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 12 March 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 09 January 2006 | |
RESOLUTIONS - N/A | 23 November 2005 | |
RESOLUTIONS - N/A | 23 November 2005 | |
288b - Notice of resignation of directors or secretaries | 23 November 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 November 2005 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2004 | |
RESOLUTIONS - N/A | 21 July 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 01 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 October 2003 | |
225 - Change of Accounting Reference Date | 04 July 2003 | |
395 - Particulars of a mortgage or charge | 22 April 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
287 - Change in situation or address of Registered Office | 18 April 2003 | |
395 - Particulars of a mortgage or charge | 11 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2003 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 12 March 2003 | |
287 - Change in situation or address of Registered Office | 02 November 2002 | |
AA - Annual Accounts | 21 August 2002 | |
363s - Annual Return | 02 May 2002 | |
363s - Annual Return | 01 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 2001 | |
AA - Annual Accounts | 04 September 2001 | |
RESOLUTIONS - N/A | 15 August 2001 | |
123 - Notice of increase in nominal capital | 15 August 2001 | |
AA - Annual Accounts | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 07 June 1999 | |
363s - Annual Return | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 19 March 1999 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
AA - Annual Accounts | 13 July 1998 | |
363s - Annual Return | 10 March 1998 | |
AA - Annual Accounts | 24 April 1997 | |
363s - Annual Return | 17 April 1997 | |
AA - Annual Accounts | 24 July 1996 | |
363s - Annual Return | 07 March 1996 | |
169 - Return by a company purchasing its own shares | 11 October 1995 | |
363a - Annual Return | 29 September 1995 | |
AA - Annual Accounts | 25 April 1995 | |
363s - Annual Return | 17 March 1994 | |
AA - Annual Accounts | 02 February 1994 | |
363s - Annual Return | 18 March 1993 | |
AA - Annual Accounts | 26 February 1993 | |
288 - N/A | 14 February 1993 | |
363a - Annual Return | 25 April 1992 | |
AA - Annual Accounts | 17 December 1991 | |
363a - Annual Return | 11 March 1991 | |
AA - Annual Accounts | 04 February 1991 | |
RESOLUTIONS - N/A | 17 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 1990 | |
363 - Annual Return | 17 May 1990 | |
AA - Annual Accounts | 01 March 1990 | |
287 - Change in situation or address of Registered Office | 19 April 1989 | |
288 - N/A | 02 February 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 February 1989 | |
RESOLUTIONS - N/A | 09 December 1988 | |
395 - Particulars of a mortgage or charge | 08 December 1988 | |
RESOLUTIONS - N/A | 28 November 1988 | |
288 - N/A | 08 November 1988 | |
MEM/ARTS - N/A | 01 November 1988 | |
288 - N/A | 19 October 1988 | |
287 - Change in situation or address of Registered Office | 19 October 1988 | |
CERTNM - Change of name certificate | 12 October 1988 | |
RESOLUTIONS - N/A | 06 October 1988 | |
NEWINC - New incorporation documents | 29 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2018 | Outstanding |
N/A |
A registered charge | 10 January 2018 | Outstanding |
N/A |
A registered charge | 04 January 2018 | Outstanding |
N/A |
A registered charge | 04 January 2018 | Outstanding |
N/A |
A registered charge | 30 March 2016 | Fully Satisfied |
N/A |
Debenture | 09 July 2004 | Fully Satisfied |
N/A |
Debenture | 10 April 2003 | Fully Satisfied |
N/A |
Debenture | 10 April 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 29 November 1988 | Fully Satisfied |
N/A |