About

Registered Number: 02282243
Date of Incorporation: 29/07/1988 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2019 (4 years and 4 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.