Company number 02563778
Status Liquidation
Incorporation Date 29 November 1990
Company Type Private Limited Company
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply, 71129 - Other engineering activities
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 7 March 2017; Registered office address changed from Beck Mills Shap Road Kendal Cumbria LA9 6NY to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 12 April 2016; Appointment of a voluntary liquidator. The most likely internet sites of CREWDSON & COMPANY LIMITED are www.crewdsoncompany.co.uk, and www.crewdson-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Crewdson Company Limited is a Private Limited Company.
The company registration number is 02563778. Crewdson Company Limited has been working since 29 November 1990.
The present status of the company is Liquidation. The registered address of Crewdson Company Limited is Fairview House Victoria Place Carlisle Cumbria Ca1 1hp. . CREWDSON, Diana Margaret is a Secretary of the company. CREWDSON, Christopher Fyers is a Director of the company. CREWDSON, Diana Margaret is a Director of the company. Secretary FOZARD, Christopher Robin Fearns has been resigned. Director BREARLEY, Arthur, Dr has been resigned. The company operates in "Water collection, treatment and supply".
Current Directors
Resigned Directors
CREWDSON & COMPANY LIMITED Events
18 May 2017
Liquidators' statement of receipts and payments to 7 March 2017
12 Apr 2016
Registered office address changed from Beck Mills Shap Road Kendal Cumbria LA9 6NY to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 12 April 2016
22 Mar 2016
Appointment of a voluntary liquidator
22 Mar 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-03-08
-
LRESSP ‐
Special resolution to wind up on 2016-03-08
22 Mar 2016
Declaration of solvency
...
... and 74 more events
13 Feb 1991
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
08 Feb 1991
Company name changed todaymaster LIMITED\certificate issued on 11/02/91
08 Feb 1991
Company name changed\certificate issued on 08/02/91
11 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
29 Nov 1990
Incorporation