Company NameCrampton And Sons Limited
DirectorsChristopher Godden and Ann May Godden
Company StatusDissolved
Company Number00080581
CategoryPrivate Limited Company
Incorporation Date7 April 1904(120 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameChristopher Godden
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1992(87 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RolePrinter
Correspondence Address2 Lewis Crescent
Abington
Cambridge
Cambridgeshire
CB1 6AG
Secretary NameChristopher Godden
NationalityBritish
StatusCurrent
Appointed08 March 1992(87 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address2 Lewis Crescent
Abington
Cambridge
Cambridgeshire
CB1 6AG
Director NameAnn May Godden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(90 years after company formation)
Appointment Duration30 years
RoleAdministrator
Correspondence Address2 Lewis Crescent
Abington
Cambridge
Cambridgeshire
CB1 6AG
Director NameMr Adam James Brand
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(87 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 April 1994)
RoleMarketing Manager
Correspondence Address15 Cambridge Park
Twickenham
Middlesex
TW1 2JE
Director NameMr Hubert Crampton Sydney Brand
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(87 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 April 1994)
RoleRetired
Correspondence Address21 Kensington Place
London
W8 7PT
Director NameMiss Philippa Jane Richardson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(87 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 April 1994)
RoleDistrict Speech Theraphy
Correspondence Address20 Glebe Avenue
Grappenhall
Warrington
Cheshire
WA4 2SQ
Director NameMr Robert Seymour Richardson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(87 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 April 1994)
RoleProperty Developer
Correspondence AddressFrome House 102 Park Road
Stapleton
Bristol
Avon
BS16 1DT

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2000Dissolved (1 page)
31 January 2000Liquidators statement of receipts and payments (6 pages)
31 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Receiver's abstract of receipts and payments (2 pages)
18 March 1999Receiver ceasing to act (1 page)
15 June 1998Registered office changed on 15/06/98 from: compass house 80 newmarket road cambridge cambridgeshire CB5 8DZ (1 page)
12 June 1998Notice of Constitution of Liquidation Committee (2 pages)
12 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Statement of affairs (19 pages)
14 May 1998Receiver's abstract of receipts and payments (2 pages)
17 July 19973.2 - stat of affairs (6 pages)
17 July 1997Administrative Receiver's report (9 pages)
11 June 1997Registered office changed on 11/06/97 from: high street sawston cambs CB2 4BQ (1 page)
7 May 1997Appointment of receiver/manager (1 page)
29 October 1996Full accounts made up to 31 December 1995 (9 pages)
23 April 1996Return made up to 08/03/96; no change of members (4 pages)
24 March 1995Full accounts made up to 31 December 1994 (9 pages)
14 March 1995Return made up to 08/03/95; full list of members (6 pages)