Company NameCranfield Brothers Limited
Company StatusDissolved
Company Number00100686
CategoryPrivate Limited Company
Incorporation Date15 December 1908(115 years, 5 months ago)
Dissolution Date2 July 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(92 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 02 July 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(94 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 02 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Director NameRosalyn Sharon Mendelsohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(94 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 02 July 2009)
RoleSolicitor
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameRobin John Richard Armstrong
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(82 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressBadgers Hill
Tuddenham
Ipswich
Suffolk
IP6 9BT
Director NameMichael Anthony Sargeant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(82 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1992)
RoleCompany Director
Correspondence Address28 High Street
Harrington
Northampton
NN6 9NU
Director NameColin Redvers Wright
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(82 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 January 2000)
RoleManaging Director
Correspondence Address2 Tippett Avenue
Stowmarket
Suffolk
IP14 1TE
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed25 June 1991(82 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameMr Martin Francis Connolly
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(83 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Upland Drive
Hatfield
Hertfordshire
AL9 6PS
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed25 June 1993(84 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(91 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed03 March 2001(92 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Director NameMr Daniel Charles McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(92 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(92 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2008Appointment of a voluntary liquidator (1 page)
15 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2008Declaration of solvency (3 pages)
12 September 2008Registered office changed on 12/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
28 June 2007Return made up to 25/06/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
17 July 2006Return made up to 25/06/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
12 July 2005Return made up to 25/06/05; full list of members (2 pages)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london. SW1X 7LQ (1 page)
20 December 2004Accounts for a dormant company made up to 15 September 2004 (4 pages)
12 July 2004Return made up to 25/06/04; full list of members (2 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
25 June 2003Return made up to 25/06/03; full list of members (2 pages)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
13 January 2003Secretary's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
13 March 2002Accounts for a dormant company made up to 15 September 2001 (4 pages)
30 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
29 June 2001Return made up to 25/06/01; full list of members (6 pages)
3 April 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 25/06/00; full list of members (6 pages)
4 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Accounts for a dormant company made up to 18 September 1999 (4 pages)
1 February 2000Director resigned (1 page)
20 July 1999Return made up to 25/06/99; full list of members (6 pages)
22 January 1999Accounts for a dormant company made up to 12 September 1998 (5 pages)
9 July 1998Return made up to 25/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Full accounts made up to 13 September 1997 (10 pages)
9 July 1997Return made up to 25/06/97; no change of members (4 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (8 pages)
15 July 1996Return made up to 25/06/96; full list of members (6 pages)
28 March 1996Full accounts made up to 16 September 1995 (8 pages)
12 March 1996Director's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (8 pages)