Company NameCrane's (Walthamstow) Limited
Company StatusDissolved
Company Number00600007
CategoryPrivate Limited Company
Incorporation Date5 March 1958(66 years, 2 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Johnson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(33 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 09 September 2008)
RoleVending Representative
Correspondence AddressWalnut Tree Cottage
Birch Street, Birch
Colchester
Essex
CO2 0NW
Director NameMr Dennis Harold Norris
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(33 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 09 September 2008)
RoleWholesale Tobacconist
Correspondence AddressCoronation Cottage
Hill Green
Clavering
Essex
CB11 4QS
Secretary NameMr David Johnson
NationalityBritish
StatusClosed
Appointed03 July 1991(33 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 09 September 2008)
RoleVending Representative
Correspondence AddressWalnut Tree Cottage
Birch Street, Birch
Colchester
Essex
CO2 0NW

Location

Registered Address98 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£39,750
Cash£38,683
Current Liabilities£5,856

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 April 2008Application for striking-off (1 page)
20 September 2007Return made up to 24/06/07; full list of members (4 pages)
5 September 2007Registered office changed on 05/09/07 from: 14 valleyside parade chingford london E4 8AJ (1 page)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 August 2006Return made up to 24/06/06; full list of members (4 pages)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
17 June 2005Return made up to 24/06/05; full list of members (8 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
29 July 2003Return made up to 24/06/03; full list of members (8 pages)
8 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
26 June 2002Return made up to 24/06/02; full list of members (8 pages)
22 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
21 June 2001Return made up to 24/06/01; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 June 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(7 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 August 1999Return made up to 24/06/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
6 July 1998Return made up to 24/06/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Particulars of mortgage/charge (3 pages)
15 August 1997Return made up to 24/06/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 August 1996Return made up to 24/06/96; full list of members (6 pages)
28 March 1996Amended accounts made up to 30 April 1995 (5 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
15 August 1995Return made up to 24/06/95; no change of members (4 pages)