Company NameCrane & Sales Limited
Company StatusDissolved
Company Number00716400
CategoryPrivate Limited Company
Incorporation Date27 February 1962(62 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Peter Hamilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration17 years, 8 months (closed 15 September 2009)
RoleEngineer
Correspondence Address46 Kingley Close
Wickford
Essex
SS12 0EN
Director NameMr Peter Cecil Hamilton
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address116 Park Drive
Upminster
Essex
RM14 3AU
Secretary NameMrs Joan Mabel Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1994)
RoleCompany Director
Correspondence Address116 Park Drive
Upminster
Essex
RM14 3AU
Secretary NameMr Peter Cecil Hamilton
NationalityBritish
StatusResigned
Appointed09 February 1994(31 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address116 Park Drive
Upminster
Essex
RM14 3AU
Secretary NameAllan John Burnett
NationalityBritish
StatusResigned
Appointed01 April 1998(36 years, 1 month after company formation)
Appointment Duration9 years (resigned 16 April 2007)
RoleCompany Director
Correspondence Address50 Canberra Road
Bexleyheath
Kent
DA7 5SG

Location

Registered AddressHarmile House
54 St. Marys Lane
Upminster
Essex
RM14 2QT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,709
Cash£97
Current Liabilities£7,750

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Return made up to 31/12/08; no change of members (3 pages)
9 June 2008Return made up to 31/12/07; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Secretary resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Ad 07/03/05--------- £ si 12750@1=12750 £ ic 200/12950 (2 pages)
29 March 2005Nc inc already adjusted 07/03/05 (2 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 July 1999New secretary appointed (2 pages)
6 April 1999Full accounts made up to 31 March 1998 (10 pages)
14 August 1998Return made up to 31/12/95; full list of members; amend (8 pages)
14 August 1998Return made up to 31/12/94; full list of members; amend (8 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 September 1996Auditor's resignation (1 page)
25 June 1996Registered office changed on 25/06/96 from: 163B high street hornchurch essex RM11 3XS (1 page)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1996Full accounts made up to 31 March 1995 (9 pages)
23 January 1996Return made up to 31/12/95; full list of members (5 pages)
31 March 1994Ad 25/02/94--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 February 1962Incorporation (15 pages)