Company NameCromot Limited
Company StatusDissolved
Company Number01421999
CategoryPrivate Limited Company
Incorporation Date22 May 1979(44 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Neale Huelin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration17 years (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Robinia Avenue
Northfleet
Kent
DA11 9QF
Director NameMr Shaun Michael Hetherington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(21 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Burnt Oak Lane
Sidcup
Kent
DA15 9BW
Secretary NameMr Shaun Michael Hetherington
NationalityBritish
StatusClosed
Appointed01 May 2001(21 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Burnt Oak Lane
Sidcup
Kent
DA15 9BW
Director NameMr Gordon Frank Beard
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressWell Cottage Pottery Lane
Dunkirk
Faversham
Kent
ME13 9TP
Director NameMr Vaughn Graeme Farnes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address61 Whitehill Lane
Gravesend
Kent
DA12 5LU
Director NameMr Michael Joseph Stevens
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address58 Parrock Road
Gravesend
Kent
DA12 1QH
Secretary NameMr Michael Joseph Stevens
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address58 Parrock Road
Gravesend
Kent
DA12 1QH

Location

Registered Address141 Bellegrove Road
Welling
Kent
DA16 3QS
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London

Financials

Year2014
Net Worth£166
Cash£166

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Application for striking-off (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 31/07/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 September 2006Return made up to 31/07/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
26 August 2005Return made up to 31/07/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
20 April 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
2 September 2003Return made up to 31/07/02; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 October 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
24 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 October 2001Accounts for a small company made up to 31 October 2000 (4 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 November 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
4 September 2000Return made up to 31/07/00; full list of members (6 pages)
29 December 1999Director's particulars changed (1 page)
26 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
9 August 1999Return made up to 31/07/99; no change of members (4 pages)
18 August 1998Return made up to 31/07/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 April 1998 (3 pages)
26 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
24 May 1998Director resigned (1 page)
10 September 1997Return made up to 31/07/97; no change of members (4 pages)
9 June 1997Registered office changed on 09/06/97 from: 71 hythe street dartford kent DA1 1BG (1 page)
9 June 1997Return made up to 31/07/96; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (6 pages)