Enfield
Middlesex
EN3 5AX
Director Name | Mr David Magness |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 25 Church Lane Northaw Potters Bar Hertfordshire EN6 4NX |
Director Name | Mrs Jo Magness |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 18 Church Lane Northaw Potters Bar Hertfordshire EN6 4NX |
Director Name | Peter Crouch |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Staines Green Hertingford Bury Hertfordshire |
Director Name | Mrs Tanya Crouch |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Staines Green Hertingfordbury Hertford Herts |
Secretary Name | Mrs Jo Magness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 18 Church Lane Northaw Potters Bar Hertfordshire EN6 4NX |
Secretary Name | Peter Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(18 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Staines Green Hertingford Bury Hertfordshire |
Director Name | Mr Giacinto Isolda |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ |
Secretary Name | Mr Giacinto Isolda |
---|---|
Status | Resigned |
Appointed | 28 February 2015(35 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 2015) |
Role | Company Director |
Correspondence Address | 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ |
Website | cramacoachworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 651081 |
Telephone region | Welwyn Garden City |
Registered Address | 136 Hertford Road Enfield Middlesex EN3 5AX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Giacinto Isolda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,655 |
Cash | £1,925 |
Current Liabilities | £2,013 |
Latest Accounts | 27 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 February |
10 May 2016 | Delivered on: 20 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
1 December 2023 | Return of final meeting in a creditors' voluntary winding up (32 pages) |
---|---|
7 March 2023 | Liquidators' statement of receipts and payments to 19 January 2023 (28 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2022 | Appointment of a voluntary liquidator (3 pages) |
27 January 2022 | Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ England to 136 Hertford Road Enfield Middlesex EN3 5AX on 27 January 2022 (2 pages) |
27 January 2022 | Resolutions
|
27 January 2022 | Statement of affairs (10 pages) |
26 July 2021 | Change of details for Mr Giacinto Isolda as a person with significant control on 4 January 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
23 July 2021 | Registered office address changed from Texaco Garage Great North Road Bell Bar Hatfield Hertfordshire AL9 6DB to 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ on 23 July 2021 (1 page) |
3 March 2021 | Micro company accounts made up to 27 February 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 July 2019 | Termination of appointment of Giacinto Isolda as a director on 3 July 2019 (1 page) |
17 July 2019 | Appointment of Mr James Gordon Knight as a director on 3 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
16 July 2019 | Change of details for Mr Giacinto Isolda as a person with significant control on 30 June 2018 (2 pages) |
16 July 2019 | Director's details changed for Mr Giacinto Isolda on 30 June 2018 (2 pages) |
23 March 2019 | Micro company accounts made up to 27 February 2018 (2 pages) |
30 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
12 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Change of details for Mr Giacinto Isolda as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Giacinto Isolda as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 July 2017 | Notification of Giacinto Isolda as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Notification of Giacinto Isolda as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
2 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 May 2016 | Registration of charge 014273880001, created on 10 May 2016 (26 pages) |
20 May 2016 | Registration of charge 014273880001, created on 10 May 2016 (26 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 June 2015 | Termination of appointment of Giacinto Isolda as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Giacinto Isolda as a secretary on 24 June 2015 (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Peter Crouch as a secretary on 28 February 2015 (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Termination of appointment of Peter Crouch as a secretary on 28 February 2015 (1 page) |
22 June 2015 | Termination of appointment of Tanya Crouch as a director on 28 February 2015 (1 page) |
22 June 2015 | Termination of appointment of Tanya Crouch as a director on 28 February 2015 (1 page) |
22 June 2015 | Termination of appointment of Peter Crouch as a director on 28 February 2015 (1 page) |
22 June 2015 | Termination of appointment of Peter Crouch as a director on 28 February 2015 (1 page) |
6 March 2015 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
6 March 2015 | Appointment of Mr Giacinto Isolda as a secretary on 28 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Giacinto Isolda as a director on 28 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Giacinto Isolda as a secretary on 28 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Giacinto Isolda as a director on 28 February 2015 (2 pages) |
6 March 2015 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Peter Crouch on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mrs Tanya Crouch on 22 January 2010 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Mrs Tanya Crouch on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Peter Crouch on 22 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (8 pages) |
24 January 2007 | Return made up to 13/01/07; full list of members (8 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members (8 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
19 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
17 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
5 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
5 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 February 1999 | Return made up to 13/01/99; change of members (6 pages) |
12 February 1999 | Return made up to 13/01/99; change of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: crama coachworks workshop heron service station gt north road bell bar hatfield herts AL9 6DB (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: crama coachworks workshop heron service station gt north road bell bar hatfield herts AL9 6DB (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
26 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
30 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
14 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |