Company NameCroma Research Limited
Company StatusDissolved
Company Number01456241
CategoryPrivate Limited Company
Incorporation Date23 October 1979(44 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Gordon Klaus Greenfield
Date of BirthJune 1915 (Born 108 years ago)
NationalityAmerican
StatusCurrent
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address320 East 72nd Street
New York 10021
Foreign
Director NameMr James Donald Greenfield
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address61 Seventh Avenue South
New York
New York 10014
Foreign
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMr Simon Harold Sturge
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLyndhurst Woodhouse Lane
Holmbury St Mary
Dorking
Surrey
RH5 6NN
Director NameMichael Arthur Gould
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1992(12 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressHillcrest
Vicarage Hill
Loxwood
West Sussex
RH14 0RG
Director NameJames Frederick Lucas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(13 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleSales Director
Correspondence AddressHighcroft Lodge
Dartford Road South Darenth
Dartford
Kent
DA4 9HY
Secretary NameMichael Arthur Gould
NationalityBritish
StatusCurrent
Appointed05 June 1996(16 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressHillcrest
Vicarage Hill
Loxwood
West Sussex
RH14 0RG
Director NameMr Michael James Songhurst
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 1996)
RoleElectronics Engineer
Correspondence AddressWalnote
Nether Wallop
Stockbridge
Hampshire
SO20 8HA
Secretary NameMr Simon Harold Sturge
NationalityBritish
StatusResigned
Appointed28 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Woodhouse Lane
Holmbury St Mary
Dorking
Surrey
RH5 6NN
Secretary NameSusan Evelyn Budd
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 1994)
RoleSecretary
Correspondence Address146 Bury Hill Close
Anna Valley
Andover
Hampshire
SP11 7NA
Director NameRoger Lawrence Gear Evans
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(14 years, 4 months after company formation)
Appointment Duration1 month (resigned 15 April 1994)
RoleFinancial Director
Correspondence Address11 Conduit House
Hyde Vale
London
SE10 8HW
Secretary NameGeoffrey Mark Charles
NationalityBritish
StatusResigned
Appointed08 December 1994(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address31 Valley Close
Colden Common
Winchester
Hampshire
SO21 1UN

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Receiver's abstract of receipts and payments (4 pages)
21 November 1997Receiver ceasing to act (1 page)
20 October 1997Registered office changed on 20/10/97 from: coopers & lybrand 5 town quay southampton hampshire SO14 2HJ (1 page)
17 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1997Appointment of a voluntary liquidator (2 pages)
17 October 1997Statement of affairs (12 pages)
25 June 1997Receiver's abstract of receipts and payments (5 pages)
13 September 1996Administrative Receiver's report (5 pages)
13 September 1996Statement of affairs (6 pages)
19 August 1996Registered office changed on 19/08/96 from: central way walworth industrial estate andover hampshire SP10 5AN (1 page)
27 June 1996Appointment of receiver/manager (1 page)
15 June 1996Secretary resigned (1 page)
15 June 1996Director resigned (1 page)
15 June 1996New secretary appointed (2 pages)
25 February 1996Full accounts made up to 30 April 1995 (15 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Particulars of mortgage/charge (4 pages)