Company NameCranfield Consultancy Limited
Company StatusDissolved
Company Number01779662
CategoryPrivate Limited Company
Incorporation Date20 December 1983(40 years, 4 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameFoster & Cranfield Consultancy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameGerald Russell Eades
NationalityBritish
StatusClosed
Appointed14 October 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address11 Maresfield
Chepstow Road
Croydon
CR0 5UA
Director NameGlyn Clifford White
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(10 years, 8 months after company formation)
Appointment Duration8 years (closed 01 October 2002)
RoleIndependent Financial Adviser
Correspondence Address25 Gander Hill
Haywards Heath
West Sussex
RH16 1QU
Director NameRalph Michael Rathbone Head
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1996(13 years after company formation)
Appointment Duration5 years, 9 months (closed 01 October 2002)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Sylvanus Close
Colchester
Essex
CO3 3NN
Director NameMr Charles McGarrigle
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RolePensions Consultant
Correspondence Address14 Kearton Close
Kenley
Surrey
CR8 5EN
Director NameGerald Russell Eades
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 1998)
RoleChartered Accountant
Correspondence Address11 Maresfield
Chepstow Road
Croydon
CR0 5UA
Director NameMr Guy Miles Enriquez
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1996)
RoleAuctioneer/Valuer
Correspondence Address6 Well Lane
East Sheen
London
SW14 7AJ
Director NameMr Guy Miles Enriquez
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1996)
RoleAuctioneer/Valuer
Correspondence Address6 Well Lane
East Sheen
London
SW14 7AJ
Director NameRalph Michael Rathbone Head
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sylvanus Close
Colchester
Essex
CO3 3NN
Director NameWilliam Jeremy Weston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1996)
RoleAuctioneer/Valuer
Correspondence Address201 Gilbert House
Barbican Estate
London
EC2Y 8BD
Director NameFrancesca Sonja Karen Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2000)
RoleIndependent Financial Adviser
Correspondence AddressBeacon Cottage Beacon View Road
Elstead
Godalming
Surrey
GU8 6DT

Location

Registered Address9 Staple Inn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£464,540
Gross Profit£462,040
Net Worth-£29,849
Cash£1,125
Current Liabilities£88,046

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
16 October 2001Return made up to 14/10/01; full list of members (7 pages)
17 January 2001Full accounts made up to 30 September 2000 (14 pages)
27 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
13 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 1999Full accounts made up to 31 December 1998 (16 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
22 October 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1998Full accounts made up to 31 December 1997 (16 pages)
29 July 1998New director appointed (2 pages)
30 October 1997Return made up to 14/10/97; full list of members
  • 363(287) ‐ Registered office changed on 30/10/97
(6 pages)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
31 December 1996New director appointed (2 pages)
5 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
28 June 1996Company name changed foster & cranfield consultancy l imited\certificate issued on 01/07/96 (2 pages)
11 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996New director appointed (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996Director resigned (2 pages)
8 January 1996Registered office changed on 08/01/96 from: challinor house 19 clerkenwell close london EC1R 0RR (1 page)
13 November 1995Return made up to 14/10/95; no change of members
  • 363(287) ‐ Registered office changed on 13/11/95
(4 pages)
20 October 1995Registered office changed on 20/10/95 from: 20 britton street london EC1M 5NQ (1 page)
16 June 1995Full accounts made up to 31 December 1994 (12 pages)