Company NameCronin Control Engineering Limited
Company StatusDissolved
Company Number01944273
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 8 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Deri Timothy Cronin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 7 months (closed 10 February 2004)
RoleConsultant
Correspondence Address17 Guernsey Grove
Herne Hill
London
SE24 9DF
Director NameGillian Cronin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(11 years after company formation)
Appointment Duration7 years, 4 months (closed 10 February 2004)
RoleManager
Correspondence Address17 Guernsey Grove
Herne Hill
London
SE24 9DF
Secretary NameGillian Cronin
NationalityBritish
StatusClosed
Appointed25 September 1996(11 years after company formation)
Appointment Duration7 years, 4 months (closed 10 February 2004)
RoleManager
Correspondence Address17 Guernsey Grove
Herne Hill
London
SE24 9DF
Secretary NameMr Jeremy John Waple
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Chatsworth Gardens
London
W3 9LW

Location

Registered Address44 Chatsworth Gardens
London
W3 9LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£38,161
Cash£75,166
Current Liabilities£42,556

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
24 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Return made up to 20/06/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
2 July 2001Return made up to 20/06/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
24 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
17 June 1999Return made up to 20/06/99; no change of members (4 pages)
10 June 1998Full accounts made up to 30 September 1997 (4 pages)
30 June 1997Return made up to 20/06/97; full list of members (6 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 April 1997Secretary resigned (1 page)
9 July 1996Return made up to 20/06/96; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
4 July 1995Return made up to 20/06/95; no change of members (4 pages)