Company NameCromwell (U.K.) Limited
Company StatusDissolved
Company Number02261476
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameNeville John Bidwell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 23 November 1999)
RoleCompany Director
Correspondence AddressThe Fox High Street
Rampton
Cambridge
CB3 7HW
Director NameBarry Anthony Francis Grice
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address5 Old Farm Close
Needingworth St Ives
Huntingdon
Cambridgeshire
PE17 3SQ
Director NameRobert Stanley Walder
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 23 November 1999)
RoleCompany Director
Correspondence AddressSilver Birches
Hemington Oundle
Peterborough
Cambridgeshire
PE8 5QJ
Secretary NameRobert Stanley Walder
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 23 November 1999)
RoleCompany Director
Correspondence AddressSilver Birches
Hemington Oundle
Peterborough
Cambridgeshire
PE8 5QJ
Director NameMr Roger Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ

Location

Registered Address6 Raleigh House
Admirals Way
Waterside
London
E14 9SN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
16 February 1999Receiver ceasing to act (2 pages)
16 February 1999Receiver's abstract of receipts and payments (2 pages)
16 February 1999Receiver's abstract of receipts and payments (2 pages)
16 June 1997Receiver's abstract of receipts and payments (2 pages)
2 October 1996Receiver's abstract of receipts and payments (3 pages)
1 October 1996Receiver's abstract of receipts and payments (3 pages)
30 September 1996Receiver ceasing to act (2 pages)
30 September 1996Appointment of receiver/manager (1 page)
21 June 1996Receiver's abstract of receipts and payments (2 pages)
18 August 1995Administrative Receiver's report (14 pages)
12 June 1995Registered office changed on 12/06/95 from: cromwell works creek fen march cambs, PE15 0BU (1 page)
9 June 1995Appointment of receiver/manager (2 pages)
31 March 1995Particulars of mortgage/charge (20 pages)
22 March 1995Return made up to 31/12/94; no change of members (4 pages)