Company NameSpecialised Belting Supplies Limited
Company StatusDissolved
Company Number02393041
CategoryPrivate Limited Company
Incorporation Date7 June 1989(34 years, 11 months ago)
Dissolution Date5 April 2023 (1 year ago)
Previous NamesCranveme Limited and Specialised Belting Holdings Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMiss Baerbel Sadek-Geipel
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2016(26 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 05 April 2023)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address6 Snow Hill
City Of London
London
EC1A 2AY
Secretary NameMr Philip John Sheeran
StatusClosed
Appointed01 February 2017(27 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 05 April 2023)
RoleCompany Director
Correspondence AddressHindley Green Business Park Contitech United Kingd
Leigh Road, Hindley Green
Wigan
WN2 4TN
Director NameMr Peter John Lord
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1992(3 years after company formation)
Appointment Duration19 years, 12 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thistledown Drive
Ixworth
Bury St Edmunds
Suffolk
IP31 2NH
Director NameMrs Jane Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Hills Lane
Ely
Cambs
CB6 1AY
Director NameMr Peter Howard Webster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years after company formation)
Appointment Duration14 years, 4 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Hills Lane
Ely
Cambridgeshire
CB6 1AY
Secretary NameMr Peter John Lord
NationalityEnglish
StatusResigned
Appointed07 June 1992(3 years after company formation)
Appointment Duration19 years, 12 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thistledown Drive
Ixworth
Bury St Edmunds
Suffolk
IP31 2NH
Director NameMr Geoff Toft
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamforth Hall Barn Camforth Hall Lane
Goosnargh
Preston
Lancashire
PR3 2EH
Director NameMr Steven George Farmer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWheatcroft Farm
Hayfields Lane Finningley
Doncaster
South Yorkshire
DN9 3NP
Director NameMrs Glenda Ann Lord
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2009(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thistledown Drive
Ixworth
Bury St Edmunds
Suffolk
IP31 2NH
Director NameMrs Glenda Ann Lord
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2009(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thistledown Drive
Ixworth
Bury St Edmunds
Suffolk
IP31 2NH
Director NameMrs Carol Patricia Toft
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2009(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamforth Hall Barn Camforth Hall Lane
Goosnargh
Preston
Lancashire
PR3 2EH
Director NameMatthias Welp
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2012(23 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2016)
RoleDirector, Special Bulk Conveying
Country of ResidenceGermany
Correspondence AddressContitech Breslauer Strabe 14
Northeim
Germany 37154
Germany
Secretary NameMr Barry Mills
StatusResigned
Appointed18 March 2013(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleCompany Director
Correspondence Address26-32 Brunel Way
Thetford
Norfolk
IP24 1HP

Contact

Websitewww.sbsbelting.com

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£5,991,685
Net Worth£2,323,976
Cash£323,048
Current Liabilities£1,292,805

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 December 2007Delivered on: 21 December 2007
Satisfied on: 26 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 26/32 brunel way, thetford, norfolk t/n MK121060.
Fully Satisfied
21 November 2007Delivered on: 23 November 2007
Satisfied on: 8 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27-33 howlett way fison way industrial estate thetford norfolk.
Fully Satisfied
23 October 2007Delivered on: 13 November 2007
Satisfied on: 26 June 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 2000Delivered on: 19 July 2000
Satisfied on: 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a howlett way fison way industrial estate thetford norfolk t/n NK122594. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 December 1994Delivered on: 13 December 1994
Satisfied on: 14 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-premises at howlett way, thetford, nand assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1993Delivered on: 23 December 1993
Satisfied on: 14 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-unit at howlett way fison way industand assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 March 1990Delivered on: 10 April 1990
Satisfied on: 14 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 October 2020Liquidators' statement of receipts and payments to 16 July 2020 (10 pages)
8 August 2019Registered office address changed from Unit 1 Leigh Road Hindley Green Wigan WN2 4TN England to 6 Snow Hill City of London London EC1A 2AY on 8 August 2019 (2 pages)
7 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-17
(1 page)
7 August 2019Declaration of solvency (5 pages)
7 August 2019Appointment of a voluntary liquidator (3 pages)
14 May 2019Resolutions
  • RES13 ‐ Restriction on the authorised share capital/ hereby revoked and deleted 29/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
3 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 470,490
(3 pages)
6 November 2018Full accounts made up to 31 December 2017 (16 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
28 February 2017Registered office address changed from 26-32 Brunel Way Thetford Norfolk IP24 1HP to Unit 1 Leigh Road Hindley Green Wigan WN2 4TN on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 26-32 Brunel Way Thetford Norfolk IP24 1HP to Unit 1 Leigh Road Hindley Green Wigan WN2 4TN on 28 February 2017 (1 page)
1 February 2017Appointment of Mr Philip John Sheeran as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Philip John Sheeran as a secretary on 1 February 2017 (2 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (10 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 490
(6 pages)
13 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 490
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
4 January 2016Termination of appointment of Matthias Welp as a director on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Matthias Welp as a director on 1 January 2016 (1 page)
4 January 2016Appointment of Miss Baerbel Sadek-Geipel as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Miss Baerbel Sadek-Geipel as a director on 1 January 2016 (2 pages)
1 December 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 December 2015Accounts for a small company made up to 31 December 2014 (9 pages)
20 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 490
(3 pages)
20 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 490
(3 pages)
20 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 490
(3 pages)
19 April 2015Termination of appointment of Barry Mills as a secretary on 31 March 2015 (2 pages)
19 April 2015Termination of appointment of Barry Mills as a secretary on 31 March 2015 (2 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
29 July 2014Director's details changed for Matthias Welp on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 490
(3 pages)
29 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 490
(3 pages)
29 July 2014Director's details changed for Matthias Welp on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Matthias Welp on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 490
(3 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
26 June 2013Satisfaction of charge 5 in full (1 page)
26 June 2013Satisfaction of charge 7 in full (1 page)
26 June 2013Satisfaction of charge 7 in full (1 page)
26 June 2013Satisfaction of charge 5 in full (1 page)
19 March 2013Appointment of Mr Barry Mills as a secretary (1 page)
19 March 2013Appointment of Mr Barry Mills as a secretary (1 page)
27 December 2012Appointment of Matthias Welp as a director (3 pages)
27 December 2012Appointment of Matthias Welp as a director (3 pages)
11 December 2012Termination of appointment of Peter Lord as a secretary (2 pages)
11 December 2012Termination of appointment of Peter Lord as a director (2 pages)
11 December 2012Termination of appointment of Steven Farmer as a director (2 pages)
11 December 2012Termination of appointment of Peter Lord as a director (2 pages)
11 December 2012Termination of appointment of Geoff Toft as a director (2 pages)
11 December 2012Termination of appointment of Peter Lord as a secretary (2 pages)
11 December 2012Termination of appointment of Geoff Toft as a director (2 pages)
11 December 2012Termination of appointment of Carol Toft as a director (2 pages)
11 December 2012Termination of appointment of Carol Toft as a director (2 pages)
11 December 2012Termination of appointment of Glenda Lord as a director (2 pages)
11 December 2012Termination of appointment of Steven Farmer as a director (2 pages)
11 December 2012Termination of appointment of Glenda Lord as a director (2 pages)
8 October 2012Sect 519 aud (1 page)
8 October 2012Sect 519 aud (1 page)
19 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 July 2010Director's details changed for Peter John Lord on 7 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Steven George Farmer on 7 June 2010 (2 pages)
21 July 2010Director's details changed for Peter John Lord on 7 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Mr Steven George Farmer on 7 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Peter John Lord on 7 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Mr Steven George Farmer on 7 June 2010 (2 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
25 October 2009Appointment of Mrs Glenda Ann Lord as a director (2 pages)
25 October 2009Appointment of Mrs Glenda Ann Lord as a director (2 pages)
24 October 2009Appointment of Carol Patricia Toft as a director (2 pages)
24 October 2009Appointment of Carol Patricia Toft as a director (2 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of debenture register (1 page)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
24 February 2009Appointment terminated director glenda lord (1 page)
24 February 2009Appointment terminated director glenda lord (1 page)
30 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
6 October 2008Registered office changed on 06/10/2008 from howlett way fison way industrial estate thetford norfolk IP24 1HZ (1 page)
6 October 2008Registered office changed on 06/10/2008 from howlett way fison way industrial estate thetford norfolk IP24 1HZ (1 page)
30 July 2008Return made up to 07/06/08; full list of members (4 pages)
30 July 2008Return made up to 07/06/08; full list of members (4 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (9 pages)
13 November 2007Particulars of mortgage/charge (9 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 October 2007Return made up to 07/06/07; full list of members; amend (8 pages)
10 October 2007Return made up to 07/06/07; full list of members; amend (8 pages)
15 August 2007Return made up to 07/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 August 2007Return made up to 07/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
8 May 2007Company name changed specialised belting holdings lim ited\certificate issued on 08/05/07 (2 pages)
8 May 2007Company name changed specialised belting holdings lim ited\certificate issued on 08/05/07 (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
30 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
13 June 2006Return made up to 07/06/06; full list of members (8 pages)
13 June 2006Return made up to 07/06/06; full list of members (8 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
18 June 2005Return made up to 07/06/05; full list of members (8 pages)
18 June 2005Return made up to 07/06/05; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 June 2004Return made up to 07/06/04; full list of members (8 pages)
2 June 2004Return made up to 07/06/04; full list of members (8 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
15 June 2003Return made up to 07/06/03; full list of members (8 pages)
15 June 2003Return made up to 07/06/03; full list of members (8 pages)
7 October 2002Full accounts made up to 31 December 2001 (13 pages)
7 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 June 2002Return made up to 07/06/02; full list of members (8 pages)
16 June 2002Return made up to 07/06/02; full list of members (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 October 2001Full accounts made up to 31 December 2000 (12 pages)
21 June 2001Return made up to 07/06/01; full list of members (7 pages)
21 June 2001Return made up to 07/06/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000Return made up to 07/06/00; full list of members (8 pages)
28 July 2000Return made up to 07/06/00; full list of members (8 pages)
19 July 2000Particulars of mortgage/charge (5 pages)
19 July 2000Particulars of mortgage/charge (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 June 1999Return made up to 07/06/99; no change of members (4 pages)
16 June 1999Return made up to 07/06/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 June 1998Return made up to 07/06/98; no change of members (4 pages)
15 June 1998Return made up to 07/06/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
1 April 1998Accounts for a small company made up to 31 December 1996 (7 pages)
27 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
27 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
26 June 1997Return made up to 07/06/97; full list of members (6 pages)
26 June 1997Return made up to 07/06/97; full list of members (6 pages)
14 June 1996Return made up to 07/06/96; no change of members (4 pages)
14 June 1996Return made up to 07/06/96; no change of members (4 pages)
14 June 1995Return made up to 07/06/95; no change of members (4 pages)
14 June 1995Return made up to 07/06/95; no change of members (4 pages)
29 August 1989Statement of affairs (9 pages)
29 August 1989Statement of affairs (9 pages)
22 August 1989Wd 10/08/89 ad 20/07/89--------- £ si 488@1=488 £ ic 2/490 (2 pages)
22 August 1989Wd 10/08/89 ad 20/07/89--------- £ si 488@1=488 £ ic 2/490 (2 pages)
8 August 1989Company name changed cranveme LIMITED\certificate issued on 09/08/89 (2 pages)
8 August 1989Company name changed cranveme LIMITED\certificate issued on 09/08/89 (2 pages)
7 June 1989Incorporation (17 pages)
7 June 1989Incorporation (17 pages)