Wanborough Lane
Cranleigh
Surrey
GU6 7DT
Director Name | Mrs Vanessa Cronk |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 May 2008(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossways Wanborough Lane Cranleigh Surrey GU6 7DT |
Director Name | Mr John David Cullington |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | Vine House Vicarage Road East Sheen London SW14 8RS |
Secretary Name | Mrs Diana Mary Cullington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | Vine House Vicarage Road East Sheen London SW14 8RS |
Director Name | Mr James Jolyon Andrew Cronk |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 May 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Crossways Wanborough Lane Cranleigh Surrey GU6 7DT |
Director Name | Nicholas Stuart Cronk |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 2002) |
Role | Property Developer |
Correspondence Address | Flat 1 40 Lonsdale Road London SW13 9EB |
Secretary Name | Mr John David Cullington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2000) |
Role | Chartered Accountant |
Correspondence Address | Vine House Vicarage Road East Sheen London SW14 8RS |
Director Name | Tim Edward Henderson James |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2008) |
Role | Company Director |
Correspondence Address | Waltham Mead Old London Road Coldwaltham West Sussex RH20 1LF |
Secretary Name | Mrs Vanessa Cronk |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2008(18 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossways Wanborough Lane Cranleigh Surrey GU6 7DT |
Registered Address | Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | J.j.a. Cronk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,697 |
Cash | £831 |
Current Liabilities | £9,164 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2015 | Final Gazette dissolved following liquidation (1 page) |
13 June 2015 | Final Gazette dissolved following liquidation (1 page) |
13 March 2015 | Completion of winding up (1 page) |
13 March 2015 | Completion of winding up (1 page) |
26 February 2014 | Order of court to wind up (2 pages) |
26 February 2014 | Order of court to wind up (2 pages) |
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Termination of appointment of James Cronk as a director (1 page) |
17 May 2012 | Termination of appointment of James Cronk as a director (1 page) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Registered office address changed from C/O Haggard Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from C/O Haggard Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road Fulham London SW6 3BU on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road Fulham London SW6 3BU on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road Fulham London SW6 3BU on 7 September 2010 (1 page) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Vanessa Cronk on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Vanessa Cronk on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 22/01/09; full list of members (4 pages) |
25 March 2009 | Appointment terminated secretary vanessa cronk (1 page) |
25 March 2009 | Appointment terminated director tim james (1 page) |
25 March 2009 | Appointment terminated director tim james (1 page) |
25 March 2009 | Appointment terminated secretary vanessa cronk (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
17 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
11 August 2008 | Secretary appointed vanessa louise cronk (2 pages) |
11 August 2008 | Director appointed vanessa louise cronk (2 pages) |
11 August 2008 | Secretary appointed vanessa louise cronk (2 pages) |
11 August 2008 | Director appointed vanessa louise cronk (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from waltham mead old london road coldwaltham west sussex RH20 1LF united kingdom (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from waltham mead old london road coldwaltham west sussex RH20 1LF united kingdom (1 page) |
13 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / tim james / 01/01/2008 (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from virtual pix 20 mortlake high street london SW14 8JN (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from virtual pix 20 mortlake high street london SW14 8JN (1 page) |
12 March 2008 | Director's change of particulars / tim james / 01/01/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: t james 20 mortlake high street london SW14 8JN (1 page) |
9 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: t james 20 mortlake high street london SW14 8JN (1 page) |
21 September 2005 | Return made up to 22/01/05; full list of members
|
21 September 2005 | Return made up to 22/01/05; full list of members
|
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
20 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
31 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 12 gleneagles court brighton road crawley RH10 6AD (1 page) |
31 October 2000 | Return made up to 22/01/00; full list of members
|
31 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 12 gleneagles court brighton road crawley RH10 6AD (1 page) |
31 October 2000 | Return made up to 22/01/00; full list of members
|
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2000 | Company name changed lansec estates LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed lansec estates LIMITED\certificate issued on 28/04/00 (2 pages) |
4 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
3 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
3 September 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 January 1998 | Return made up to 22/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 22/01/98; full list of members (6 pages) |
12 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
12 October 1997 | Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page) |
12 October 1997 | Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page) |
12 October 1997 | Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1997 | Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
16 July 1997 | Company name changed quotelink LIMITED\certificate issued on 17/07/97 (2 pages) |
16 July 1997 | Company name changed quotelink LIMITED\certificate issued on 17/07/97 (2 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 February 1997 | Return made up to 22/01/97; no change of members (5 pages) |
5 February 1997 | Return made up to 22/01/97; no change of members (5 pages) |
11 October 1996 | Company name changed churchill estates LIMITED\certificate issued on 14/10/96 (2 pages) |
11 October 1996 | Company name changed churchill estates LIMITED\certificate issued on 14/10/96 (2 pages) |
30 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 January 1996 | Return made up to 22/01/96; full list of members (7 pages) |
31 January 1996 | Return made up to 22/01/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 January 1990 | Incorporation (13 pages) |
22 January 1990 | Incorporation (13 pages) |