Company NameCromarcall Limited
DirectorsGeorge Albert Beaumont and Julia Louise Beaumont
Company StatusDissolved
Company Number02730552
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Albert Beaumont
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 8 months
RolePlate Maker
Correspondence AddressCoach House Norwich Road
Scole
Diss
Norfolk
IP21 4EE
Secretary NameGeorge Albert Beaumont
NationalityBritish
StatusCurrent
Appointed02 September 1992(1 month, 3 weeks after company formation)
Appointment Duration31 years, 8 months
RolePlate Maker
Correspondence AddressCoach House Norwich Road
Scole
Diss
Norfolk
IP21 4EE
Director NameJulia Louise Beaumont
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1993(1 year, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleStore Supervisor
Correspondence Address2 Doris Avenue
Northumberland Heath
Erith
Kent
DA8 3ND
Director NameMr Patrick Andrew Beaumont
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 September 1993)
RolePlate Maker
Correspondence Address94 Mawley Road
Dartford
Kent
Da1
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 October 1999Dissolved (1 page)
14 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 1999Liquidators statement of receipts and payments (6 pages)
14 December 1998Liquidators statement of receipts and payments (6 pages)
15 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1997Appointment of a voluntary liquidator (1 page)
15 December 1997Statement of affairs (7 pages)
27 October 1997Registered office changed on 27/10/97 from: unit A01 tower bridge business complex 100 clements road london SE16 4DG (1 page)
22 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
18 December 1996Return made up to 13/07/96; full list of members (6 pages)
7 June 1996Registered office changed on 07/06/96 from: unit j 207 tower bridge bus complex 100 clements road london SE16 4DG (1 page)
5 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
5 September 1995Accounts for a small company made up to 31 July 1994 (4 pages)
27 July 1995Return made up to 13/07/95; full list of members (6 pages)