Company NameCranford Hotel Limited
Company StatusDissolved
Company Number02856108
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ian Joyce
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address17 Pyrles Lane
Loughton
Essex
IG10 2NW
Director NameMrs Teresa Joyce
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(6 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 17 November 2009)
RoleHotelier
Country of ResidenceEngland
Correspondence Address17 Pyrles Lane
Loughton
Essex
IG10 2NW
Secretary NameMr Ian Joyce
NationalityBritish
StatusClosed
Appointed09 June 2000(6 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pyrles Lane
Loughton
Essex
IG10 2NW
Secretary NameBernard Hilton
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleSecretary
Correspondence Address29 Woodfield Street
Great Lever
Bolton
Lancashire
BL3 2HD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£155,083
Gross Profit£115,026
Net Worth£15,228
Cash£46,714
Current Liabilities£36,475

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
22 July 2009Application for striking-off (1 page)
5 March 2009Director's change of particulars / teresa joyce / 31/08/2007 (1 page)
5 March 2009Director and secretary's change of particulars / ian joyce / 31/08/2007 (1 page)
5 March 2009Return made up to 22/09/08; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 April 2008Total exemption full accounts made up to 30 September 2006 (12 pages)
9 October 2007Return made up to 22/09/07; full list of members (2 pages)
10 November 2006Return made up to 22/09/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
3 October 2005Return made up to 22/09/05; full list of members (7 pages)
17 August 2005Registered office changed on 17/08/05 from: 678 london road thornton heath surrey CR7 7HU (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
14 October 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
27 September 2004Return made up to 22/09/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
6 October 2003Return made up to 22/09/03; full list of members (7 pages)
1 October 2002Return made up to 22/09/02; full list of members (7 pages)
30 July 2002Partial exemption accounts made up to 30 September 2001 (16 pages)
25 September 2001Return made up to 22/09/01; full list of members (6 pages)
1 August 2001Partial exemption accounts made up to 30 September 2000 (11 pages)
20 September 2000Return made up to 22/09/00; full list of members (6 pages)
6 July 2000Full accounts made up to 30 September 1999 (11 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
14 September 1999Return made up to 22/09/99; no change of members (4 pages)
2 April 1999Full accounts made up to 30 September 1998 (11 pages)
5 October 1998Return made up to 22/09/98; no change of members (4 pages)
1 June 1998Full accounts made up to 30 September 1997 (11 pages)
15 January 1998Full accounts made up to 30 September 1996 (11 pages)
25 September 1997Return made up to 22/09/97; full list of members (6 pages)
10 March 1997Full accounts made up to 30 September 1995 (11 pages)
7 October 1996Return made up to 22/09/96; no change of members (4 pages)
19 September 1995Return made up to 22/09/95; no change of members (4 pages)