Company NameCraanford Developments Limited
Company StatusDissolved
Company Number02886832
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John Browne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleBuilder
Correspondence AddressWoodwinds
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Secretary NameLinda Margaret Browne
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleSecretary
Correspondence AddressWoodwinds
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNeville House 55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
30 June 2000Full accounts made up to 31 January 2000 (8 pages)
27 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 January 1999 (8 pages)
21 September 1999Registered office changed on 21/09/99 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
1 July 1999Registered office changed on 01/07/99 from: woodwinds ottershaw park chobham road ottershaw surrey KT16 0DQ (1 page)
1 July 1999Return made up to 12/01/99; full list of members (6 pages)
1 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1999Full accounts made up to 31 January 1998 (8 pages)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1997Full accounts made up to 31 January 1997 (10 pages)
23 April 1997Return made up to 12/01/97; no change of members (4 pages)
11 November 1996Full accounts made up to 31 January 1996 (10 pages)
6 November 1996Registered office changed on 06/11/96 from: hollybank house aviary road pyrford surrey GU22 8TH (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Secretary's particulars changed (1 page)
24 April 1996Full accounts made up to 31 January 1995 (11 pages)
22 August 1995Secretary's particulars changed (2 pages)
22 August 1995Director's particulars changed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: woodstock ottershaw park ottershaw surrey KT16 0QG (1 page)
6 April 1995Return made up to 12/01/95; full list of members (6 pages)