Company NameA & T Cranes Limited
Company StatusDissolved
Company Number02954823
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameDavid Crawley
NationalityBritish
StatusCurrent
Appointed30 July 1994
Appointment Duration29 years, 9 months
RoleConsultant
Correspondence Address3 Jordans Close
Boxgrove Park
Guildford
Surrey
GU1 2PA
Director NameKarel Breijer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed06 June 1994
Appointment Duration6 years (resigned 01 July 2000)
RoleManaging Director
Correspondence AddressEssen Burg 4
Alphen Rijn
2402 Kp
Director NameDavid Crawley
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994
Appointment Duration6 months, 3 weeks (resigned 22 February 1995)
RoleConsultant
Correspondence Address1 Tower Close
Horsell
Woking
Surrey
GU21 4QF
Director NameStephen Richard Wiffen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994
Appointment Duration6 years, 11 months (resigned 30 June 2001)
RoleManaging Director
Correspondence Address37 Mount Sinai Rise 11-01
Leighwoods
Singapore
276956
Foreign
Director NameJohn Zavl Neuheim
Date of BirthJuly 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2003)
RoleProperty Consultant
Correspondence Address6-8 Lanark Mansions
Pennard Road
London
W12
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,650
Cash£8,225
Current Liabilities£108,053

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2005Dissolved (2 pages)
18 April 2005Completion of winding up (1 page)
7 January 2004Order of court to wind up (2 pages)
23 July 2003Director resigned (1 page)
6 September 2001Return made up to 02/08/01; full list of members (6 pages)
13 July 2001Director resigned (1 page)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
8 March 2001New director appointed (2 pages)
29 December 2000Full accounts made up to 31 December 1999 (8 pages)
7 November 2000Registered office changed on 07/11/00 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Director resigned (1 page)
29 December 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 September 1999Return made up to 02/08/99; full list of members (6 pages)
4 March 1999Ad 21/12/98--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
21 August 1998Return made up to 02/08/98; no change of members (4 pages)
15 May 1998Full accounts made up to 31 December 1997 (8 pages)
20 August 1997Return made up to 02/08/97; full list of members (6 pages)
17 June 1997Full accounts made up to 31 December 1996 (8 pages)
21 August 1996Return made up to 02/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 January 1996£ nc 1000/100000 04/01/96 (1 page)
9 January 1996Full accounts made up to 31 August 1995 (8 pages)
9 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 1996Ad 04/01/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 October 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
2 August 1994Incorporation (11 pages)