Company NameR C Crane & Co Limited
Company StatusDissolved
Company Number03026699
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnnabel Tracey Crane
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1996(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 06 August 2002)
RoleConsultant
Correspondence Address34 Castlebar Park
Ealing
London
W5 1BU
Secretary NameRalph Clifford Crane
NationalityBritish
StatusClosed
Appointed20 February 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 06 August 2002)
RoleChartered Accountant
Correspondence Address34 Castlebar Park
Ealing
London
W5 1BU
Director NameRalph Clifford Crane
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address46 Selby Road
Ealing
London
W5 1LX
Director NameMr Jafar Omid
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklawn
151 Coombe Lane West
Kingston
Surrey
KT2 7DH
Secretary NameRalph Clifford Crane
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address46 Selby Road
Ealing
London
W5 1LX
Secretary NameMark Richard Pile
NationalityBritish
StatusResigned
Appointed31 December 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2000)
RoleCompany Director
Correspondence Address1 Overdale Road
London
W5 4TU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 February 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Full accounts made up to 31 March 2000 (9 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Return made up to 27/02/00; full list of members (6 pages)
1 March 2000Secretary resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 March 1999Return made up to 27/02/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 April 1997Director resigned (1 page)
25 April 1997Return made up to 27/02/97; full list of members (6 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 April 1996Return made up to 27/02/96; full list of members (6 pages)
9 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1995Accounting reference date notified as 31/03 (1 page)
30 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 March 1995Secretary resigned;new director appointed (2 pages)