Company NameCranmoor Limited
Company StatusDissolved
Company Number03153335
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameTony Shipman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(3 months after company formation)
Appointment Duration17 years, 8 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGasworks House
Canal Bank
Brecon
Powys
LD3 7HG
Wales
Secretary NameMs Janet Margaret Elliott
NationalityBritish
StatusClosed
Appointed17 July 1999(3 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGasworks House Canal Bank
Brecon
Powys
LD3 7HG
Wales
Director NameMs Janet Margaret Elliott
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 31 December 2013)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressGasworks House Canal Bank
Brecon
Powys
LD3 7HG
Wales
Secretary NameMs Marise Ida Palmer
NationalityBritish
StatusResigned
Appointed03 May 1996(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 1999)
RoleManagement Consultant
Correspondence Address32 Linden Gardens
London
W2 4ES
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2012Compulsory strike-off action has been suspended (1 page)
15 August 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
14 June 2010Director's details changed for Tony Shipman on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 2
(5 pages)
14 June 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 2
(5 pages)
14 June 2010Director's details changed for Tony Shipman on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Tony Shipman on 1 October 2009 (2 pages)
28 May 2010Total exemption small company accounts made up to 30 August 2007 (7 pages)
28 May 2010Total exemption small company accounts made up to 30 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 30 August 2008 (7 pages)
28 May 2010Total exemption small company accounts made up to 30 August 2007 (7 pages)
28 May 2010Total exemption small company accounts made up to 30 August 2008 (7 pages)
28 May 2010Total exemption small company accounts made up to 30 August 2009 (7 pages)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Total exemption small company accounts made up to 30 August 2006 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 August 2006 (6 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Return made up to 31/01/09; full list of members (3 pages)
12 June 2009Director and secretary's change of particulars / janet elliott / 31/01/2009 (1 page)
12 June 2009Director and Secretary's Change of Particulars / janet elliott / 31/01/2009 / HouseName/Number was: , now: gasworks house; Street was: 145 marys mead, now: canal bank; Area was: hazlemere, now: ; Post Town was: high wycombe, now: brecon; Region was: buckinghamshire, now: powys; Post Code was: HP15 7DZ, now: LD3 7HG; Country was: , now: united kingd (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 31/01/09; full list of members (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
19 March 2007Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 March 2007Return made up to 31/01/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 30 August 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 August 2005 (5 pages)
22 March 2006Return made up to 31/01/06; full list of members (7 pages)
22 March 2006Return made up to 31/01/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 30 August 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 30 August 2004 (5 pages)
26 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 31/01/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 30 August 2003 (5 pages)
14 January 2005Total exemption small company accounts made up to 30 August 2003 (5 pages)
15 April 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2004Return made up to 31/01/04; full list of members (6 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
7 January 2004Accounting reference date extended from 28/02/03 to 30/08/03 (1 page)
7 January 2004Accounting reference date extended from 28/02/03 to 30/08/03 (1 page)
12 November 2003Registered office changed on 12/11/03 from: 16 berkeley mews london W1H 7AY (1 page)
12 November 2003Registered office changed on 12/11/03 from: 16 berkeley mews london W1H 7AY (1 page)
4 March 2003Return made up to 31/01/03; full list of members (6 pages)
4 March 2003Return made up to 31/01/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 May 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 2002Return made up to 31/01/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
22 March 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
12 October 2001Amended accounts made up to 29 February 2000 (10 pages)
12 October 2001Amended accounts made up to 29 February 2000 (10 pages)
13 June 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 2001Return made up to 31/01/01; full list of members (6 pages)
22 May 2001Registered office changed on 22/05/01 from: 29-30 fitzroy square london middlesex W1P 6LQ (1 page)
22 May 2001Registered office changed on 22/05/01 from: 29-30 fitzroy square london middlesex W1P 6LQ (1 page)
3 January 2001Full accounts made up to 29 February 2000 (6 pages)
3 January 2001Full accounts made up to 29 February 2000 (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
23 December 1999Full accounts made up to 28 February 1999 (8 pages)
23 December 1999Full accounts made up to 28 February 1999 (8 pages)
26 February 1999Return made up to 31/01/99; full list of members (6 pages)
26 February 1999Return made up to 31/01/99; full list of members (6 pages)
29 December 1998Full accounts made up to 28 February 1998 (7 pages)
29 December 1998Full accounts made up to 28 February 1998 (7 pages)
6 May 1998Full accounts made up to 28 February 1997 (7 pages)
6 May 1998Full accounts made up to 28 February 1997 (7 pages)
5 May 1998Return made up to 31/01/98; full list of members (6 pages)
5 May 1998Return made up to 31/01/98; full list of members (6 pages)
28 February 1997Return made up to 31/01/97; full list of members (6 pages)
28 February 1997Return made up to 31/01/97; full list of members (6 pages)
9 September 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
9 September 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Ad 03/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 1996Ad 03/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 1 chesterfield street london W1X 7HG (1 page)
15 May 1996Registered office changed on 15/05/96 from: 1 chesterfield street london W1X 7HG (1 page)
15 May 1996Accounting reference date notified as 30/06 (1 page)
15 May 1996Accounting reference date notified as 30/06 (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: 17 city business centre lower road london SE16 1AA (1 page)
27 February 1996Registered office changed on 27/02/96 from: 17 city business centre lower road london SE16 1AA (1 page)
31 January 1996Incorporation (11 pages)