Company NameCrantock International Limited
Company StatusDissolved
Company Number03153705
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameTradechart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameTrevor John Saint
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 06 August 2002)
RoleChartered Accountant
Correspondence Address108 Greenacres
Oxted
Surrey
RH8 0PB
Secretary NameMr Jonathan Nicholas Cross
NationalityBritish
StatusClosed
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 06 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Paul Street
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2002Secretary's particulars changed (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
5 May 2000Return made up to 22/01/00; full list of members (6 pages)
21 April 1999Full accounts made up to 28 February 1998 (7 pages)
16 February 1999Return made up to 22/01/99; no change of members (4 pages)
6 March 1998Return made up to 22/01/98; no change of members (5 pages)
23 December 1997Full accounts made up to 28 February 1997 (10 pages)
4 December 1997Delivery ext'd 3 mth 28/02/97 (1 page)
21 February 1997Return made up to 22/01/97; full list of members (7 pages)
26 April 1996Memorandum and Articles of Association (8 pages)
23 April 1996Registered office changed on 23/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned (2 pages)
23 April 1996New director appointed (2 pages)
18 April 1996Company name changed tradechart LIMITED\certificate issued on 19/04/96 (2 pages)
1 February 1996Incorporation (9 pages)