Company NameCranston Construction (Developments) Limited
Company StatusDissolved
Company Number03245052
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 8 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NameCranston Construction (Cambridge) Limited

Business Activity

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

Directors

Director NameJohn Bradford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(same day as company formation)
RoleConstruction Manager
Correspondence Address13
High St Balsham
Cambridge
CB1 6DJ
Director NameRichard Walton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(same day as company formation)
RoleProperty Consultant
Correspondence AddressTop Flat 74 Dublin Street
Edinburgh
EH3 6NP
Scotland
Director NameMalcolm Cranston Walton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(5 months, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 20 June 2017)
RoleCompany Director
Correspondence AddressAmwell Farm House
Wheathampstead
St Albans
Hertfordshire
AL4 8EJ
Director NameHenrietta Walton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAmwell Farm
Nomansland Wheathampstead
St Albans
Hertfordshire
AL4 8EJ
Secretary NameGladys Elsie Fredericksen
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleFinancial Controller
Correspondence AddressPear Tree Cottage 12 Steeplechase
Hundon
Sudbury
Suffolk
CO10 8EN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

3 July 1998Delivered on: 7 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof and all interest thereon on premier interest account no.7953703. See the mortgage charge document for full details.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Administrator's abstract of receipts and payments to 17 November 2016 (2 pages)
30 November 2016Notice of discharge of Administration Order (3 pages)
30 November 2016Administrator's abstract of receipts and payments to 17 November 2016 (2 pages)
30 November 2016Notice of discharge of Administration Order (3 pages)
18 October 2016Administrator's abstract of receipts and payments to 20 August 2016 (2 pages)
18 October 2016Administrator's abstract of receipts and payments to 20 August 2016 (2 pages)
18 April 2016Administrator's abstract of receipts and payments to 20 February 2016 (2 pages)
18 April 2016Administrator's abstract of receipts and payments to 20 February 2016 (2 pages)
22 September 2015Administrator's abstract of receipts and payments to 20 August 2015 (2 pages)
22 September 2015Administrator's abstract of receipts and payments to 20 August 2015 (2 pages)
4 March 2015Administrator's abstract of receipts and payments to 20 February 2015 (2 pages)
4 March 2015Administrator's abstract of receipts and payments to 20 February 2015 (2 pages)
1 September 2014Administrator's abstract of receipts and payments to 20 August 2014 (2 pages)
1 September 2014Administrator's abstract of receipts and payments to 20 August 2014 (2 pages)
6 March 2014Administrator's abstract of receipts and payments to 20 February 2014 (2 pages)
6 March 2014Administrator's abstract of receipts and payments to 20 February 2014 (2 pages)
29 August 2013Administrator's abstract of receipts and payments to 20 August 2013 (2 pages)
29 August 2013Administrator's abstract of receipts and payments to 20 August 2013 (2 pages)
6 March 2013Administrator's abstract of receipts and payments to 20 February 2013 (2 pages)
6 March 2013Administrator's abstract of receipts and payments to 20 February 2013 (2 pages)
10 September 2012Administrator's abstract of receipts and payments to 20 August 2012 (2 pages)
10 September 2012Administrator's abstract of receipts and payments to 20 August 2012 (2 pages)
10 April 2012Administrator's abstract of receipts and payments to 20 February 2012 (2 pages)
10 April 2012Administrator's abstract of receipts and payments to 20 February 2012 (2 pages)
13 September 2011Administrator's abstract of receipts and payments to 20 August 2011 (2 pages)
13 September 2011Administrator's abstract of receipts and payments to 20 August 2011 (2 pages)
15 March 2011Administrator's abstract of receipts and payments to 20 February 2011 (2 pages)
15 March 2011Administrator's abstract of receipts and payments to 20 February 2011 (2 pages)
10 September 2010Administrator's abstract of receipts and payments to 20 August 2010 (2 pages)
10 September 2010Administrator's abstract of receipts and payments to 20 August 2010 (2 pages)
17 March 2010Administrator's abstract of receipts and payments to 20 February 2010 (2 pages)
17 March 2010Administrator's abstract of receipts and payments to 20 February 2010 (2 pages)
29 September 2009Administrator's abstract of receipts and payments to 20 August 2009 (2 pages)
29 September 2009Administrator's abstract of receipts and payments to 20 August 2009 (2 pages)
24 March 2009Administrator's abstract of receipts and payments to 20 February 2009 (2 pages)
24 March 2009Administrator's abstract of receipts and payments to 20 February 2009 (2 pages)
25 September 2008Administrator's abstract of receipts and payments to 20 August 2008 (2 pages)
25 September 2008Administrator's abstract of receipts and payments to 20 August 2008 (2 pages)
14 April 2008Administrator's abstract of receipts and payments to 3 February 2008 (2 pages)
14 April 2008Administrator's abstract of receipts and payments to 3 February 2008 (2 pages)
14 April 2008Administrator's abstract of receipts and payments to 3 February 2008 (2 pages)
9 September 2007Administrator's abstract of receipts and payments (2 pages)
9 September 2007Administrator's abstract of receipts and payments (2 pages)
1 March 2007Administrator's abstract of receipts and payments (2 pages)
1 March 2007Administrator's abstract of receipts and payments (2 pages)
8 September 2006Administrator's abstract of receipts and payments (2 pages)
8 September 2006Administrator's abstract of receipts and payments (2 pages)
6 March 2006Administrator's abstract of receipts and payments (2 pages)
6 March 2006Administrator's abstract of receipts and payments (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 3 dyers building holborn london EC1N 2JT (1 page)
18 October 2005Registered office changed on 18/10/05 from: 3 dyers building holborn london EC1N 2JT (1 page)
8 September 2005Administrator's abstract of receipts and payments (2 pages)
8 September 2005Administrator's abstract of receipts and payments (2 pages)
28 February 2005Administrator's abstract of receipts and payments (3 pages)
28 February 2005Administrator's abstract of receipts and payments (3 pages)
17 November 2004Administrator's abstract of receipts and payments (4 pages)
17 November 2004Administrator's abstract of receipts and payments (4 pages)
22 March 2004Administrator's abstract of receipts and payments (3 pages)
22 March 2004Administrator's abstract of receipts and payments (3 pages)
19 March 2004C/O re change of administrators (14 pages)
19 March 2004Administrator's abstract of receipts and payments (3 pages)
19 March 2004C/O re change of administrators (14 pages)
19 March 2004Administrator's abstract of receipts and payments (3 pages)
13 November 2003Administrator's abstract of receipts and payments (3 pages)
13 November 2003Administrator's abstract of receipts and payments (3 pages)
13 August 2003Administrator's abstract of receipts and payments (4 pages)
13 August 2003Administrator's abstract of receipts and payments (4 pages)
13 August 2003Administrator's abstract of receipts and payments (3 pages)
13 August 2003Administrator's abstract of receipts and payments (3 pages)
16 September 2002Administrator's abstract of receipts and payments (2 pages)
16 September 2002Administrator's abstract of receipts and payments (2 pages)
18 April 2002Administrator's abstract of receipts and payments (2 pages)
18 April 2002O/C-replacement of administrator (4 pages)
18 April 2002Administrator's abstract of receipts and payments (2 pages)
18 April 2002Administrator's abstract of receipts and payments (2 pages)
18 April 2002O/C-replacement of administrator (4 pages)
18 April 2002Administrator's abstract of receipts and payments (2 pages)
26 June 2001Administrator's abstract of receipts and payments (2 pages)
26 June 2001Administrator's abstract of receipts and payments (2 pages)
26 June 2001Administrator's abstract of receipts and payments (2 pages)
26 June 2001Administrator's abstract of receipts and payments (2 pages)
26 June 2001Administrator's abstract of receipts and payments (2 pages)
26 June 2001Administrator's abstract of receipts and payments (2 pages)
16 November 1999Administrator's abstract of receipts and payments (2 pages)
16 November 1999Administrator's abstract of receipts and payments (2 pages)
8 October 1999Administrator's abstract of receipts and payments (2 pages)
8 October 1999Administrator's abstract of receipts and payments (2 pages)
4 October 1999O/C administrator ipo (5 pages)
4 October 1999O/C administrator ipo (5 pages)
4 February 1999Registered office changed on 04/02/99 from: 8 kings parade cambridge CB2 1SJ (1 page)
4 February 1999Registered office changed on 04/02/99 from: 8 kings parade cambridge CB2 1SJ (1 page)
22 December 1998Notice of result of meeting of creditors (5 pages)
22 December 1998Notice of result of meeting of creditors (5 pages)
17 August 1998Notice of Administration Order (1 page)
17 August 1998Administration Order (3 pages)
17 August 1998Notice of Administration Order (1 page)
17 August 1998Administration Order (3 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
7 July 1998Particulars of mortgage/charge (7 pages)
7 July 1998Particulars of mortgage/charge (7 pages)
2 June 1998Full accounts made up to 30 April 1997 (5 pages)
2 June 1998Full accounts made up to 30 April 1997 (5 pages)
8 December 1997Return made up to 03/09/97; full list of members (6 pages)
8 December 1997Return made up to 03/09/97; full list of members (6 pages)
28 November 1997Company name changed cranston construction (cambridge ) LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed cranston construction (cambridge ) LIMITED\certificate issued on 01/12/97 (2 pages)
27 March 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
27 March 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
25 March 1997Ad 01/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 1997Ad 01/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 September 1996Incorporation (20 pages)
3 September 1996Incorporation (20 pages)