Company NameCranemoss Limited
Company StatusDissolved
Company Number03279895
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharlotte Louise Wingfield
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 23 March 1999)
RoleCompany Director
Correspondence AddressCottage Farm House Fulready
Ettington
Stratford Upon Avon
Warwickshire
CV37 7PE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameLuigi Marotta
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed17 December 1996(4 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence AddressVia Galbiate N35
Roma Oo197
Italy
Foreign
Secretary NameColumbo Kasari
NationalityAmerican
StatusResigned
Appointed17 December 1996(4 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 1997)
RoleClerk
Correspondence AddressVianokentana No 13
Roma 00100
Italy
Foreign
Secretary NameIona Gabrielle Sassoon
NationalityBritish
StatusResigned
Appointed09 June 1997(6 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 18 December 1997)
RoleCompany Director
Correspondence Address6 Edinburgh Crescent
Leamington Spa
Warwickshire
CV31 3LL

Location

Registered Address25/26 Albemarle Street
London
W1X 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
13 October 1998Application for striking-off (1 page)
3 August 1998Auditor's resignation (1 page)
6 January 1998Secretary resigned (1 page)
2 January 1998Return made up to 18/11/97; full list of members (5 pages)
15 August 1997Registered office changed on 15/08/97 from: 3 dorset street london W1H 4EH (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
15 August 1997Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (1 page)
15 August 1997New secretary appointed (2 pages)
19 January 1997Secretary resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Registered office changed on 19/01/97 from: 16 st john street london EC1M 4AY (1 page)
18 November 1996Incorporation (16 pages)