Company NameCranbrook Enterprises, Ltd
Company StatusDissolved
Company Number03522939
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesAlnery No. 1745 Limited and Crambrook Enterprises,Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Shivers Morris Iii
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed08 September 1998(6 months after company formation)
Appointment Duration19 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address725 Broad Street
Augusta
30901
Georgia
Director NameMr William Shivers Morris Iv
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed08 September 1998(6 months after company formation)
Appointment Duration19 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address725 Broad Street
Augusta
30901
Georgia
Secretary NameMr Craig Stephen Mitchell
NationalityAmerican
StatusClosed
Appointed14 August 2002(4 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address725 Broad Street
Augusta
30901
Georgia
Secretary NameWilliam Andrew Herman 111
NationalityAmerican
StatusResigned
Appointed08 September 1998(6 months after company formation)
Appointment Duration1 month (resigned 09 October 1998)
RoleCorporate Officer
Correspondence Address3416 Woodstone Place
Augusta
Ga 30909
Georgia
Secretary NameDarrel Kent Fry
NationalityAmerican
StatusResigned
Appointed09 October 1998(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 2002)
RoleCorporate Officer
Correspondence Address3828 Inverness Way
Augusta
Ga 30907
Georgia
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Adc Preferred Holdings, Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for William Shivers Morris Iii on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Shivers Morris Iii on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Shivers Morris Iii on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Craig Stephen Mitchell on 1 October 2009 (1 page)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Craig Stephen Mitchell on 1 October 2009 (1 page)
30 October 2009Director's details changed for William Shivers Morris Iv on 1 October 2009 (2 pages)
30 October 2009Director's details changed for William Shivers Morris Iv on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Craig Stephen Mitchell on 1 October 2009 (1 page)
30 October 2009Director's details changed for William Shivers Morris Iv on 1 October 2009 (2 pages)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
6 August 2008Director's change of particulars / william morris iii / 06/08/2008 (1 page)
6 August 2008Director's change of particulars / william morris iii / 06/08/2008 (1 page)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 October 2006Return made up to 16/10/06; full list of members (2 pages)
23 October 2006Return made up to 16/10/06; full list of members (2 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 October 2005Return made up to 16/10/05; full list of members (2 pages)
19 October 2005Return made up to 16/10/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 October 2004Return made up to 16/10/04; no change of members (4 pages)
21 October 2004Return made up to 16/10/04; no change of members (4 pages)
1 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 January 2004Return made up to 16/10/03; full list of members (5 pages)
17 January 2004Return made up to 16/10/03; full list of members (5 pages)
6 January 2004Location of register of members (1 page)
6 January 2004Location of register of members (1 page)
3 December 2003Registered office changed on 03/12/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
3 December 2003Registered office changed on 03/12/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
13 November 2002Return made up to 16/10/02; full list of members (7 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
12 August 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 November 2001Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 2001Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2001Return made up to 06/03/01; full list of members (5 pages)
15 March 2001Return made up to 06/03/01; full list of members (5 pages)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1999Registered office changed on 22/12/99 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
22 December 1999Registered office changed on 22/12/99 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
11 November 1999Registered office changed on 11/11/99 from: 20 old bailey london EC4M 7BH (1 page)
11 November 1999Registered office changed on 11/11/99 from: 20 old bailey london EC4M 7BH (1 page)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 June 1999Location of register of members (1 page)
9 June 1999Return made up to 31/03/99; full list of members (8 pages)
9 June 1999Location of register of members (1 page)
9 June 1999Return made up to 31/03/99; full list of members (8 pages)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Secretary resigned (1 page)
28 September 1998Company name changed crambrook enterprises,LTD.\certificate issued on 28/09/98 (2 pages)
28 September 1998Company name changed crambrook enterprises,LTD.\certificate issued on 28/09/98 (2 pages)
14 September 1998Company name changed alnery no. 1745 LIMITED\certificate issued on 15/09/98 (2 pages)
14 September 1998Company name changed alnery no. 1745 LIMITED\certificate issued on 15/09/98 (2 pages)
10 September 1998Ad 08/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Secretary resigned;director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 9 cheapside london EC2V 6AD (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 September 1998Secretary resigned;director resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 9 cheapside london EC2V 6AD (1 page)
10 September 1998Ad 08/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 1998Incorporation (17 pages)
6 March 1998Incorporation (17 pages)