Company NameCranbrook Marketing Limited
Company StatusDissolved
Company Number03736573
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NamesSpecsavers Mobile Optical Services Limited and Rose Optical Services Limited

Business Activity

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

Directors

Secretary NameValerie Estelle Rose
NationalityBritish
StatusClosed
Appointed10 June 2002(3 years, 2 months after company formation)
Appointment Duration11 years, 12 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameMr Simon Anthony Rose
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(13 years after company formation)
Appointment Duration2 years, 2 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6JZ
Director NameDavid Hersh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleOperations Director
Correspondence Address6 Neville Road
Barkingside
Ilford
Essex
IG6 2LN
Director NameStuart Rose
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address26 The Manor Regents Drive
Woodford Green
Essex
IG8 8RT
Secretary NameDavid Hersh
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleOperations Director
Correspondence Address6 Neville Road
Barkingside
Ilford
Essex
IG6 2LN
Secretary NameValerie Estelle Rose
NationalityBritish
StatusResigned
Appointed17 November 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address136 High Road
Chigwell
Essex
IG7 5BQ
Secretary NameMr Jonathan Ronald Kropman
NationalityBritish
StatusResigned
Appointed07 June 2002(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2002)
RoleCompany Director
Correspondence Address54 Howitt Road
London
NW3 4LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Simon Anthony Rose
100.00%
Ordinary

Financials

Year2014
Net Worth-£62
Current Liabilities£8,153

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(4 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 2
(4 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 November 2012Appointment of Mr Simon Anthony Rose as a director (2 pages)
19 November 2012Appointment of Mr Simon Anthony Rose as a director (2 pages)
19 November 2012Termination of appointment of Stuart Rose as a director (1 page)
19 November 2012Termination of appointment of Stuart Rose as a director (1 page)
23 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 19/03/09; full list of members (3 pages)
1 June 2009Return made up to 19/03/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Return made up to 19/03/07; full list of members (3 pages)
23 February 2009Return made up to 19/03/08; full list of members (3 pages)
23 February 2009Return made up to 19/03/08; full list of members (3 pages)
23 February 2009Return made up to 19/03/07; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 July 2006Company name changed rose optical services LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed rose optical services LIMITED\certificate issued on 19/07/06 (2 pages)
30 March 2006Return made up to 19/03/06; full list of members (2 pages)
30 March 2006Return made up to 19/03/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Return made up to 19/03/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Return made up to 19/03/04; full list of members (6 pages)
10 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
24 May 2002Return made up to 19/03/02; full list of members (6 pages)
24 May 2002Return made up to 19/03/02; full list of members (6 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
15 June 2001Return made up to 19/03/01; full list of members (6 pages)
15 June 2001Return made up to 19/03/01; full list of members (6 pages)
15 March 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
15 March 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
14 December 2000Company name changed specsavers mobile optical servic es LIMITED\certificate issued on 15/12/00 (2 pages)
14 December 2000Company name changed specsavers mobile optical servic es LIMITED\certificate issued on 15/12/00 (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
10 May 2000Return made up to 19/03/00; full list of members (6 pages)
10 May 2000Return made up to 19/03/00; full list of members (6 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
19 March 1999Incorporation (17 pages)
19 March 1999Incorporation (17 pages)