Company NameHarley Cronyn Contractors Limited
Company StatusDissolved
Company Number03755918
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)
Previous NamesCranleigh Contractors Limited and Hc Contractors Limited

Business Activity

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

Directors

Director NameJames Peter Riddell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(7 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 Greyhound Mews
London
W12 8PA
Secretary NameCarolyn Riddle
NationalityBritish
StatusClosed
Appointed30 November 1999(7 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 Greyhound Mews
London
W12 8PA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address9 Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

2 at 1James Peter Riddell
100.00%
Ordinary

Financials

Year2014
Turnover£1,813,050
Gross Profit£157,356
Net Worth-£43,065
Cash£10,401
Current Liabilities£187,886

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Completion of winding up (1 page)
5 May 2010Order of court to wind up (1 page)
24 September 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
9 June 2009Return made up to 21/04/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
15 July 2008Return made up to 21/04/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 May 2007Return made up to 21/04/07; full list of members (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 6 greyhound mews london W12 8PA (1 page)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
4 October 2006Return made up to 21/04/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2006Registered office changed on 29/06/06 from: 2 martin house 179/181 north end road london W14 9NL (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 July 2005Return made up to 21/04/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 May 2005Company name changed hc contractors LIMITED\certificate issued on 24/05/05 (2 pages)
7 May 2004Return made up to 21/04/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 July 2003Return made up to 21/04/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 July 2001Return made up to 21/04/01; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
17 May 2000Return made up to 21/04/00; full list of members (6 pages)
4 May 2000Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page)
22 December 1999New secretary appointed (2 pages)
20 December 1999Company name changed cranleigh contractors LIMITED\certificate issued on 21/12/99 (2 pages)
14 December 1999Registered office changed on 14/12/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
14 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
21 April 1999Incorporation (10 pages)