Company NameCrane Davies Limited
Company StatusDissolved
Company Number04175648
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NamePenna Change Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(15 years, 4 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(15 years, 4 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(15 years, 4 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameFarrel Roy Brenner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Stratford Studios
London
W8 6RG
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameSusan Diane Noble
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(1 year, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2003)
RoleBusiness Systems Manager
Correspondence Address159 Purley Downs Road
Sanderstead
Surrey
CR2 0RN
Director NameJoseph James Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2003(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2004)
RoleAccountant
Correspondence Address49 Alpha Road
Chobham
Surrey
GU24 8NE
Director NameGraham Willis Buck
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2005)
RoleChartered Accountant
Correspondence Address17c Westleigh Avenue
Putney
London
SW15 6RF
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
3rd Floor
London
EC4M 7RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepenna.com
Telephone0800 0281715
Telephone regionFreephone

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

2 at £1Penna Consulting PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from 5 Fleet Place 3rd Floor London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 5 Fleet Place 3rd Floor London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Termination of appointment of Patrick Sinclair as a director (1 page)
28 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 March 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
1 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Nigel Linton as a director (1 page)
28 February 2011Termination of appointment of Nigel Linton as a director (1 page)
16 December 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 16 December 2010 (1 page)
16 December 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 16 December 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 March 2009Return made up to 25/02/09; full list of members (3 pages)
17 March 2009Return made up to 25/02/09; full list of members (3 pages)
23 February 2009Appointment terminated director patricia marchant (1 page)
23 February 2009Appointment terminated director patricia marchant (1 page)
23 February 2009Director appointed mr nigel robert linton (1 page)
23 February 2009Director appointed mr nigel robert linton (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 25/02/08; full list of members (3 pages)
29 February 2008Return made up to 25/02/08; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
1 March 2007Return made up to 25/02/07; full list of members (2 pages)
1 March 2007Return made up to 25/02/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
23 March 2006Return made up to 25/02/06; full list of members (2 pages)
23 March 2006Return made up to 25/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
3 March 2005Return made up to 25/02/05; full list of members (7 pages)
3 March 2005Return made up to 25/02/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 08/03/04; full list of members (7 pages)
26 May 2004Return made up to 08/03/04; full list of members (7 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
1 April 2003Return made up to 08/03/03; full list of members (7 pages)
1 April 2003Return made up to 08/03/03; full list of members (7 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Registered office changed on 07/08/01 from: 5TH floor 1 bow churchyard london EC4M 9DQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 5TH floor 1 bow churchyard london EC4M 9DQ (1 page)
2 April 2001Company name changed penna change consulting LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed penna change consulting LIMITED\certificate issued on 02/04/01 (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
8 March 2001Incorporation (13 pages)
8 March 2001Incorporation (13 pages)