8 Regents Park
Larne
County Antrim
BT40 1DA
Northern Ireland
Secretary Name | Mrs Brenda Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 12 April 2022) |
Role | Administrator |
Correspondence Address | 8 Regents Park Larne Co Antrim BT40 1DA Northern Ireland |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Secretary Name | Mr Edward Petre Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Mr Paul Gerard Manchester |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Moorfield Lane Scarisbrick Ormskirk Lancashire L40 8JD |
Secretary Name | Mr John Martin Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hutchinson Road Norden Rochdale Lancashire OL11 5TX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | cronustechnologies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01276 691846 |
Telephone region | Camberley |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10,063 |
Cash | £284,216 |
Current Liabilities | £795,527 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
5 July 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (17 pages) |
28 May 2015 | Administrator's progress report to 8 May 2015 (18 pages) |
28 May 2015 | Administrator's progress report to 8 May 2015 (18 pages) |
27 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 March 2015 | Administrator's progress report to 13 February 2015 (16 pages) |
11 November 2014 | Statement of affairs with form 2.14B (7 pages) |
29 October 2014 | Result of meeting of creditors (4 pages) |
8 October 2014 | Statement of administrator's proposal (34 pages) |
22 August 2014 | Registered office address changed from 4 Camberley Business Centre Camberley Surrey GU15 3DP to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 22 August 2014 (2 pages) |
21 August 2014 | Appointment of an administrator (1 page) |
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
25 July 2014 | Registration of charge 048420420002, created on 15 July 2014 (44 pages) |
30 January 2014 | Director's details changed for Mr Adam Fairman King on 15 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Adam Fairman King on 24 September 2013 (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 October 2012 | Director's details changed for Mr Adam Fairman King on 1 October 2009 (2 pages) |
2 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for Mr Adam Fairman King on 1 October 2009 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Director's details changed for Mr Adam Fairman King on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Adam Fairman King on 5 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Director's details changed for Mr Adam Fairman King on 22 July 2011 (2 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 16 August 2010 (1 page) |
1 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
9 December 2008 | Return made up to 23/07/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2008 | Director appointed mr adam fairman king (1 page) |
26 June 2008 | Return made up to 23/07/07; full list of members (3 pages) |
25 June 2008 | Secretary appointed mrs brenda reid (1 page) |
11 March 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: quadro chartered accountants 3RD floor ivy mill crown street manchester M35 9BD (1 page) |
21 November 2006 | Return made up to 23/07/06; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 September 2005 | Return made up to 23/07/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
29 September 2004 | Resolutions
|
12 August 2004 | Return made up to 23/07/04; full list of members (5 pages) |
18 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
23 December 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (9 pages) |