Company NameCronus Technologies Limited
Company StatusDissolved
Company Number04842042
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 8 months ago)
Dissolution Date12 April 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Adam Fairman King
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed24 June 2006(2 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 12 April 2022)
RoleScientist
Country of ResidenceNorthern Ireland
Correspondence Address8 Regents Parks Larne Co. Antrim
8 Regents Park
Larne
County Antrim
BT40 1DA
Northern Ireland
Secretary NameMrs Brenda Reid
NationalityBritish
StatusClosed
Appointed24 June 2006(2 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 12 April 2022)
RoleAdministrator
Correspondence Address8 Regents Park
Larne
Co Antrim
BT40 1DA
Northern Ireland
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies
Secretary NameMr Edward Petre Mears
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameMr Paul Gerard Manchester
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Moorfield Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JD
Secretary NameMr John Martin Holt
NationalityBritish
StatusResigned
Appointed27 April 2004(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hutchinson Road
Norden
Rochdale
Lancashire
OL11 5TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecronustechnologies.co.uk
Email address[email protected]
Telephone01276 691846
Telephone regionCamberley

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£10,063
Cash£284,216
Current Liabilities£795,527

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
5 July 2016Liquidators' statement of receipts and payments to 7 May 2016 (17 pages)
28 May 2015Administrator's progress report to 8 May 2015 (18 pages)
28 May 2015Administrator's progress report to 8 May 2015 (18 pages)
27 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 March 2015Administrator's progress report to 13 February 2015 (16 pages)
11 November 2014Statement of affairs with form 2.14B (7 pages)
29 October 2014Result of meeting of creditors (4 pages)
8 October 2014Statement of administrator's proposal (34 pages)
22 August 2014Registered 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 2014Appointment of an administrator (1 page)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
25 July 2014Registration of charge 048420420002, created on 15 July 2014 (44 pages)
30 January 2014Director's details changed for Mr Adam Fairman King on 15 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Adam Fairman King on 24 September 2013 (2 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 October 2012Director's details changed for Mr Adam Fairman King on 1 October 2009 (2 pages)
2 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for Mr Adam Fairman King on 1 October 2009 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Director's details changed for Mr Adam Fairman King on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Adam Fairman King on 5 September 2011 (2 pages)
6 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
6 September 2011Director's details changed for Mr Adam Fairman King on 22 July 2011 (2 pages)
9 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from Grove House Lutyens Close Chineham Court Basingstoke Hampshire RG24 8AG on 16 August 2010 (1 page)
1 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
9 December 2008Return made up to 23/07/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Director appointed mr adam fairman king (1 page)
26 June 2008Return made up to 23/07/07; full list of members (3 pages)
25 June 2008Secretary appointed mrs brenda reid (1 page)
11 March 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Director resigned (1 page)
21 October 2007Registered office changed on 21/10/07 from: quadro chartered accountants 3RD floor ivy mill crown street manchester M35 9BD (1 page)
21 November 2006Return made up to 23/07/06; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 September 2005Return made up to 23/07/05; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 July 2005Registered office changed on 22/07/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 August 2004Return made up to 23/07/04; full list of members (5 pages)
18 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
23 December 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
23 July 2003Incorporation (9 pages)