Company NameCrean Electrical Ltd
Company StatusDissolved
Company Number05670434
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Dissolution Date24 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Dinneen
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleElectrician
Correspondence Address254 Rotherhithe Street
Rotherhithe
London
SE16 5RN
Secretary NameNicola Dinneen
NationalityBritish
StatusClosed
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Wildgoose Drive
New Cross
London
SE14 5LL
Director NameRay King
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 24 September 2010)
RoleElectrician
Correspondence Address67 Norton Road
Luton
Bedfordshire
LU3 2NX

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,112
Cash£4
Current Liabilities£35,634

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2010Final Gazette dissolved following liquidation (1 page)
24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-20
(1 page)
27 November 2009Statement of affairs with form 4.19 (7 pages)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2009Statement of affairs with form 4.19 (7 pages)
12 November 2009Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 12 November 2009 (1 page)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 10/01/08; no change of members (7 pages)
23 April 2008Return made up to 10/01/08; no change of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 February 2007Return made up to 10/01/07; full list of members (7 pages)
19 February 2007Return made up to 10/01/07; full list of members (7 pages)
22 May 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2006Ad 06/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2006New director appointed (1 page)
19 May 2006Registered office changed on 19/05/06 from: 307 great guildford business square, 30 great guildford street, london SE1 0HS (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Registered office changed on 19/05/06 from: 307 great guildford business square, 30 great guildford street, london SE1 0HS (1 page)
19 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 January 2006Incorporation (12 pages)
10 January 2006Incorporation (12 pages)