Company NameThe Cranleigh Partnership Ltd
Company StatusDissolved
Company Number06482177
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald Leslie Mundy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
20 Copsem Lane
Esher
Surrey
KT10 9HE
Director NameMrs Nicola Hawson-Mundy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
20 Copsem Lane
Esher
Surrey
KT10 9HE
Secretary NameMrs Nicola Hawson-Mundy
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
20 Copsem Lane
Esher
Surrey
KT10 9HE

Location

Registered Address1 Horsell Court Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

1 at £1Gerald Leslie Mundy
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (3 pages)
26 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page)
3 February 2015Registered office address changed from Beechwood House, 20 Copsem Lane Esher Surrey KT10 9HE to 1 Horsell Court Horsell Court Stepgates Chertsey Surrey KT16 8HY on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page)
3 February 2015Registered office address changed from Beechwood House, 20 Copsem Lane Esher Surrey KT10 9HE to 1 Horsell Court Horsell Court Stepgates Chertsey Surrey KT16 8HY on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page)
3 February 2015Registered office address changed from Beechwood House, 20 Copsem Lane Esher Surrey KT10 9HE to 1 Horsell Court Horsell Court Stepgates Chertsey Surrey KT16 8HY on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a director on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Nicola Hawson-Mundy as a secretary on 1 January 2015 (1 page)
20 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
30 September 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
11 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Nicola Hawson-Mundy on 24 January 2010 (2 pages)
9 February 2010Director's details changed for Gerald Leslie Mundy on 24 January 2010 (2 pages)
9 February 2010Director's details changed for Gerald Leslie Mundy on 24 January 2010 (2 pages)
9 February 2010Director's details changed for Nicola Hawson-Mundy on 24 January 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (4 pages)
24 January 2008Incorporation (13 pages)
24 January 2008Incorporation (13 pages)