Company NameCranford 1061 Limited
Company StatusDissolved
Company Number00407090
CategoryPrivate Limited Company
Incorporation Date27 March 1946(78 years ago)
Previous NameMidland Research Co. Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(55 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRowan House
32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Director NameHoward Watson Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(55 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Secretary NameHoward Watson Jackson
NationalityBritish
StatusCurrent
Appointed04 February 2002(55 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Director NameMichael John Schurch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(58 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aldersey Road
Guildford
Surrey
GU1 2ER
Director NameAndrew Whitfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(46 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address32 Kent Road
Wollaston
Stourbridge
West Midlands
DY8 4TS
Director NameJohn Flint
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(46 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address36 Woodlands Road
Cookley
Kidderminster
Worcestershire
DY10 3TL
Director NameBrian Davies
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(46 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address110 Longmeadow Drive
Dudley
West Midlands
DY3 3QS
Secretary NameAndrew Whitfield
NationalityBritish
StatusResigned
Appointed24 August 1992(46 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address32 Kent Road
Wollaston
Stourbridge
West Midlands
DY8 4TS
Director NameNigel David Anderson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(49 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1997)
RoleManaging Director
Correspondence AddressFive & Six Upton Magna
Upton Magna
Shrewsbury
Shropshire
SY4 4TZ
Wales
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(50 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(51 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Secretary NamePhilippa Lucy Bishop
NationalityBritish
StatusResigned
Appointed22 August 1997(51 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1998)
RoleCompany Director
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX
Secretary NameMichael John Tilley
NationalityBritish
StatusResigned
Appointed05 October 1998(52 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameMichael John Tilley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(52 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameGeorge Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(55 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 April 2002)
RoleChief Financial Officer
Correspondence Address3 Murdoch Close
Ferndale Manor
Farnsfield
Nottinghamshire
NG22 8FE
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(56 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameMr Stephen Mark Aston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(56 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Rowley Avenue
Stafford
ST17 9AA

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£160,182

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2005Dissolved (1 page)
19 September 2005Liquidators statement of receipts and payments (5 pages)
19 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 May 2005Registered office changed on 06/05/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
3 May 2005Appointment of a voluntary liquidator (1 page)
3 May 2005Declaration of solvency (3 pages)
27 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 September 2004Return made up to 28/08/04; full list of members (6 pages)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 September 2003Return made up to 28/08/03; full list of members (6 pages)
28 November 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 June 2002New director appointed (4 pages)
16 May 2002Director resigned (1 page)
26 February 2002New secretary appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002Secretary resigned (1 page)
21 September 2001Return made up to 28/08/01; full list of members (6 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2000Return made up to 28/08/00; full list of members (5 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 September 1999Return made up to 28/08/99; no change of members (4 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
12 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
7 October 1998Accounts for a dormant company made up to 25 January 1998 (2 pages)
18 September 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
15 September 1998Return made up to 28/08/98; no change of members (9 pages)
27 April 1998Registered office changed on 27/04/98 from: quayside house rounds green road oldbury west midlands B69 2DH (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
26 October 1997Secretary's particulars changed (1 page)
26 October 1997Return made up to 28/08/97; full list of members (10 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997New director appointed (5 pages)
26 October 1997Director resigned (1 page)
26 October 1997New secretary appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: halesowen road, netherton, dudley, worcs DY2 9PL (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
14 February 1997Company name changed midland research co. LIMITED\certificate issued on 17/02/97 (3 pages)
3 September 1996Return made up to 24/08/96; full list of members (6 pages)
17 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 April 1970Memorandum of association (19 pages)