Company NameCranton Electrical Company Limited
Company StatusDissolved
Company Number00505897
CategoryPrivate Limited Company
Incorporation Date25 March 1952(72 years ago)
Dissolution Date25 August 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Stephen Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(40 years, 2 months after company formation)
Appointment Duration24 years, 3 months (closed 25 August 2016)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address360 North Road
Atherton
Manchester
M46 0RF
Secretary NameMrs Hilary Ann Smith
NationalityBritish
StatusClosed
Appointed23 May 1992(40 years, 2 months after company formation)
Appointment Duration24 years, 3 months (closed 25 August 2016)
RoleCompany Director
Correspondence Address81 Aylesham Avenue
Arnold
Nottingham
Nottinghamshire
NG5 6PP
Director NameMr Timothy John Guyatt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(60 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 25 August 2016)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address50 Church Street
Church Street Old Basford
Nottingham
NG6 0GD
Director NameMrs Hilary Ann Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(40 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleLibrarian
Correspondence Address10 Calstock Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FH

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth£344,969
Cash£20,101
Current Liabilities£192,041

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
25 May 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
30 November 2015Registered office address changed from Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from Castlebridge Office Village Castle Marina Road Nottingham Nottinghamshire NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 30 November 2015 (2 pages)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2015Court order insolvency:co to remove/replace liquidator (12 pages)
27 November 2015Court order insolvency:co to remove/replace liquidator (12 pages)
27 November 2015Appointment of a voluntary liquidator (1 page)
27 November 2015Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Court order insolvency:replacement of liquidator (29 pages)
26 June 2015Appointment of a voluntary liquidator (1 page)
26 June 2015Court order insolvency:replacement of liquidator (29 pages)
26 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (19 pages)
15 May 2015Liquidators' statement of receipts and payments to 13 March 2015 (19 pages)
15 May 2015Liquidators statement of receipts and payments to 13 March 2015 (19 pages)
10 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (23 pages)
10 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (23 pages)
10 April 2014Liquidators statement of receipts and payments to 13 March 2014 (23 pages)
19 March 2013Statement of affairs with form 4.19 (9 pages)
19 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2013Appointment of a voluntary liquidator (1 page)
19 March 2013Appointment of a voluntary liquidator (1 page)
19 March 2013Statement of affairs with form 4.19 (9 pages)
19 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2013Appointment of Mr Timothy John Guyatt as a director (2 pages)
27 February 2013Appointment of Mr Timothy John Guyatt as a director (2 pages)
25 February 2013Registered office address changed from 50 Church Street Basford Nottingham NG6 0GD on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from 50 Church Street Basford Nottingham NG6 0GD on 25 February 2013 (2 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 20,000
(4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 20,000
(4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Ian Stephen Smith on 12 December 2009 (2 pages)
23 June 2010Director's details changed for Mr Ian Stephen Smith on 12 December 2009 (2 pages)
23 June 2010Director's details changed for Mr Ian Stephen Smith on 12 December 2009 (2 pages)
23 June 2010Director's details changed for Mr Ian Stephen Smith on 12 December 2009 (2 pages)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
12 June 2009Director's change of particulars / ian smith / 19/07/2008 (1 page)
12 June 2009Director's change of particulars / ian smith / 19/07/2008 (1 page)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Return made up to 23/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2008Return made up to 23/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
13 June 2007Return made up to 23/05/07; no change of members (6 pages)
13 June 2007Return made up to 23/05/07; no change of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 June 2006Return made up to 23/05/06; full list of members (6 pages)
19 June 2006Return made up to 23/05/06; full list of members (6 pages)
18 April 2006Registered office changed on 18/04/06 from: unit 5 meadow court brand street nottingham NG2 3GW (1 page)
18 April 2006Registered office changed on 18/04/06 from: unit 5 meadow court brand street nottingham NG2 3GW (1 page)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 June 2005Return made up to 23/05/05; full list of members (6 pages)
13 June 2005Return made up to 23/05/05; full list of members (6 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 June 2004Return made up to 23/05/04; full list of members (6 pages)
25 June 2004Return made up to 23/05/04; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(6 pages)
10 June 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 May 2002Return made up to 23/05/02; full list of members (6 pages)
27 May 2002Return made up to 23/05/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 23/05/01; full list of members (6 pages)
6 June 2001Return made up to 23/05/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 July 2000Return made up to 23/05/00; full list of members (6 pages)
13 July 2000Return made up to 23/05/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1998Return made up to 23/05/98; full list of members (6 pages)
3 June 1998Return made up to 23/05/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 June 1997Return made up to 23/05/97; full list of members (6 pages)
28 June 1997Return made up to 23/05/97; full list of members (6 pages)
5 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1996Ad 14/08/96--------- £ si 19800@1=19800 £ ic 200/20000 (2 pages)
5 December 1996£ nc 200/25000 07/08/96 (1 page)
5 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 December 1996£ nc 200/25000 07/08/96 (1 page)
5 December 1996Ad 14/08/96--------- £ si 19800@1=19800 £ ic 200/20000 (2 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 May 1996Return made up to 23/05/96; no change of members (4 pages)
21 May 1996Return made up to 23/05/96; no change of members (4 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 August 1992Return made up to 23/05/92; full list of members (5 pages)
13 August 1992Return made up to 23/05/92; full list of members (5 pages)
25 March 1952Incorporation (15 pages)
25 March 1952Incorporation (15 pages)