Company NameCromech Engineering Company Limited
DirectorsBrian Ackroyd and Neil Fraser Murray
Company StatusDissolved
Company Number01493189
CategoryPrivate Limited Company
Incorporation Date24 April 1980(44 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Ackroyd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(10 years, 11 months after company formation)
Appointment Duration33 years
RoleEngineering Consultant
Correspondence AddressFoxwood
Bracadale Drive
Stockport
SK3 8RS
Director NameMr Neil Fraser Murray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(10 years, 11 months after company formation)
Appointment Duration33 years
RoleEngineering Consultant
Correspondence Address18 The Westlands
Swinton
Manchester
Lancashire
M27 5FT
Secretary NameMrs Carol Murray
NationalityBritish
StatusCurrent
Appointed31 March 1991(10 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address18 The Westlands
Pendlebury, Swinton
Manchester
Greater Manchester
M27 5FT

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£345,141
Cash£699
Current Liabilities£866,433

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

13 May 2006Dissolved (1 page)
13 February 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
4 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
10 October 2003Receiver's abstract of receipts and payments (3 pages)
6 October 2003Receiver ceasing to act (1 page)
31 December 2002Administrative Receiver's report (12 pages)
4 November 2002Statement of affairs (20 pages)
4 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2002Appointment of a voluntary liquidator (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 22 ribblesdale place preston lancashire PR1 3NA (1 page)
10 October 2002Registered office changed on 10/10/02 from: 18 the westlands swinton manchester M27 1FT (1 page)
8 October 2002Appointment of receiver/manager (1 page)
3 July 2002Return made up to 12/04/02; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
11 June 2002Particulars of mortgage/charge (9 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
13 April 2001Return made up to 12/04/01; full list of members (6 pages)
23 December 2000Particulars of mortgage/charge (6 pages)
25 September 2000Return made up to 12/04/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 July 1999Return made up to 12/04/99; no change of members (4 pages)
15 June 1999Accounts for a medium company made up to 30 November 1998 (21 pages)
18 November 1998Accounts for a medium company made up to 30 November 1997 (19 pages)
10 May 1998Return made up to 12/04/98; full list of members (6 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 October 1997Full accounts made up to 30 November 1996 (15 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (8 pages)
19 August 1997Particulars of mortgage/charge (7 pages)
28 May 1997Return made up to 12/04/97; no change of members (4 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
29 April 1996Return made up to 12/04/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 30 November 1994 (4 pages)
18 May 1995Return made up to 12/04/95; full list of members (6 pages)