Company NameCronfields Limited
Company StatusDissolved
Company Number02663327
CategoryPrivate Limited Company
Incorporation Date15 November 1991(32 years, 6 months ago)
Previous NameSwiftlevel Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Ian David Sallis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(2 weeks, 3 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address20
Monkswood Close
Callands Warrington
Cheshire
WA5 5SE
Secretary NameMs Lisa Jane Lord
NationalityBritish
StatusCurrent
Appointed02 December 1991(2 weeks, 3 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address20 Monkswood Close
Callands
Warrington
Cheshire
WA5 5SE
Director NameCarol Ann Riley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameAnthony Philip Wilkinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(2 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleEngineer
Correspondence Address4 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameAnthony Philip Wilkinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(2 weeks, 3 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 December 1991)
RoleEngineer
Correspondence Address4 Redwood Close
Woolston
Warrington
Cheshire
WA1 4EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£3,683
Current Liabilities£332,674

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

24 May 2001Liquidators statement of receipts and payments (3 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Registered office changed on 02/02/99 from: unit 2 sefton business park olympic way aintree liverpool merseyside L30 1SX (2 pages)
29 December 1998Statement of affairs (14 pages)
1 December 1998Appointment of a voluntary liquidator (1 page)
1 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 1998Company name changed swiftlevel LIMITED\certificate issued on 25/11/98 (2 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 May 1998Return made up to 15/11/97; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
18 July 1997Return made up to 15/11/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 February 1996Return made up to 15/11/95; no change of members (4 pages)
30 October 1995Registered office changed on 30/10/95 from: unit 17E boxer place mossside employment area leyland lancashire PR5 3QL (1 page)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)