Company NameCromford Ltd
Company StatusDissolved
Company Number03089643
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date5 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAbdul Majid Alhadithi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(4 weeks after company formation)
Appointment Duration18 years (closed 05 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bollin Hill
Wilmslow
Cheshire
SK9 4AW
Secretary NameLinda Christine Alhadithi
NationalityBritish
StatusClosed
Appointed07 September 1995(4 weeks after company formation)
Appointment Duration18 years (closed 05 September 2013)
RoleCompany Director
Correspondence Address14 Bollin Hill
Wilmslow
Cheshire
SK9 4AW
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressCarlton Place 22 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2013Final Gazette dissolved following liquidation (1 page)
5 September 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
5 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
26 February 2013Liquidators statement of receipts and payments to 18 January 2013 (11 pages)
26 February 2013Liquidators' statement of receipts and payments to 18 January 2013 (11 pages)
26 February 2013Liquidators' statement of receipts and payments to 18 January 2013 (11 pages)
7 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-19
(1 page)
7 August 2012Statement of affairs (5 pages)
18 June 2012Registered office address changed from 14 Bollin Hill Wilmslow Cheshire SK9 4AW England on 18 June 2012 (2 pages)
18 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Statement of affairs with form 4.19 (5 pages)
18 June 2012Registered office address changed from 14 Bollin Hill Wilmslow Cheshire SK9 4AW England on 18 June 2012 (2 pages)
18 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Statement of affairs with form 4.19 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
(4 pages)
16 September 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 100
(4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 September 2010Registered office address changed from 6C Hawthorn Lane Wilmslow Cheshire SK9 1AA on 21 September 2010 (1 page)
21 September 2010Director's details changed for Abdul Majid Alhadithi on 10 August 2010 (2 pages)
21 September 2010Registered office address changed from 6C Hawthorn Lane Wilmslow Cheshire SK9 1AA on 21 September 2010 (1 page)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Abdul Majid Alhadithi on 10 August 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 October 2009Return made up to 10/08/09; full list of members (5 pages)
2 October 2009Return made up to 10/08/09; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 October 2008Return made up to 10/08/08; no change of members (6 pages)
17 October 2008Return made up to 10/08/08; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 October 2007Return made up to 10/08/07; no change of members (6 pages)
30 October 2007Return made up to 10/08/07; no change of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 September 2006Return made up to 10/08/06; full list of members (6 pages)
15 September 2006Return made up to 10/08/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Return made up to 10/08/05; full list of members (6 pages)
21 November 2005Return made up to 10/08/05; full list of members (6 pages)
18 April 2005Registered office changed on 18/04/05 from: 2 church terrace wilmslow cheshire SK9 3LW (1 page)
18 April 2005Registered office changed on 18/04/05 from: 2 church terrace wilmslow cheshire SK9 3LW (1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Return made up to 10/08/04; full list of members (6 pages)
29 November 2004Return made up to 10/08/04; full list of members (6 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
28 October 2003Return made up to 10/08/03; full list of members (6 pages)
28 October 2003Return made up to 10/08/03; full list of members (6 pages)
8 October 2003Particulars of mortgage/charge (5 pages)
8 October 2003Particulars of mortgage/charge (5 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 October 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/02
(6 pages)
22 October 2002Return made up to 10/08/02; full list of members (6 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 December 2001Return made up to 10/08/01; full list of members (6 pages)
5 December 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Return made up to 10/08/00; full list of members (6 pages)
4 October 2000Return made up to 10/08/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 March 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
13 March 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
23 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
23 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
23 August 1999Return made up to 10/08/99; no change of members (4 pages)
23 August 1999Return made up to 10/08/99; no change of members (4 pages)
23 June 1999Particulars of mortgage/charge (7 pages)
23 June 1999Particulars of mortgage/charge (7 pages)
12 May 1999Return made up to 10/08/98; no change of members (4 pages)
12 May 1999Return made up to 10/08/98; no change of members (4 pages)
1 December 1998Registered office changed on 01/12/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
1 December 1998Registered office changed on 01/12/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
30 November 1998Accounts for a small company made up to 30 November 1997 (4 pages)
30 November 1998Accounts for a small company made up to 30 November 1997 (4 pages)
21 January 1998Accounts for a small company made up to 30 November 1996 (5 pages)
21 January 1998Accounts for a small company made up to 30 November 1996 (5 pages)
2 September 1997Return made up to 10/08/97; full list of members (6 pages)
2 September 1997Return made up to 10/08/97; full list of members (6 pages)
8 August 1997Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1997Return made up to 10/08/96; full list of members (6 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
26 September 1995Accounting reference date notified as 30/11 (1 page)
26 September 1995Registered office changed on 26/09/95 from: 386-388 palatine road northenden manchester M22 4FZ (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995Ad 07/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 1995Ad 07/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 1995Accounting reference date notified as 30/11 (1 page)
19 September 1995Director resigned (2 pages)
19 September 1995Secretary resigned (1 page)
19 September 1995Director resigned (1 page)
19 September 1995Secretary resigned (2 pages)
10 August 1995Incorporation (22 pages)