Company NameCronbridge Estates Limited
Company StatusDissolved
Company Number03802294
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr John Desmond Webster
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 18 September 2012)
RoleFinancial Consultant Estate Ag
Country of ResidenceUnited Kingdom
Correspondence Address209 Wigan Road
West Houghton
Bolton
BL5 2AJ
Secretary NameMrs Sheila Webster
StatusClosed
Appointed31 January 2011(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address209 Wigan Road
Westhoughton
Bolton
Lancs
BL5 2AJ
Director NameMrs Sheila Ann Webster
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2AJ
Secretary NameMr John Desmond Webster
NationalityBritish
StatusResigned
Appointed29 October 2001(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2011)
RoleFinancial Consultant Estate Ag
Country of ResidenceUnited Kingdom
Correspondence Address209 Wigan Road
West Houghton
Bolton
BL5 2AJ
Director NameMrs Lily Ranjini Kearney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2011)
RolePrperty Development
Country of ResidenceUnited Kingdom
Correspondence Address218 Verdant Lane
Catford
London
SE6 1LJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address209 Wigan Road
Westhoughton
Bolton
Lancs
BL5 2AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Financials

Year2014
Net Worth-£57,145
Current Liabilities£215,105

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (3 pages)
22 May 2012Application to strike the company off the register (3 pages)
27 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 September 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 20
(3 pages)
26 September 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 20
(3 pages)
26 April 2011Termination of appointment of Lily Kearney as a director (1 page)
26 April 2011Termination of appointment of John Webster as a secretary (1 page)
26 April 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
26 April 2011Termination of appointment of Lily Kearney as a director (1 page)
26 April 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
26 April 2011Appointment of Mrs. Sheila Webster as a secretary (1 page)
26 April 2011Termination of appointment of John Webster as a secretary (1 page)
26 April 2011Appointment of Mrs. Sheila Webster as a secretary (1 page)
14 January 2011Registered office address changed from Meridian House Royal Hill Greenwich London SE10 8RD United Kingdom on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Meridian House Royal Hill Greenwich London SE10 8rd United Kingdom on 14 January 2011 (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
11 July 2010Director's details changed for Mr John Desmond Webster on 11 July 2010 (2 pages)
11 July 2010Director's details changed for Lily Ranjini Kearney on 11 July 2010 (2 pages)
11 July 2010Director's details changed for Mr John Desmond Webster on 11 July 2010 (2 pages)
11 July 2010Director's details changed for Lily Ranjini Kearney on 11 July 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
14 July 2009Return made up to 07/07/09; full list of members (4 pages)
24 January 2009Registered office changed on 24/01/2009 from 209 wigan road westhoughton bolton lancashire BL5 2AJ (1 page)
24 January 2009Registered office changed on 24/01/2009 from 209 wigan road westhoughton bolton lancashire BL5 2AJ (1 page)
19 January 2009Appointment Terminated Director sheila webster (1 page)
19 January 2009Appointment terminated director sheila webster (1 page)
13 January 2009Director appointed lily ranisini kearney (2 pages)
13 January 2009Director appointed lily ranisini kearney (2 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Return made up to 07/07/08; full list of members (4 pages)
19 August 2008Return made up to 07/07/08; full list of members (4 pages)
18 August 2008Director and Secretary's Change of Particulars / john webster / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 209; Street was: 21 cranston rise, now: wigan road; Area was: , now: westhoughton; Post Town was: bexhill on sea, now: bolton; Region was: east sussex, now: lancashire; Post Code was: TN39 3NJ, now: BL5 2AJ; Country was: , (2 pages)
18 August 2008Director's Change of Particulars / sheila webster / 01/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 209; Street was: 21 cranston rise, now: wigan road; Area was: , now: westhoughton; Post Town was: bexhill on sea, now: bolton; Region was: east sussex, now: lancashire; Post Code was: TN39 3NJ, now: BL5 2AJ; Country was: , now: unite (2 pages)
18 August 2008Director and secretary's change of particulars / john webster / 01/07/2008 (2 pages)
18 August 2008Director's change of particulars / sheila webster / 01/07/2008 (2 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 October 2007Return made up to 07/07/07; no change of members (7 pages)
4 October 2007Return made up to 07/07/07; no change of members (7 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 August 2006Return made up to 07/07/06; full list of members (7 pages)
9 August 2006Return made up to 07/07/06; full list of members (7 pages)
12 December 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
12 December 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
10 August 2005Return made up to 07/07/05; full list of members (7 pages)
10 August 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2005Registered office changed on 25/06/05 from: international house high street mayfield east sussex TN20 6AA (1 page)
25 June 2005Registered office changed on 25/06/05 from: international house high street mayfield east sussex TN20 6AA (1 page)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 07/07/04; full list of members (7 pages)
26 July 2004Return made up to 07/07/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
23 July 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
21 August 2003Total exemption full accounts made up to 31 July 2002 (3 pages)
21 August 2003Total exemption full accounts made up to 31 July 2002 (3 pages)
31 July 2003Return made up to 07/07/03; full list of members (7 pages)
31 July 2003Return made up to 07/07/03; full list of members (7 pages)
2 August 2002Return made up to 07/07/02; full list of members (7 pages)
2 August 2002Return made up to 07/07/02; full list of members (7 pages)
21 January 2002Registered office changed on 21/01/02 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
21 January 2002Registered office changed on 21/01/02 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
13 August 2001Return made up to 07/07/01; full list of members (7 pages)
13 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
13 August 2001Accounts made up to 31 July 2001 (1 page)
13 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 August 2001Return made up to 07/07/01; full list of members (7 pages)
13 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2001Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)
4 April 2001Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)
15 August 2000Return made up to 07/07/00; full list of members (6 pages)
15 August 2000Return made up to 07/07/00; full list of members (6 pages)
3 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
3 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2000Accounts made up to 31 July 2000 (1 page)
7 July 1999Incorporation (15 pages)