Company NameCroden Consultancy Limited
Company StatusDissolved
Company Number03811467
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Smith
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address24 Crowden Drive
Hadfield
Glossop
Derbyshire
SK13 1DN
Secretary NameEllen Bielawski
NationalityBritish
StatusClosed
Appointed02 January 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 29 April 2003)
RoleSecretary
Correspondence Address24 Crowden Drive Holly Bank Chase
Hadfield
Glossop
SK13 1DN
Secretary NameLinda Anne Humphries
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleSecretary
Correspondence Address11 Sycamore Street
Stockport
Cheshire
SK3 0JP
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered Address5 Old Street
Ashton Under Lyne
Lancashire
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£32,102
Net Worth£397
Cash£5,142
Current Liabilities£6,125

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Application for striking-off (1 page)
30 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 October 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2001Registered office changed on 25/09/01 from: bridgewater house century park caspian way broadheath altrincham cheshire WA14 5HH (1 page)
25 September 2001Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
7 February 2001Return made up to 22/07/00; full list of members (6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
16 February 2000New director appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Registered office changed on 28/07/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (1 page)
22 July 1999Incorporation (21 pages)