Company NameCranepark Limited
Company StatusDissolved
Company Number03898982
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(6 days after company formation)
Appointment Duration17 years, 7 months (closed 08 August 2017)
RoleConsultant
Country of ResidenceAustria
Correspondence AddressSimon-Denkgasse 2/6/30
1090 - Wien
Austria
Secretary NameTania Michelle Smith
NationalityBritish
StatusClosed
Appointed29 December 1999(6 days after company formation)
Appointment Duration17 years, 7 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address30 Grange Park
Albrighton
Wolverhampton
West Midlands
WV7 3EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address76 King Street
Suite 307
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

380 at £1Nicholas John Smith
38.00%
Ordinary
310 at £1Tania Michelle Smith
31.00%
Ordinary
310 at £1Tracey Ann Sankey
31.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 9 May 2017 (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
15 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(4 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,000
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Director's details changed for Nicholas John Smith on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Nicholas John Smith on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
17 February 2009Return made up to 23/12/08; full list of members (3 pages)
17 February 2009Return made up to 23/12/08; full list of members (3 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 February 2008Return made up to 23/12/07; full list of members (3 pages)
13 February 2008Return made up to 23/12/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 23/12/06; full list of members (3 pages)
26 March 2007Return made up to 23/12/06; full list of members (3 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Return made up to 23/12/05; full list of members (6 pages)
10 January 2006Return made up to 23/12/05; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 December 2004Return made up to 23/12/04; full list of members (6 pages)
24 December 2004Return made up to 23/12/04; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
26 January 2004Return made up to 23/12/03; full list of members (6 pages)
26 January 2004Return made up to 23/12/03; full list of members (6 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 January 2003Return made up to 23/12/02; full list of members (6 pages)
7 January 2003Return made up to 23/12/02; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 February 2002Return made up to 23/12/01; full list of members (6 pages)
11 February 2002Return made up to 23/12/01; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 June 2001Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
16 June 2001Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page)
2 February 2001Return made up to 23/12/00; full list of members (6 pages)
2 February 2001Return made up to 23/12/00; full list of members (6 pages)
5 May 2000Registered office changed on 05/05/00 from: 30 grange park albrighton wolverhampton west midlands WV7 3EN (1 page)
5 May 2000Registered office changed on 05/05/00 from: 30 grange park albrighton wolverhampton west midlands WV7 3EN (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
5 January 2000Registered office changed on 05/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
23 December 1999Incorporation (17 pages)
23 December 1999Incorporation (17 pages)