Isle Of Man
IM9 3DL
Director Name | Mr John Reid Bowman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Hamilton Road Bath Bath And North East Somerset BA1 5SB |
Secretary Name | Mr Mark Falcon Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybush House Bannerdown Road Batheaston Bath Bath And North East Somerset BA1 7ND |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 16 March 2018(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Cronkdrean LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
19 December 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
---|---|
10 December 2020 | Change of details for Cronkdrean Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
10 July 2020 | Resolutions
|
10 July 2020 | Resolutions
|
10 July 2020 | Memorandum and Articles of Association (6 pages) |
10 July 2020 | Memorandum and Articles of Association (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 February 2020 | Resolutions
|
7 February 2020 | Memorandum and Articles of Association (11 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
23 March 2018 | Termination of appointment of Paul Philip Wainscott as a secretary on 16 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Neil Lees as a secretary on 16 March 2018 (2 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
26 September 2014 | Secretary's details changed for Mr Paul Philip Wainscott on 27 August 2014 (1 page) |
26 September 2014 | Secretary's details changed for Mr Paul Philip Wainscott on 27 August 2014 (1 page) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 July 2009 | Appointment terminated director peter scott (1 page) |
16 July 2009 | Appointment terminated director peter scott (1 page) |
15 July 2009 | Memorandum and Articles of Association (9 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Memorandum and Articles of Association (9 pages) |
15 July 2009 | Resolutions
|
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 February 2006 | Full accounts made up to 31 December 2004 (9 pages) |
15 February 2006 | Full accounts made up to 31 December 2004 (9 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 December 2005 | Auditor's resignation (1 page) |
20 December 2005 | Auditor's resignation (1 page) |
5 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
5 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
29 April 2005 | New director appointed (7 pages) |
29 April 2005 | New director appointed (7 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (6 pages) |
9 April 2005 | New director appointed (6 pages) |
9 April 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: beauford court 30 monmouth street bath BA1 2BW (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: beauford court 30 monmouth street bath BA1 2BW (1 page) |
9 April 2005 | Director resigned (1 page) |
17 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
9 December 2003 | Return made up to 06/11/03; full list of members
|
9 December 2003 | Return made up to 06/11/03; full list of members
|
21 November 2003 | Resolutions
|
21 November 2003 | Resolutions
|
9 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
9 September 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
28 January 2003 | Secretary's particulars changed (1 page) |
28 January 2003 | Secretary's particulars changed (1 page) |
6 November 2002 | Incorporation (14 pages) |
6 November 2002 | Incorporation (14 pages) |