Company NameCrompton Way Limited
Company StatusDissolved
Company Number04635204
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Harper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(1 week after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2005)
RoleCompany Director
Correspondence Address4 Freshfield Road
Heaton Mersey
Stockport
Cheshire
SK4 3HN
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(1 week after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Secretary NameMr Colin Anthony Houlihan
NationalityBritish
StatusClosed
Appointed20 January 2003(1 week after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Director NameRosalynde Michelle Graham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ravens Wood
Chorley New Road
Bolton
BL1 5TL
Director NameMrs Heidi Maria Elizabeth Riley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Langholme Close
Winstanley
Wigan
Lancashire
WN3 6TT
Secretary NameRosalynde Michelle Graham
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ravens Wood
Chorley New Road
Bolton
BL1 5TL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressGlobe Square
Dukinfield
Cheshire
SK16 4RG
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Secretary resigned;director resigned (1 page)
20 October 2004Application for striking-off (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
3 February 2004Return made up to 13/01/04; full list of members (8 pages)
26 February 2003Registered office changed on 26/02/03 from: middle blake bank broom lane underbarrow cumbria LA8 8HP (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Registered office changed on 23/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
13 January 2003Incorporation (12 pages)