Company NameCranewell Properties Ltd
Company StatusDissolved
Company Number04918367
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGiles St John Berry
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBushthorne
11 Greenmount Lane Heaton
Bolton
Lancashire
BL1 5JE
Director NameMr Keith Walter Stacey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDraycote
Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NameMr Keith Walter Stacey
NationalityBritish
StatusClosed
Appointed09 October 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDraycote
Legh Road
Knutsford
Cheshire
WA16 8LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£37,456
Cash£10,014
Current Liabilities£709,976

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Return made up to 01/10/05; full list of members (8 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
21 October 2004Return made up to 01/10/04; full list of members (8 pages)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
10 March 2004Particulars of mortgage/charge (3 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)