Company NameCranereid Limited
Company StatusDissolved
Company Number05148738
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date5 December 2020 (3 years, 4 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 NameMr Trevor Martin Reid
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 05 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer House Ryecroft
Newcastle Under Lyme
Staffordshire
ST5 2BE
Secretary NameFiona Reid
NationalityBritish
StatusClosed
Appointed23 July 2004(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 05 December 2020)
RoleCompany Director
Correspondence AddressEbenezer House Ryecroft
Newcastle Under Lyme
Staffordshire
ST5 2BE
Director NameMrs Fiona Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(12 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbenezer House Ryecroft
Newcastle
Staffordshire
ST5 2BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecranereid.com

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Fiona Reid
50.00%
Ordinary
1 at £1Trevor Martin Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£4,532
Cash£3
Current Liabilities£73,278

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 December 2020Final Gazette dissolved following liquidation (1 page)
5 September 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
2 January 2020Liquidators' statement of receipts and payments to 12 November 2019 (15 pages)
12 July 2019Removal of liquidator by court order (20 pages)
12 July 2019Appointment of a voluntary liquidator (3 pages)
15 January 2019Liquidators' statement of receipts and payments to 12 November 2018 (15 pages)
23 February 2018Appointment of a voluntary liquidator (1 page)
20 February 2018Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 February 2018 (2 pages)
13 February 2018Statement of affairs (7 pages)
13 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
9 August 2017Notification of Fiona Reid as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Termination of appointment of Fiona Reid as a director on 31 August 2016 (1 page)
9 August 2017Notification of Trevor Martin Reid as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Termination of appointment of Fiona Reid as a director on 31 August 2016 (1 page)
9 August 2017Notification of Fiona Reid as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Trevor Martin Reid as a person with significant control on 9 August 2017 (2 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 January 2017Appointment of Mrs Fiona Reid as a director on 9 June 2016 (2 pages)
26 January 2017Appointment of Mrs Fiona Reid as a director on 9 June 2016 (2 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 June 2016Director's details changed for Trevor Martin Reid on 6 June 2016 (2 pages)
6 June 2016Secretary's details changed for Fiona Reid on 6 June 2016 (1 page)
6 June 2016Secretary's details changed for Fiona Reid on 6 June 2016 (1 page)
6 June 2016Director's details changed for Trevor Martin Reid on 6 June 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 October 2014Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 24 October 2014 (1 page)
24 October 2014Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 24 October 2014 (1 page)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 January 2012Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 24 January 2012 (1 page)
24 January 2012Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 24 January 2012 (1 page)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Trevor Martin Reid on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Trevor Martin Reid on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Trevor Martin Reid on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 June 2009Return made up to 08/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 February 2009Registered office changed on 04/02/2009 from 8 george street alderley edge cheshire SK9 7EJ (1 page)
4 February 2009Registered office changed on 04/02/2009 from 8 george street alderley edge cheshire SK9 7EJ (1 page)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 June 2008Return made up to 08/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 July 2007Return made up to 08/06/07; full list of members (2 pages)
12 July 2007Return made up to 08/06/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 July 2006Return made up to 08/06/06; full list of members (6 pages)
11 July 2006Return made up to 08/06/06; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 July 2005Return made up to 08/06/05; full list of members (6 pages)
8 July 2005Return made up to 08/06/05; full list of members (6 pages)
20 May 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
20 May 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
29 July 2004Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2004Registered office changed on 29/07/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
29 July 2004Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
8 June 2004Incorporation (9 pages)
8 June 2004Incorporation (9 pages)