Company NameCromie & Associates Limited
Company StatusDissolved
Company Number06019439
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Diane Louise Cromie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LJ
Director NameMr Colin James Cromie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address140 Whalley Road
Wilpshire
Blackburn
Lancashire
BB1 9LJ
Secretary NameBeckett & Co Services Ltd (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence AddressBeckett House, 18 Sovereign Court, Wyrefields
Poulton Business Park
Poulton Le Fylde
Lancashire
FY6 8JX

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

50 at 1Colin James Cromie
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,388
Cash£4,429
Current Liabilities£54,867

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
2 December 2013Liquidators' statement of receipts and payments to 15 November 2013 (7 pages)
2 December 2013Liquidators statement of receipts and payments to 15 November 2013 (7 pages)
24 January 2013Liquidators statement of receipts and payments to 15 May 2012 (8 pages)
24 January 2013Liquidators' statement of receipts and payments to 15 May 2012 (8 pages)
27 January 2012Liquidators statement of receipts and payments to 15 November 2011 (7 pages)
27 January 2012Liquidators' statement of receipts and payments to 15 November 2011 (7 pages)
26 November 2010Appointment of a voluntary liquidator (1 page)
26 November 2010Registered office address changed from Beckett House 18 Sovereign Ct Wyrefields Poulton Bus Park Poulton-Le-Fylde FY6 8JX on 26 November 2010 (2 pages)
26 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2010Statement of affairs with form 4.19 (7 pages)
24 August 2010Termination of appointment of Colin Cromie as a director (1 page)
24 August 2010Appointment of Mrs Diane Louise Cromie as a director (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2009Director's details changed for Mr Colin James Cromie on 5 December 2009 (2 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 50
(4 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 50
(4 pages)
8 December 2009Director's details changed for Mr Colin James Cromie on 5 December 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
15 December 2008Return made up to 05/12/08; full list of members (3 pages)
10 September 2008Appointment terminated secretary beckett & co services LTD (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 December 2007Secretary's particulars changed (1 page)
17 December 2007Return made up to 05/12/07; full list of members (2 pages)
1 August 2007Registered office changed on 01/08/07 from: 85 abingdon street blackpool lancs FY1 1PP (1 page)
5 December 2006Incorporation (17 pages)