Company NameC & R Productions Limited
Company StatusDissolved
Company Number06942058
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameEdge Insurance Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Michael Ruane
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Lunar Drive
Bootle
Merseyside
L30 7PN
Director NameMiss Sharon Elizabeth Simons
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 13 November 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 73 Waterloo Warehouse
Waterloo Road
Liverpool
Merseyside
L3 0BG
Director NameMr Christopher Raymond Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DP
Director NameMr Craig Dickinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(4 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverview
Embankment Business Park Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN

Location

Registered Address11 Riverview
Embankment Business Park Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Statement of capital following an allotment of shares on 15 February 2010
  • GBP 2
(3 pages)
4 July 2011Statement of capital following an allotment of shares on 15 February 2010
  • GBP 2
(3 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(4 pages)
20 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(4 pages)
18 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1
(2 pages)
18 February 2010Appointment of Mr Thomas Michael Ruane as a director (2 pages)
18 February 2010Appointment of Ms Sharon Elizabeth Simons as a director (2 pages)
18 February 2010Appointment of Ms Sharon Elizabeth Simons as a director (2 pages)
18 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1
(2 pages)
18 February 2010Termination of appointment of Craig Dickinson as a director (1 page)
18 February 2010Appointment of Mr Thomas Michael Ruane as a director (2 pages)
18 February 2010Termination of appointment of Craig Dickinson as a director (1 page)
20 November 2009Termination of appointment of Christopher Booth as a director (1 page)
20 November 2009Termination of appointment of Christopher Booth as a director (1 page)
19 November 2009Company name changed edge insurance services LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
19 November 2009Appointment of Mr Craig Dickinson as a director (2 pages)
19 November 2009Appointment of Mr Craig Dickinson as a director (2 pages)
19 November 2009Change of name notice (2 pages)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(2 pages)
19 November 2009Change of name notice (2 pages)
23 June 2009Incorporation (12 pages)
23 June 2009Incorporation (12 pages)