Company NameCranesfield Limited
Company StatusDissolved
Company Number07203735
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Directors

Director NameMr Mohammed Sadiq Gahdi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(3 months after company formation)
Appointment Duration1 year, 4 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ford Street
Burnley
Lancashire
BB10 1RJ
Director NameMr Noorul Hassan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(3 months after company formation)
Appointment Duration1 year, 4 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ford Street
Burnley
Lancashire
BB10 1RJ
Secretary NameMr Mohammed Sadiq Gahdi
StatusClosed
Appointed24 June 2010(3 months after company formation)
Appointment Duration1 year, 4 months (closed 08 November 2011)
RoleCompany Director
Correspondence Address6 Ford Street
Burnley
Lancashire
BB10 1RJ
Director NameMrs Alice Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressRiverside House
Dodgson Street
Rochdale
Lancashire
OL16 5SJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Registered office address changed from 6 Ford Street Burnley Lancashire BB10 1RJ United Kingdom on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 6 Ford Street Burnley Lancashire BB10 1RJ United Kingdom on 26 July 2010 (1 page)
22 July 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 22 July 2010 (1 page)
14 July 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
(4 pages)
24 June 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
24 June 2010Appointment of Mr Noorul Hassan as a director (2 pages)
24 June 2010Termination of appointment of @Ukplc Client Director Ltd as a director (1 page)
24 June 2010Appointment of Mr Mohammed Sadiq Gahdi as a secretary (1 page)
24 June 2010Appointment of Mr Mohammed Sadiq Gahdi as a director (2 pages)
24 June 2010Appointment of Mr Mohammed Sadiq Gahdi as a secretary (1 page)
24 June 2010Termination of appointment of Alice Leyland as a director (1 page)
24 June 2010Termination of appointment of Alice Leyland as a director (1 page)
24 June 2010Appointment of Mr Mohammed Sadiq Gahdi as a director (2 pages)
24 June 2010Appointment of Mr Noorul Hassan as a director (2 pages)
25 March 2010Incorporation (24 pages)
25 March 2010Incorporation (24 pages)