Company NameCranquest Limited
DirectorMalcolm Stuart Gammons
Company StatusDissolved
Company Number01204194
CategoryPrivate Limited Company
Incorporation Date19 March 1975(49 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLouise Marie Joyce Jarvis
NationalityBritish
StatusCurrent
Appointed24 December 1997(22 years, 9 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bentley Close
Langford
Biggleswade
Bedfordshire
SG18 9DZ
Director NameMalcolm Stuart Gammons
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1998(23 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brookfields
Potton
Sandy
Bedfordshire
SG19 2TL
Director NameMrs Margaret Isobel Leach
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBalregan 94 Broadway
Letchworth
Hertfordshire
SG6 3PH
Director NameMr Michael Ernest Humphrey Leach
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBalregan 94 Broadway
Letchworth
Hertfordshire
SG6 3PH
Secretary NameMrs Margaret Isobel Leach
NationalityBritish
StatusResigned
Appointed24 May 1991(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalregan 94 Broadway
Letchworth
Hertfordshire
SG6 3PH
Director NamePaul Richard Crook
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(22 years, 9 months after company formation)
Appointment Duration5 months (resigned 25 May 1998)
RoleEngineer
Correspondence Address11 Clydesdale Road
Royston
Hertfordshire
SG8 9JA
Director NamePhillip Gentle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(22 years, 9 months after company formation)
Appointment Duration5 months (resigned 25 May 1998)
RoleEngineer
Correspondence Address3 Lymans Road
Arlesey
Bedfordshire
SG15 6TE
Director NameDavid Peter McCoy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(22 years, 9 months after company formation)
Appointment Duration5 months (resigned 25 May 1998)
RoleManager
Correspondence Address20 Southland Rise
Langford
Biggleswade
Bedfordshire
SG18 9PP
Secretary NamePaul Richard Crook
NationalityBritish
StatusResigned
Appointed23 December 1997(22 years, 9 months after company formation)
Appointment Duration5 months (resigned 25 May 1998)
RoleEngineer
Correspondence Address11 Clydesdale Road
Royston
Hertfordshire
SG8 9JA

Location

Registered AddressCasson Beckman & Partners
36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

29 December 2000Dissolved (1 page)
29 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999C/O re change of liq (3 pages)
24 September 1999Court order allowing vol liquidator to resign (1 page)
23 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1999Statement of affairs (5 pages)
23 April 1999Appointment of a voluntary liquidator (1 page)
12 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1999Registered office changed on 23/03/99 from: 4 blackhorse road letchworth herts SG6 1HB (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
18 June 1998Return made up to 24/05/98; full list of members (6 pages)
22 May 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
29 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 June 1997Return made up to 24/05/97; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 June 1996Return made up to 24/05/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)