Company NameCromac Developments Limited
Company StatusDissolved
Company Number01623002
CategoryPrivate Limited Company
Incorporation Date18 March 1982(42 years, 1 month ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameEstate Maintenance Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Douglass
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleFinancial Risk Manager
Correspondence AddressWaterfoot 3 Greenmount Lane
Bolton
Lancashire
BL1 5JF
Secretary NameRichard Ingham
NationalityBritish
StatusClosed
Appointed22 June 1994(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressRoyal Oak House Manor Square
Otley
West Yorkshire
LS21 3AZ
Director NamePeter Vero Crowther
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address2a Eastgate
Bramhope
Leeds
West Yorkshire
LS16 9AU
Director NameKathleen McManus
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleSecretary
Correspondence AddressWest Croft Head Hebden Bridge Road
Oxenhope
Keighley
West Yorkshire
BD22 9QJ
Director NameMr Peter McManus
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWestcroft Head
Hebden Bridge Road Oxenhope
Keighley
West Yorks
BD22 9QJ
Secretary NameMr Peter McManus
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcroft Head
Hebden Bridge Road Oxenhope
Keighley
West Yorks
BD22 9QJ

Location

Registered AddressRoyal Oak House
Manor Square
Otley Leeds
West Yorkshire
LS21 3AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 December 1997Return made up to 16/10/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 April 1997Return made up to 16/10/95; no change of members (4 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 17 devonshire street keighley w yorks BD21 2BH (1 page)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1996Memorandum and Articles of Association (2 pages)
11 October 1996Company name changed estate maintenance services limi ted\certificate issued on 14/10/96 (2 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)