Company NameCromwell Plant & Leasing Company Limited
DirectorsKenneth Greig and Ehab Garas
Company StatusDissolved
Company Number01780312
CategoryPrivate Limited Company
Incorporation Date22 December 1983(40 years, 4 months ago)

Business Activity

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

Directors

Director NameKenneth Greig
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address34 Green Vale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7QZ
Secretary NameValerie Greig
NationalityBritish
StatusCurrent
Appointed22 September 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address34 Green Vale Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7QZ
Director NameEhab Garas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(12 years after company formation)
Appointment Duration28 years, 3 months
RoleFinance Consultant
Correspondence Address39 Hanover Gate Mansions
Park Road
London
NW1 4SL

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 September 2000Dissolved (1 page)
8 June 2000Return of final meeting of creditors (1 page)
28 May 1997Registered office changed on 28/05/97 from: 1 the embankment neville street leeds LS1 4DW (1 page)
27 May 1997Registered office changed on 27/05/97 from: cross bank carr hill balby doncaster south yorkshire DN4 8QZ (1 page)
7 May 1997Appointment of a liquidator (1 page)
6 February 1997Order of court to wind up (1 page)
28 January 1997Order of court to wind up (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)