West Bridgford
Nottingham
NG2 6RP
Secretary Name | Mr William Albert Cecil Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2004(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutherland Drive West Bridgford Nottingham Nottinghamshire NG2 7BX |
Director Name | Mr William Albert Cecil Wood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutherland Drive West Bridgford Nottingham Nottinghamshire NG2 7BX |
Secretary Name | Mrs Maureen Ann Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutherland Drive West Bridgford Nottingham Nottinghamshire NG2 7BX |
Director Name | Mrs Maureen Ann Wood |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutherland Drive West Bridgford Nottingham Nottinghamshire NG2 7BX |
Director Name | Mr Martin Robert Von Lintzgy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 1995) |
Role | Engineer |
Correspondence Address | Fairholme 30 Trewertha Road Port Isaac Cornwall PL29 3RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,048 |
Cash | £7,357 |
Current Liabilities | £183,263 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 August 2001 | Delivered on: 15 August 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 February 2008 | Order of court - dissolution void (5 pages) |
---|---|
28 February 2008 | Order of court - dissolution void (5 pages) |
2 November 2007 | Dissolved (1 page) |
2 November 2007 | Dissolved (1 page) |
2 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 August 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (9 pages) |
2 October 2006 | Liquidators' statement of receipts and payments (9 pages) |
2 October 2006 | Liquidators' statement of receipts and payments (9 pages) |
3 July 2006 | Statement of affairs (14 pages) |
3 July 2006 | Statement of affairs (14 pages) |
21 June 2006 | Appointment of a voluntary liquidator (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Appointment of a voluntary liquidator (1 page) |
21 June 2006 | Resolutions
|
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
13 September 2005 | Registered office changed on 13/09/05 from: blythens chartered accountants haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: blythens chartered accountants haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 September 2004 | Return made up to 22/07/04; full list of members
|
9 September 2004 | Return made up to 22/07/04; full list of members
|
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
25 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
10 October 2003 | Return made up to 22/07/03; full list of members (7 pages) |
10 October 2003 | Return made up to 22/07/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
18 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
18 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
15 August 2001 | Particulars of mortgage/charge (7 pages) |
15 August 2001 | Particulars of mortgage/charge (7 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members
|
10 August 2001 | Return made up to 22/07/01; full list of members
|
4 June 2001 | Company name changed crane safety products LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed crane safety products LIMITED\certificate issued on 04/06/01 (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 1 sutherland drive west bridgford nottingham NG2 7BX (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 1 sutherland drive west bridgford nottingham NG2 7BX (1 page) |
16 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
16 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
2 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
13 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
13 September 1999 | Return made up to 22/07/99; full list of members (6 pages) |
9 April 1999 | Resolutions
|
9 April 1999 | Resolutions
|
9 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
9 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
5 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 22/07/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 July 1997 | Return made up to 22/07/97; no change of members
|
29 July 1997 | Return made up to 22/07/97; no change of members
|
11 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 August 1996 | Return made up to 22/07/96; full list of members (6 pages) |
1 August 1996 | Return made up to 22/07/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
7 August 1995 | Return made up to 22/07/95; no change of members
|
7 August 1995 | Return made up to 22/07/95; no change of members
|
15 January 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
15 January 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
15 April 1994 | Accounts for a small company made up to 31 July 1993 (7 pages) |
15 April 1994 | Accounts for a small company made up to 31 July 1993 (7 pages) |
27 October 1992 | Company name changed cranetech 2000 LIMITED\certificate issued on 28/10/92 (2 pages) |
27 October 1992 | Company name changed cranetech 2000 LIMITED\certificate issued on 28/10/92 (2 pages) |
22 July 1992 | Incorporation (13 pages) |
22 July 1992 | Incorporation (13 pages) |