Company NameCranswick Watson Management Services Limited
Company StatusDissolved
Company Number02751643
CategoryPrivate Limited Company
Incorporation Date30 September 1992(31 years, 7 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameC W Debts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Secretary NameGordons Secretaries Limited (Corporation)
StatusClosed
Appointed10 September 1992
Appointment Duration17 years, 11 months (closed 10 August 2010)
Correspondence AddressGordons Riverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NameGweco Directors Limited (Corporation)
StatusClosed
Appointed21 March 2003(10 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 10 August 2010)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Director NameMr Jeffrey Stephen Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleSolicitor
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Director NamePeter Norris Halliwell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992
Appointment Duration10 years, 6 months (resigned 21 March 2003)
RoleSolicitor
Correspondence Address2 York Terrace
Burley-In-Wharfedale
Ilkley
West Yorkshire
LS29 7DJ
Director NameMr James Hedley Towler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992
Appointment Duration7 years, 7 months (resigned 13 April 2000)
RoleSolicitor
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Director NameJohn Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2003)
RoleSolicitor
Correspondence AddressIona 15 West Lane
Baildon
Shipley
West Yorkshire
BD17 5AG

Location

Registered AddressGordons Riverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (2 pages)
20 April 2010Application to strike the company off the register (2 pages)
27 October 2009Annual return made up to 30 September 2009 (6 pages)
27 October 2009Annual return made up to 30 September 2009 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 January 2009Accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 30/09/08; full list of members (3 pages)
21 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 January 2008Accounts made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
21 October 2007Return made up to 30/09/07; no change of members (6 pages)
21 October 2007Return made up to 30/09/07; no change of members (6 pages)
6 February 2007Accounts made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 October 2006Return made up to 30/09/06; full list of members (6 pages)
24 October 2006Return made up to 30/09/06; full list of members (6 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
6 January 2006Accounts made up to 31 March 2005 (7 pages)
21 October 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 21/10/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2005Return made up to 30/09/05; full list of members (6 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
2 February 2005Accounts made up to 31 March 2004 (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 October 2004Secretary's particulars changed (1 page)
8 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2004Secretary's particulars changed (1 page)
6 October 2004Registered office changed on 06/10/04 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page)
6 October 2004Registered office changed on 06/10/04 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (1 page)
5 February 2004Accounts made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
4 February 2003Accounts made up to 31 March 2002 (7 pages)
8 October 2002Return made up to 30/09/02; full list of members (9 pages)
8 October 2002Return made up to 30/09/02; full list of members (9 pages)
15 March 2002Auditor's resignation (1 page)
15 March 2002Auditor's resignation (1 page)
2 February 2002Accounts made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
23 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 October 2001Return made up to 30/09/01; full list of members (8 pages)
10 May 2001Registered office changed on 10/05/01 from: 7 greek street leeds LS1 5RR (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 7 greek street leeds LS1 5RR (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
1 December 2000Return made up to 30/09/00; full list of members (8 pages)
1 December 2000Return made up to 30/09/00; full list of members (8 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Return made up to 30/09/99; full list of members (9 pages)
1 November 1999Return made up to 30/09/99; full list of members (9 pages)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
7 October 1998Return made up to 30/09/98; no change of members (4 pages)
28 August 1998Full accounts made up to 31 March 1998 (11 pages)
28 August 1998Full accounts made up to 31 March 1998 (11 pages)
29 September 1997Return made up to 30/09/97; no change of members (4 pages)
29 September 1997Return made up to 30/09/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 March 1997 (10 pages)
27 June 1997Full accounts made up to 31 March 1997 (10 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
3 October 1996Return made up to 30/09/96; full list of members (6 pages)
25 September 1996Full accounts made up to 31 March 1996 (11 pages)
25 September 1996Full accounts made up to 31 March 1996 (11 pages)
15 May 1996Full accounts made up to 31 March 1995 (11 pages)
15 May 1996Full accounts made up to 31 March 1995 (11 pages)
21 September 1995Return made up to 30/09/95; change of members (6 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
29 March 1995Company name changed c w debts LIMITED\certificate issued on 30/03/95 (3 pages)
29 March 1995Company name changed c w debts LIMITED\certificate issued on 30/03/95 (6 pages)
13 March 1995Full accounts made up to 31 March 1994 (11 pages)
13 March 1995Full accounts made up to 31 March 1994 (11 pages)