Company NameJIM Cramer Limited
DirectorsJames Michael Cramer and Margaret Ann Cramer
Company StatusDissolved
Company Number03179668
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years ago)

Business Activity

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

Directors

Director NameJames Michael Cramer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 weeks, 3 days after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address30 West Avenue
Bryn Newydd
Prestatyn
Clwyd
LL19 9HA
Wales
Director NameMargaret Ann Cramer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 weeks, 3 days after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address30 West Avenue
Bryn Newydd
Prestatyn
Clwyd
LL19 9HA
Wales
Secretary NameJames Michael Cramer
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 weeks, 3 days after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address30 West Avenue
Bryn Newydd
Prestatyn
Clwyd
LL19 9HA
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 December 2007Dissolved (1 page)
20 September 2007Liquidators statement of receipts and payments (9 pages)
20 September 2007Liquidators statement of receipts and payments (9 pages)
20 September 2007Liquidators statement of receipts and payments (9 pages)
13 September 2007Return of final meeting in a creditors' voluntary winding up (7 pages)
13 September 2007Liquidators statement of receipts and payments (9 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
6 September 2006Liquidators statement of receipts and payments (9 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page)
26 August 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Registered office changed on 02/09/03 from: 1 lon cae del wood lane hawarden flintshire CH5 3GD (1 page)
2 September 2003Appointment of a voluntary liquidator (1 page)
27 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2003Statement of affairs (5 pages)
29 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 June 2000Return made up to 28/03/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 September 1999Compulsory strike-off action has been discontinued (1 page)
16 September 1999Return made up to 28/03/99; no change of members
  • 363(287) ‐ Registered office changed on 16/09/99
(6 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
29 April 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
6 June 1997Return made up to 28/03/97; full list of members (6 pages)
28 April 1996Registered office changed on 28/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 April 1996Director resigned (2 pages)
28 April 1996New director appointed (1 page)
28 April 1996New secretary appointed;new director appointed (1 page)
28 April 1996Secretary resigned (2 pages)
28 March 1996Incorporation (14 pages)