Company NameCranes & Equipment Limited
Company StatusDissolved
Company Number03504396
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Dissolution Date17 March 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Stephen Hadfield
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Kendal Grove
Ardsley
Barnsley
South Yorkshire
S71 5DW
Secretary NameMaureen Hadfield
NationalityBritish
StatusClosed
Appointed29 November 2007(9 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 17 March 2015)
RoleAccounts Manager
Correspondence Address6 Kendal Grove
Barnsley
South Yorkshire
S71 5DW
Director NameJennifer Joan Symon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPooh Cottage
High Street Woolley
Wakefield
WF4 2JZ
Secretary NameJennifer Joan Symon
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPooh Cottage
High Street Woolley
Wakefield
WF4 2JZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maureen Hadfield
50.00%
Ordinary
1 at £1Stephen Hadfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,709
Cash£1,387
Current Liabilities£21,827

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
17 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
28 May 2014Liquidators' statement of receipts and payments to 20 May 2014 (16 pages)
28 May 2014Liquidators statement of receipts and payments to 20 May 2014 (16 pages)
28 May 2014Liquidators' statement of receipts and payments to 20 May 2014 (16 pages)
3 June 2013Registered office address changed from Unit 21 Shawfield Road Carlton Industrial Estate, Barnsley South Yorkshire S71 3HS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from Unit 21 Shawfield Road Carlton Industrial Estate, Barnsley South Yorkshire S71 3HS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from Unit 21 Shawfield Road Carlton Industrial Estate, Barnsley South Yorkshire S71 3HS on 3 June 2013 (2 pages)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Statement of affairs with form 4.19 (9 pages)
30 May 2013Statement of affairs with form 4.19 (9 pages)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Appointment of a voluntary liquidator (1 page)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(4 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(4 pages)
23 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
23 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Director's details changed for Stephen Hadfield on 29 January 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Stephen Hadfield on 29 January 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
25 February 2009Return made up to 29/01/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 29/01/07; full list of members (3 pages)
29 January 2007Return made up to 29/01/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 January 2006Return made up to 29/01/06; full list of members (3 pages)
31 January 2006Return made up to 29/01/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2004Return made up to 29/01/04; full list of members (7 pages)
12 March 2004Return made up to 29/01/04; full list of members (7 pages)
20 October 2003Particulars of mortgage/charge (3 pages)
20 October 2003Particulars of mortgage/charge (3 pages)
9 August 2003 (15 pages)
9 August 2003 (15 pages)
18 June 2003 (10 pages)
18 June 2003 (10 pages)
28 February 2003Return made up to 29/01/03; full list of members (7 pages)
28 February 2003Return made up to 29/01/03; full list of members (7 pages)
30 August 2002Registered office changed on 30/08/02 from: 1 crown court wakefield west yorkshire WF1 2SU (1 page)
30 August 2002Registered office changed on 30/08/02 from: 1 crown court wakefield west yorkshire WF1 2SU (1 page)
26 February 2002Return made up to 29/01/02; full list of members (6 pages)
26 February 2002Return made up to 29/01/02; full list of members (6 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
6 July 2001 (7 pages)
6 July 2001 (7 pages)
26 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000 (7 pages)
11 October 2000 (7 pages)
25 February 2000Return made up to 29/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 February 2000Return made up to 29/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 July 1999Full accounts made up to 31 December 1998 (12 pages)
15 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
22 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
3 December 1998Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
1 October 1998Secretary's particulars changed;director's particulars changed (1 page)
3 March 1998Ad 29/01/98--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Registered office changed on 05/02/98 from: 12 york place leeds LS1 2DS (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Incorporation (15 pages)