Company NameCranfield Accountancy Services Limited
Company StatusDissolved
Company Number04755420
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameStephen Anthony Cranfield
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Thoresby Street
Chanterlands Avenue
Hull
HU5 3RE
Secretary NameWendy Cranfield
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleSecretary
Correspondence Address13 Hill Rise
Market Weighton
East Yorkshire
YO43 3JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2c Salisbury Hall
Park Road
Hull
HU3 1TD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£869
Cash£251
Current Liabilities£12,169

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
3 June 2011Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (3 pages)
6 May 2011Application to strike the company off the register (3 pages)
23 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 July 2010Director's details changed for Stephen Anthony Cranfield on 7 May 2010 (2 pages)
21 July 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
21 July 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
21 July 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
21 July 2010Director's details changed for Stephen Anthony Cranfield on 7 May 2010 (2 pages)
21 July 2010Director's details changed for Stephen Anthony Cranfield on 7 May 2010 (2 pages)
25 February 2010Registered office address changed from 102 Thoresby Street Hull East Yorkshire HU5 3RE on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 102 Thoresby Street Hull East Yorkshire HU5 3RE on 25 February 2010 (1 page)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 July 2009Return made up to 07/05/09; full list of members (3 pages)
19 July 2009Return made up to 07/05/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 May 2008Registered office changed on 19/05/2008 from unit 14 waterside business park livingstone road hessle hull east yorkshire HU130EG (1 page)
19 May 2008Registered office changed on 19/05/2008 from unit 14 waterside business park livingstone road hessle hull east yorkshire HU130EG (1 page)
19 May 2008Return made up to 07/05/08; full list of members (3 pages)
19 May 2008Return made up to 07/05/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 August 2007Return made up to 07/05/07; no change of members (6 pages)
13 August 2007Return made up to 07/05/07; no change of members (6 pages)
13 June 2007Registered office changed on 13/06/07 from: c/o martin fish & co owen avenue priory park west hessle est yorkshire HU13 9PD (1 page)
13 June 2007Registered office changed on 13/06/07 from: c/o martin fish & co owen avenue priory park west hessle est yorkshire HU13 9PD (1 page)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 May 2005Return made up to 07/05/05; full list of members (6 pages)
18 May 2005Return made up to 07/05/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 June 2004Return made up to 07/05/04; full list of members (6 pages)
2 June 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
21 May 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
21 May 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
7 May 2003Incorporation (15 pages)
7 May 2003Incorporation (15 pages)