Company NameCRN Products Limited
Company StatusDissolved
Company Number05800965
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 12 months ago)
Dissolution Date8 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameOliver Thomas Cutts
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 08 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Depot Lincoln Street
Chesterfield
Derbyshire
S40 2TW
Secretary NameOliver Thomas Cutts
NationalityBritish
StatusClosed
Appointed24 April 2010(3 years, 12 months after company formation)
Appointment Duration6 years (closed 08 May 2016)
RoleCompany Director
Correspondence Address45 Woodview Close
Wingerworth
Chesterfield
Derbyshire
S42 6XG
Director NameRichard Andrew Lievesley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleEngineer
Correspondence Address5 Woodstock Drive
Chesterfield
Derbyshire
S41 0EU
Secretary NameSarah Louise Lievesley
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleSecretary
Correspondence Address5 Woodstock Drive
Chesterfield
Derbyshire
S41 0EU
Director NameMr Christopher Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile Hill House
Mansfield Road Winsick
Chesterfield
S41 0JN
Director NameNigel Ounsley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2011)
RoleCompany Director
Correspondence Address58 Lucas Road
Newbold
Chesterfield
Derbyshire
S41 7DB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Abbey Taylor Limited
Blades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2011
Net Worth-£31,585
Cash£371
Current Liabilities£78,635

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 May 2016Final Gazette dissolved following liquidation (1 page)
8 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
21 April 2015Liquidators statement of receipts and payments to 18 February 2015 (13 pages)
21 April 2015Liquidators' statement of receipts and payments to 18 February 2015 (13 pages)
17 April 2014Liquidators' statement of receipts and payments to 18 February 2014 (12 pages)
17 April 2014Liquidators statement of receipts and payments to 18 February 2014 (12 pages)
28 February 2013Registered office address changed from 18 South Street Chesterfield Derbyshire S40 1QX on 28 February 2013 (2 pages)
26 February 2013Statement of affairs with form 4.19 (6 pages)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Appointment of a voluntary liquidator (2 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
22 November 2011Termination of appointment of Nigel Ounsley as a director (2 pages)
1 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 August 2010Appointment of Oliver Thomas Cutts as a secretary (3 pages)
17 August 2010Termination of appointment of Richard Lievesley as a director (2 pages)
17 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
17 August 2010Termination of appointment of Sarah Lievesley as a secretary (2 pages)
29 July 2010Registered office address changed from Martin Bruno Accountants 94-96 Saltergate Chesterfield Derbyshire S40 1LG on 29 July 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 November 2009Termination of appointment of Christopher Brown as a director (2 pages)
13 November 2009Appointment of Oliver Thomas Cutts as a director (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 April 2009Return made up to 28/04/09; full list of members (4 pages)
8 May 2008Return made up to 28/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 September 2007Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
24 May 2007Return made up to 28/04/07; full list of members (3 pages)
23 May 2007Ad 21/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Ad 03/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: mile hill house, mansfield road, winsick, chesterfield, S41 0JN (1 page)
28 April 2006Incorporation (11 pages)