Company NameIndependent Crane Management Consultants Limited
Company StatusDissolved
Company Number08179232
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Dissolution Date3 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terence Anthony Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Secretary NameMr Terence Anthony Brown
StatusClosed
Appointed22 July 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2017)
RoleCompany Director
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£26,379
Cash£345
Current Liabilities£59,451

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 February 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Final Gazette dissolved following liquidation (1 page)
3 November 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
3 November 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
17 September 2015Registered office address changed from Unit 3 Parkway Industrial Estate Wakefield Road Ossett West Yorkshire WF5 9JD England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from Unit 3 Parkway Industrial Estate Wakefield Road Ossett West Yorkshire WF5 9JD England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 17 September 2015 (2 pages)
2 September 2015Statement of affairs with form 4.19 (5 pages)
2 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-21
(1 page)
2 September 2015Appointment of a voluntary liquidator (1 page)
2 September 2015Statement of affairs with form 4.19 (5 pages)
2 September 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Registration of charge 081792320001, created on 19 February 2015 (27 pages)
4 March 2015Registration of charge 081792320001, created on 19 February 2015 (27 pages)
11 February 2015Registered office address changed from 27 California Drive Horbury Wakefield West Yorkshire WF4 5JN to Unit 3 Parkway Industrial Estate Wakefield Road Ossett West Yorkshire WF5 9JD on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 27 California Drive Horbury Wakefield West Yorkshire WF4 5JN to Unit 3 Parkway Industrial Estate Wakefield Road Ossett West Yorkshire WF5 9JD on 11 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 September 2014Secretary's details changed (1 page)
2 September 2014Secretary's details changed (1 page)
1 September 2014Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
19 August 2014Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 19 August 2014 (1 page)
22 July 2014Appointment of Mr Terence Anthony Brown as a secretary on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to 27 California Drive Horbury Wakefield West Yorkshire WF4 5JN on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to 27 California Drive Horbury Wakefield West Yorkshire WF4 5JN on 22 July 2014 (1 page)
22 July 2014Appointment of Mr Terence Anthony Brown as a secretary on 22 July 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
14 August 2012Incorporation (21 pages)
14 August 2012Incorporation (21 pages)