CRANAGE HEALTHCARE LTD

Register to unlock more data on OkredoRegister

CRANAGE HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06482524

Incorporation date

23/01/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office Village, Chester Business Park, Chester CH4 9QZCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon01/04/2013
Application to strike the company off the register
dot icon24/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon06/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2012
Compulsory strike-off action has been discontinued
dot icon05/12/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/08/2012
Compulsory strike-off action has been suspended
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon14/03/2012
Registered office address changed from Whitfield Court 30-32 Whitfield Street London W1T 2RQ England on 2012-03-15
dot icon26/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/05/2011
Registered office address changed from Unit 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom on 2011-05-25
dot icon22/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/05/2011
Resolutions
dot icon09/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon20/02/2011
Registered office address changed from Dane Mill Business Centre Broadhurst Lane Congleton Cheshire CW12 1LA on 2011-02-21
dot icon03/01/2011
Current accounting period extended from 2011-01-31 to 2011-06-30
dot icon16/12/2010
Appointment of Mr Alan Musgrave Olby as a director
dot icon15/12/2010
Appointment of Mr Stephen Michael Redman as a secretary
dot icon15/12/2010
Termination of appointment of Gary Dixon as a director
dot icon15/12/2010
Appointment of Mr Stephen Michael Redman as a director
dot icon15/12/2010
Termination of appointment of Aileen Cameron as a director
dot icon15/12/2010
Termination of appointment of Michaela Bryant as a director
dot icon15/12/2010
Termination of appointment of Godfrey Axten as a director
dot icon15/12/2010
Termination of appointment of David Bryant as a director
dot icon15/12/2010
Termination of appointment of Gary Dixon as a secretary
dot icon22/08/2010
Statement of capital following an allotment of shares on 2010-05-25
dot icon22/08/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon13/06/2010
Appointment of Gary Dixon as a secretary
dot icon13/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/06/2010
Termination of appointment of Michaela Bryant as a secretary
dot icon19/05/2010
Appointment of Gary Dixon as a director
dot icon19/05/2010
Termination of appointment of Trevor Ballard as a director
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2010
Appointment of Godfrey Clive Axten as a director
dot icon15/03/2010
Appointment of Trevor John Ballard as a director
dot icon28/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/01/2010
Director's details changed for Michaela Jane Bryant on 2010-01-01
dot icon28/01/2010
Director's details changed for Aileen Morag Cameron on 2010-01-01
dot icon28/01/2010
Director's details changed for David John Bryant on 2010-01-01
dot icon23/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/02/2009
Return made up to 24/01/09; full list of members
dot icon06/01/2009
Ad 31/12/08 gbp si 100@1=100 gbp ic 1/101
dot icon15/12/2008
Director appointed aileen morag cameron
dot icon28/01/2008
New secretary appointed;new director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
Director resigned
dot icon23/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Gary
Director
29/04/2010 - 29/11/2010
46
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/01/2008 - 23/01/2008
38039
WATERLOW NOMINEES LIMITED
Corporate Director
23/01/2008 - 23/01/2008
1249
Axten, Godfrey Clive
Director
31/12/2009 - 29/11/2010
14
Ballard, Trevor John
Director
31/12/2009 - 29/04/2010
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANAGE HEALTHCARE LTD

CRANAGE HEALTHCARE LTD is an(a) Dissolved company incorporated on 23/01/2008 with the registered office located at Office Village, Chester Business Park, Chester CH4 9QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANAGE HEALTHCARE LTD?

toggle

CRANAGE HEALTHCARE LTD is currently Dissolved. It was registered on 23/01/2008 and dissolved on 29/07/2013.

Where is CRANAGE HEALTHCARE LTD located?

toggle

CRANAGE HEALTHCARE LTD is registered at Office Village, Chester Business Park, Chester CH4 9QZ.

What does CRANAGE HEALTHCARE LTD do?

toggle

CRANAGE HEALTHCARE LTD operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CRANAGE HEALTHCARE LTD?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.