CRANBROOK OPERATIONS LTD

Register to unlock more data on OkredoRegister

CRANBROOK OPERATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09203910

Incorporation date

04/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2014)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon21/03/2023
Application to strike the company off the register
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon15/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-16
dot icon15/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-16
dot icon15/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon06/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-06
dot icon16/09/2022
Confirmation statement made on 2022-08-09 with updates
dot icon10/06/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-06-09
dot icon09/06/2022
Registered office address changed from 37 Holmedale Slough SL2 5RH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-09
dot icon09/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-08
dot icon09/06/2022
Cessation of Nimila Perera as a person with significant control on 2022-06-08
dot icon09/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-08
dot icon09/06/2022
Termination of appointment of Nimila Perera as a director on 2022-06-08
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon01/04/2021
Registered office address changed from 334 Meadway Birmingham B33 0EA United Kingdom to 37 Holmedale Slough SL2 5RH on 2021-04-01
dot icon01/04/2021
Notification of Nimila Perera as a person with significant control on 2021-03-01
dot icon01/04/2021
Cessation of James Walters as a person with significant control on 2021-03-01
dot icon01/04/2021
Appointment of Mr Nimila Perera as a director on 2021-03-01
dot icon01/04/2021
Termination of appointment of James Walters as a director on 2021-03-01
dot icon06/10/2020
Notification of James Walters as a person with significant control on 2020-09-16
dot icon06/10/2020
Registered office address changed from 80 Barlby Road London W10 6AP England to 334 Meadway Birmingham B33 0EA on 2020-10-06
dot icon06/10/2020
Appointment of Mr James Walters as a director on 2020-09-16
dot icon05/10/2020
Cessation of David John Nickels as a person with significant control on 2020-09-16
dot icon05/10/2020
Termination of appointment of David John Nickels as a director on 2020-09-16
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon23/04/2020
Micro company accounts made up to 2019-09-30
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-20
dot icon03/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-20
dot icon03/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/05/2018
Appointment of Mr David John Nickels as a director on 2018-04-20
dot icon03/05/2018
Termination of appointment of Prem Kumar as a director on 2018-04-05
dot icon03/05/2018
Registered office address changed from 1 Walter Road Smethwick B67 7NP United Kingdom to 80 Barlby Road London W10 6AP on 2018-05-03
dot icon03/05/2018
Notification of David John Nickels as a person with significant control on 2018-04-20
dot icon03/05/2018
Cessation of Prem Kumar as a person with significant control on 2018-04-05
dot icon12/02/2018
Termination of appointment of Terence Dunne as a director on 2017-12-15
dot icon12/02/2018
Notification of Prem Kumar as a person with significant control on 2017-12-15
dot icon12/02/2018
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 1 Walter Road Smethwick B67 7NP on 2018-02-12
dot icon12/02/2018
Appointment of Mr Prem Kumar as a director on 2017-12-15
dot icon12/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-12-15
dot icon05/12/2017
Cessation of Jennifer Caroline Murray as a person with significant control on 2017-11-30
dot icon05/12/2017
Cessation of Sandra Petrie as a person with significant control on 2016-11-10
dot icon05/12/2017
Termination of appointment of Jennifer Caroline Murray as a director on 2017-11-30
dot icon05/12/2017
Notification of Terence Dunne as a person with significant control on 2017-11-30
dot icon05/12/2017
Registered office address changed from 136 Devon Road Luton LU2 0RL England to 7 Limewood Way Leeds LS14 1AB on 2017-12-05
dot icon05/12/2017
Appointment of Mr Terence Dunne as a director on 2017-11-30
dot icon11/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon31/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2017-07-12
dot icon31/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-12
dot icon28/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 136 Devon Road Luton LU2 0RL on 2017-07-28
dot icon28/07/2017
Appointment of Miss Jennifer Caroline Murray as a director on 2017-07-12
dot icon28/07/2017
Notification of Jennifer Caroline Murray as a person with significant control on 2017-07-12
dot icon09/06/2017
Micro company accounts made up to 2016-09-30
dot icon05/06/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon05/06/2017
Registered office address changed from 6 Anne Boleyn House Wycliffe End Aylesbury HP19 7XQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-06-05
dot icon05/06/2017
Termination of appointment of Zackariah Proud as a director on 2017-04-05
dot icon17/11/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Anne Boleyn House Wycliffe End Aylesbury HP19 7XQ on 2016-11-17
dot icon17/11/2016
Appointment of Zackariah Proud as a director on 2016-11-10
dot icon17/11/2016
Termination of appointment of Sandra Petrie as a director on 2016-11-10
dot icon26/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/07/2016
Registered office address changed from 129 High Bank Road Burton on Trent DE15 0HU to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-07-15
dot icon15/07/2016
Termination of appointment of Richard Degg as a director on 2016-07-08
dot icon15/07/2016
Appointment of Sandra Petrie as a director on 2016-07-08
dot icon01/04/2016
Micro company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon24/06/2015
Registered office address changed from 5 Wood Road Spondon Derby DE21 7DP United Kingdom to 129 High Bank Road Burton on Trent DE15 0HU on 2015-06-24
dot icon24/06/2015
Appointment of Richard Degg as a director on 2015-06-17
dot icon24/06/2015
Termination of appointment of Andrew Foster as a director on 2015-06-17
dot icon12/05/2015
Appointment of Andrew Foster as a director on 2015-05-06
dot icon12/05/2015
Termination of appointment of Kieran Burns as a director on 2015-05-06
dot icon12/05/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Wood Road Spondon Derby DE21 7DP on 2015-05-12
dot icon04/03/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-03-04
dot icon04/03/2015
Appointment of Kieran Burns as a director on 2015-02-26
dot icon04/03/2015
Termination of appointment of Sean Armstrong as a director on 2015-02-26
dot icon14/11/2014
Appointment of Sean Armstrong as a director on 2014-11-04
dot icon14/11/2014
Termination of appointment of Terence Dunne as a director on 2014-11-04
dot icon14/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-11-14
dot icon04/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRANBROOK OPERATIONS LTD

CRANBROOK OPERATIONS LTD is an(a) Dissolved company incorporated on 04/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANBROOK OPERATIONS LTD?

toggle

CRANBROOK OPERATIONS LTD is currently Dissolved. It was registered on 04/09/2014 and dissolved on 13/06/2023.

Where is CRANBROOK OPERATIONS LTD located?

toggle

CRANBROOK OPERATIONS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CRANBROOK OPERATIONS LTD do?

toggle

CRANBROOK OPERATIONS LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CRANBROOK OPERATIONS LTD have?

toggle

CRANBROOK OPERATIONS LTD had 1 employees in 2021.

What is the latest filing for CRANBROOK OPERATIONS LTD?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.