CRANE COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

CRANE COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04101125

Incorporation date

02/11/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Crane House, West Road, Ipswich IP3 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon17/08/2023
Application to strike the company off the register
dot icon03/08/2023
Solvency Statement dated 01/08/23
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Statement by Directors
dot icon03/08/2023
Statement of capital on 2023-08-03
dot icon05/04/2023
Termination of appointment of Kurt Franklin Gallo as a director on 2023-04-03
dot icon05/04/2023
Appointment of Alejandro Alcala as a director on 2023-04-03
dot icon21/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon30/11/2022
Appointment of Mr Brian Dennis Carlson as a director on 2022-07-25
dot icon31/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon13/04/2022
Termination of appointment of Damien Gerard Kelly as a director on 2022-04-13
dot icon15/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon22/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon27/07/2020
Appointment of Kurt Franklin Gallo as a director on 2020-07-23
dot icon20/03/2020
Accounts for a small company made up to 2019-06-30
dot icon01/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon22/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon01/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon05/10/2018
Registered office address changed from Glebe Cottage 2 Pook Lane Havant Hampshire PO9 2th to Crane House West Road Ipswich IP3 9FJ on 2018-10-05
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/08/2018
Appointment of Mr Damien Gerard Kelly as a director on 2018-08-24
dot icon24/08/2018
Termination of appointment of Andrew Phillip Standen as a director on 2018-07-31
dot icon24/08/2018
Termination of appointment of Andrew Phillip Standen as a secretary on 2018-07-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/06/2017
Appointment of John O'sullivan as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Thomas Jeff Craney as a director on 2017-05-31
dot icon17/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon14/04/2014
Termination of appointment of Eric Fast as a director
dot icon18/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Registered office address changed from 25 Caker Stream Road Alton Hampshire GU34 2QF on 2013-03-21
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon30/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Certificate of change of name
dot icon01/03/2011
Change of name notice
dot icon30/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr Thomas Jeff Craney on 2009-11-30
dot icon30/11/2009
Director's details changed for Eric Carson Fast on 2009-11-30
dot icon30/11/2009
Director's details changed for Andrew Phillip Standen on 2009-11-30
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Full accounts made up to 2007-12-31
dot icon28/11/2008
Return made up to 02/11/08; full list of members
dot icon21/08/2008
Director appointed mr thomas jeff craney
dot icon19/02/2008
Full accounts made up to 2006-12-31
dot icon18/01/2008
Return made up to 02/11/07; no change of members
dot icon30/11/2006
Return made up to 02/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Director resigned
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon09/05/2006
Secretary resigned;director resigned
dot icon21/11/2005
Return made up to 02/11/05; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Secretary resigned
dot icon23/08/2005
New secretary appointed
dot icon07/07/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon03/12/2004
Return made up to 02/11/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/11/2003
Return made up to 02/11/03; full list of members
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon04/12/2002
Full accounts made up to 2001-12-31
dot icon15/11/2002
Return made up to 02/11/02; full list of members
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
New secretary appointed
dot icon02/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/12/2001
Return made up to 02/11/01; full list of members
dot icon20/08/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon13/03/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
Registered office changed on 13/02/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
New secretary appointed
dot icon17/01/2001
Certificate of change of name
dot icon02/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.67M
-
0.00
-
-
2022
0
2.67M
-
0.00
-
-
2022
0
2.67M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.67M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlson, Brian Dennis
Director
25/07/2022 - Present
-
Gallo, Kurt Franklin
Director
23/07/2020 - 03/04/2023
5
Alcala, Alejandro
Director
03/04/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRANE COMPOSITES LIMITED

CRANE COMPOSITES LIMITED is an(a) Dissolved company incorporated on 02/11/2000 with the registered office located at Crane House, West Road, Ipswich IP3 9FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANE COMPOSITES LIMITED?

toggle

CRANE COMPOSITES LIMITED is currently Dissolved. It was registered on 02/11/2000 and dissolved on 14/11/2023.

Where is CRANE COMPOSITES LIMITED located?

toggle

CRANE COMPOSITES LIMITED is registered at Crane House, West Road, Ipswich IP3 9FJ.

What does CRANE COMPOSITES LIMITED do?

toggle

CRANE COMPOSITES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CRANE COMPOSITES LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.