CRANEHEATH LIMITED

Register to unlock more data on OkredoRegister

CRANEHEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01097824

Incorporation date

22/02/1973

Size

Dormant

Contacts

Registered address

Registered address

St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1984)
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2012
First Gazette notice for voluntary strike-off
dot icon12/09/2012
Application to strike the company off the register
dot icon04/09/2012
Resolutions
dot icon31/08/2012
Statement of capital on 2012-08-31
dot icon31/08/2012
Solvency Statement dated 24/08/12
dot icon31/08/2012
Statement by Directors
dot icon31/08/2012
Resolutions
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-23
dot icon11/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon17/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon11/10/2010
Appointment of Graham Philip Brisley Veal as a director
dot icon06/10/2010
Termination of appointment of Kevin Blades as a director
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon09/04/2010
Secretary's details changed for Prima Secretary Limited on 2010-03-28
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/10/2009
Termination of appointment of Thomas Doerr as a director
dot icon12/10/2009
Appointment of Adrian David Gray as a director
dot icon08/05/2009
Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA
dot icon06/04/2009
Return made up to 28/03/09; full list of members
dot icon06/04/2009
Director's Change of Particulars / maurice jones / 30/01/2009 /
dot icon06/04/2009
Location of register of members
dot icon04/04/2009
Director appointed thomas doerr
dot icon30/03/2009
Secretary appointed prima secretary LIMITED
dot icon27/03/2009
Appointment Terminated Secretary rhonda syms
dot icon26/02/2009
Director appointed maurice delon jones
dot icon26/02/2009
Appointment Terminated Director s & w berisford LIMITED
dot icon26/02/2009
Appointment Terminated Director david hooper
dot icon25/02/2009
Director appointed michael james kachmer
dot icon24/02/2009
Director appointed kevin nicholas blades
dot icon06/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon30/10/2008
Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA
dot icon23/06/2008
Accounts made up to 2007-09-29
dot icon28/04/2008
Appointment Terminated Director berisford (overseas) LIMITED
dot icon28/04/2008
Director appointed david ross hooper
dot icon03/04/2008
Return made up to 28/03/08; full list of members
dot icon03/04/2008
Registered office changed on 03/04/2008 from theplace 175 high holborn london WC1V 7AA
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Director's particulars changed
dot icon05/09/2007
Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ
dot icon22/07/2007
Accounts made up to 2006-09-30
dot icon30/03/2007
Return made up to 28/03/07; full list of members
dot icon18/07/2006
Accounts made up to 2005-10-01
dot icon28/03/2006
Return made up to 28/03/06; full list of members
dot icon03/08/2005
Accounts made up to 2004-10-02
dot icon12/04/2005
Return made up to 28/03/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-09-27
dot icon06/04/2004
Return made up to 28/03/04; no change of members
dot icon31/07/2003
Full accounts made up to 2002-09-28
dot icon08/04/2003
Return made up to 28/03/03; full list of members
dot icon19/07/2002
Accounts made up to 2001-09-29
dot icon09/04/2002
Return made up to 28/03/02; change of members
dot icon31/07/2001
Accounts made up to 2000-09-30
dot icon31/05/2001
Return made up to 28/03/01; no change of members
dot icon11/05/2001
Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG
dot icon16/02/2001
Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Secretary resigned
dot icon07/09/2000
Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB
dot icon02/08/2000
Accounts made up to 1999-10-02
dot icon02/08/2000
Resolutions
dot icon11/07/2000
Director resigned
dot icon20/06/2000
Director resigned
dot icon18/04/2000
Return made up to 28/03/00; bulk list available separately
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon03/08/1999
Full accounts made up to 1998-09-26
dot icon29/04/1999
Return made up to 28/03/99; full list of members
dot icon05/03/1999
Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
New secretary appointed
dot icon31/07/1998
Full accounts made up to 1997-09-27
dot icon07/04/1998
Return made up to 28/03/98; no change of members
dot icon19/01/1998
Director's particulars changed
dot icon21/04/1997
Return made up to 28/03/97; full list of members
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
New director appointed
dot icon17/03/1997
Full accounts made up to 1996-09-28
dot icon13/03/1997
Certificate of change of name
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
New director appointed
dot icon21/04/1996
Return made up to 28/03/96; full list of members
dot icon29/09/1995
Nc inc already adjusted 27/09/95
dot icon29/09/1995
Ad 27/09/95--------- £ si 263775@1=263775 £ ic 12300000/12563775
dot icon29/09/1995
Resolutions
dot icon29/09/1995
Resolutions
dot icon29/09/1995
Resolutions
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon05/04/1995
Return made up to 28/03/95; full list of members
dot icon05/04/1995
Location of register of members address changed
dot icon05/04/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Ad 28/09/94--------- £ si 9300000@1=9300000 £ ic 3000000/12300000
dot icon08/10/1994
Resolutions
dot icon08/10/1994
Resolutions
dot icon08/10/1994
Resolutions
dot icon08/10/1994
Resolutions
dot icon08/10/1994
Resolutions
dot icon08/10/1994
£ nc 5000000/12300000 28/09/94
dot icon08/10/1994
Notice of assignment of name or new name to shares
dot icon08/10/1994
Notice of assignment of name or new name to shares
dot icon12/09/1994
New director appointed
dot icon12/09/1994
Director resigned
dot icon07/09/1994
Registered office changed on 07/09/94 from: berisford wing one prescot street london E1 8AY
dot icon29/07/1994
Full accounts made up to 1993-09-30
dot icon18/04/1994
Return made up to 28/03/94; full list of members
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon21/05/1993
Full accounts made up to 1992-09-30
dot icon23/04/1993
Return made up to 28/03/93; full list of members
dot icon30/09/1992
Director resigned
dot icon28/07/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon13/05/1992
Return made up to 28/03/92; full list of members
dot icon02/03/1992
Full accounts made up to 1991-09-30
dot icon01/02/1992
Full accounts made up to 1990-09-30
dot icon17/01/1992
Director resigned
dot icon27/09/1991
Registered office changed on 27/09/91 from: 14 wellbeck street london W1M 7PF
dot icon27/09/1991
New director appointed
dot icon21/08/1991
New director appointed
dot icon01/07/1991
Director resigned
dot icon01/07/1991
Secretary resigned
dot icon01/07/1991
New secretary appointed
dot icon09/05/1991
Director resigned
dot icon11/04/1991
Location of register of directors' interests
dot icon11/04/1991
Location of register of members (non legible)
dot icon11/04/1991
Director resigned
dot icon26/03/1991
Return made up to 28/03/91; full list of members
dot icon19/02/1991
New director appointed
dot icon19/02/1991
Director resigned
dot icon13/02/1991
New director appointed
dot icon13/02/1991
Director resigned
dot icon11/02/1991
Director resigned
dot icon14/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1990
New director appointed
dot icon25/07/1990
Director resigned
dot icon05/04/1990
Location of register of members
dot icon05/04/1990
Return made up to 28/03/90; full list of members
dot icon05/04/1990
Full accounts made up to 1989-09-30
dot icon07/11/1989
New director appointed
dot icon19/10/1989
Director resigned;new director appointed
dot icon11/10/1989
Wd 05/10/89 ad 28/09/89--------- £ si 2851492@1=2851492 £ ic 148508/3000000
dot icon11/10/1989
Nc inc already adjusted
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Resolutions
dot icon07/09/1989
Director resigned
dot icon28/04/1989
Return made up to 03/03/89; full list of members
dot icon25/04/1989
New director appointed
dot icon21/04/1989
Full accounts made up to 1988-09-30
dot icon01/03/1989
Secretary resigned;new secretary appointed
dot icon24/02/1989
Full accounts made up to 1987-09-30
dot icon24/02/1989
Return made up to 31/12/88; full list of members
dot icon29/06/1988
New director appointed
dot icon29/02/1988
Registered office changed on 29/02/88 from: 1. bentinck street. London. W.1M. 5.Rn.
dot icon15/09/1987
Return made up to 18/06/87; full list of members
dot icon16/07/1987
New director appointed
dot icon04/02/1987
Full accounts made up to 1986-09-30
dot icon28/01/1987
Director resigned
dot icon26/11/1986
Full accounts made up to 1985-09-30
dot icon26/11/1986
Full accounts made up to 1981-09-30
dot icon14/07/1986
Director resigned;new director appointed
dot icon01/06/1986
Full accounts made up to 1984-09-30
dot icon01/05/1984
Full accounts made up to 1983-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Maurice Delon
Director
30/01/2009 - Present
58
BERISFORD (OVERSEAS) LIMITED
Corporate Director
08/12/1999 - 21/04/2008
52
Findler, Jonathan Paul
Director
14/03/1997 - 03/07/2000
48
Cuthbertson, George Brian
Director
02/09/1994 - 12/06/2000
41
S & W BERISFORD LIMITED
Corporate Director
08/12/1999 - 30/01/2009
52

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 CRANEHEATH LIMITED

CRANEHEATH LIMITED is an(a) Dissolved company incorporated on 22/02/1973 with the registered office located at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 5 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 CRANEHEATH LIMITED?

toggle

CRANEHEATH LIMITED is currently Dissolved. It was registered on 22/02/1973 and dissolved on 08/01/2013.

Where is CRANEHEATH LIMITED located?

toggle

CRANEHEATH LIMITED is registered at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne NE1 3DX.

What does CRANEHEATH LIMITED do?

toggle

CRANEHEATH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRANEHEATH LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved via voluntary strike-off.