CRANEMEAD LIMITED

Register to unlock more data on OkredoRegister

CRANEMEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03899100

Incorporation date

23/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Beaumont House, Harvest Hill, Bourne End, Buckinghamshire SL8 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon24/08/2023
Application to strike the company off the register
dot icon03/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon30/08/2022
Termination of appointment of Edith Elizabeth Monfries as a secretary on 2022-08-30
dot icon30/08/2022
Cessation of Edith Elizabeth Monfries as a person with significant control on 2022-08-30
dot icon27/07/2022
Micro company accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon11/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon28/11/2017
Secretary's details changed for Mrs Edith Elizabeth Jessup on 2017-11-28
dot icon28/11/2017
Change of details for Mrs Edith Elizabeth Jessup as a person with significant control on 2017-11-28
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon02/01/2014
Registered office address changed from Beaumont House Harvest Hill Bourne End Buckinghamshire SL8 5JJ England on 2014-01-02
dot icon02/01/2014
Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 2014-01-02
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Termination of appointment of Edith Jessup as a director
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon10/10/2011
Appointment of Mr Andrew Criss as a director
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2010
Termination of appointment of Karen Mealor as a director
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mrs Edith Elizabeth Jessup on 2009-12-23
dot icon05/01/2010
Director's details changed for Ms Karen Mealor on 2009-12-23
dot icon10/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 23/12/08; full list of members
dot icon19/05/2008
Return made up to 23/12/07; full list of members
dot icon19/05/2008
Director's change of particulars / karen mealor / 01/08/2007
dot icon19/05/2008
Director's change of particulars / karen mealor / 01/08/2007
dot icon24/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 23/12/06; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 23/12/05; full list of members
dot icon03/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 23/12/04; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 23/12/03; full list of members
dot icon07/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/10/2003
Registered office changed on 01/10/03 from: suite 4 the royal 15 bank plain norwich norfolk NR2 4SF
dot icon28/03/2003
Registered office changed on 28/03/03 from: grange barn school road south walsham norwich norfolk NR13 6DZ
dot icon26/01/2003
Return made up to 23/12/02; full list of members
dot icon11/12/2002
Particulars of mortgage/charge
dot icon18/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 23/12/01; full list of members
dot icon10/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 23/12/00; full list of members
dot icon21/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon08/03/2000
New director appointed
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Director resigned
dot icon21/02/2000
Ad 11/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon14/01/2000
Registered office changed on 14/01/00 from: 788-790 finchley road london NW11 7TJ
dot icon23/12/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
187.35K
-
0.00
-
-
2021
0
187.35K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

187.35K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Criss, Andrew Peter
Director
04/09/2011 - Present
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CRANEMEAD LIMITED

CRANEMEAD LIMITED is an(a) Dissolved company incorporated on 23/12/1999 with the registered office located at Beaumont House, Harvest Hill, Bourne End, Buckinghamshire SL8 5JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANEMEAD LIMITED?

toggle

CRANEMEAD LIMITED is currently Dissolved. It was registered on 23/12/1999 and dissolved on 21/11/2023.

Where is CRANEMEAD LIMITED located?

toggle

CRANEMEAD LIMITED is registered at Beaumont House, Harvest Hill, Bourne End, Buckinghamshire SL8 5JJ.

What does CRANEMEAD LIMITED do?

toggle

CRANEMEAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRANEMEAD LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.