CRANFORD 1041 LIMITED

Register to unlock more data on OkredoRegister

CRANFORD 1041 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02699571

Incorporation date

23/03/1992

Size

Dormant

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1992)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon27/11/2025
Application to strike the company off the register
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon25/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon18/04/2024
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on 2024-03-15
dot icon18/04/2024
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2024-03-15
dot icon04/04/2024
Memorandum and Articles of Association
dot icon04/04/2024
Resolutions
dot icon19/03/2024
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-19
dot icon08/03/2024
Termination of appointment of Helen Barrett-Hague as a director on 2024-03-08
dot icon05/03/2024
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on 2023-09-18
dot icon05/03/2024
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2023-09-18
dot icon20/09/2023
Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Simon David Martle as a director on 2023-08-01
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon23/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2021
Director's details changed for Mrs Helen Barrett-Hague on 2021-09-29
dot icon30/09/2021
Appointment of Mrs Helen Barrett-Hague as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of Helen Barrett-Hague as a secretary on 2021-09-28
dot icon28/09/2021
Appointment of Mrs Helen Barrett-Hague as a secretary on 2021-09-28
dot icon28/09/2021
Termination of appointment of Ian Molyneux as a director on 2021-09-28
dot icon14/09/2021
Director's details changed for Mr Simon David Martle on 2021-09-09
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/09/2020
Appointment of Mr Simon David Martle as a director on 2020-09-01
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Termination of appointment of Paul John Clowes as a director on 2019-06-20
dot icon14/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon25/04/2019
Change of details for Triplex Lloyd Nominees Limited as a person with significant control on 2019-03-11
dot icon25/04/2019
Change of details for Triplex Lloyd Pensions Management Limited as a person with significant control on 2019-03-11
dot icon08/04/2019
Director's details changed for Brian Richard Hollis on 2019-03-11
dot icon28/03/2019
Director's details changed for Mr Ian Molyneux on 2019-03-11
dot icon12/03/2019
Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 2019-03-12
dot icon30/11/2018
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 2018-11-30
dot icon18/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/04/2016
Appointment of Mr Ian Molyneux as a director on 2016-03-23
dot icon05/04/2016
Termination of appointment of Michael John Schurch as a director on 2016-03-23
dot icon30/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon15/03/2016
Appointment of Mr Paul John Clowes as a director on 2016-03-14
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Termination of appointment of David Timothy Tinker as a director on 2015-06-04
dot icon29/06/2015
Director's details changed for Michael John Schurch on 2015-01-21
dot icon29/06/2015
Director's details changed for Michael John Schurch on 2014-10-13
dot icon09/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon05/11/2014
Director's details changed for Michael John Schurch on 2014-10-13
dot icon08/10/2014
Amended accounts for a dormant company made up to 2013-12-31
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/09/2014
Director's details changed for Brian Richard Hollis on 2014-06-30
dot icon17/09/2014
Director's details changed for Mr David Timothy Tinker on 2014-06-30
dot icon08/05/2014
Termination of appointment of Karol Lubek as a secretary
dot icon08/04/2014
Appointment of Brian Richard Hollis as a director
dot icon26/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2012
Appointment of Mr David Timothy Tinker as a director
dot icon20/04/2012
Termination of appointment of Sarah Hughes as a director
dot icon27/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon14/11/2011
Termination of appointment of Howard Jackson as a director
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon29/10/2010
Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 2010-10-29
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/09/2010
Appointment of Sarah Julie Hughes as a director
dot icon06/09/2010
Termination of appointment of Russell Goodenough as a director
dot icon14/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/04/2009
Return made up to 23/03/09; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF
dot icon24/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/04/2008
Return made up to 23/03/08; full list of members
dot icon19/09/2007
New director appointed
dot icon16/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/04/2007
Return made up to 23/03/07; full list of members
dot icon28/04/2007
Director resigned
dot icon14/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/04/2006
Return made up to 23/03/06; full list of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: doncasters PLC church mews 28-30 derby road melbourne derbyshire DE73 1FE
dot icon09/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/04/2005
Return made up to 23/03/05; full list of members
dot icon02/03/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/04/2004
Return made up to 23/03/04; full list of members
dot icon06/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon28/04/2003
Return made up to 23/03/03; full list of members
dot icon28/11/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon24/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon25/04/2002
Return made up to 23/03/02; full list of members
dot icon04/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon23/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/04/2001
Return made up to 23/03/01; full list of members
dot icon03/10/2000
New director appointed
dot icon11/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/05/2000
Director resigned
dot icon25/04/2000
Return made up to 23/03/00; full list of members
dot icon24/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon15/04/1999
Return made up to 23/03/99; full list of members
dot icon17/02/1999
Director resigned
dot icon17/02/1999
Director resigned
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
New secretary appointed
dot icon13/11/1998
Accounting reference date shortened from 25/01/99 to 31/12/98
dot icon07/10/1998
Accounts for a dormant company made up to 1998-01-25
dot icon21/09/1998
Accounting reference date shortened from 26/01/98 to 25/01/98
dot icon08/07/1998
New director appointed
dot icon05/06/1998
Return made up to 23/03/98; full list of members
dot icon18/05/1998
Director resigned
dot icon27/04/1998
Registered office changed on 27/04/98 from: quayside house sandwell green rounds green road oldbury west midlands B69 2DG
dot icon13/02/1998
Accounting reference date shortened from 31/03/98 to 26/01/98
dot icon24/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon16/04/1997
Director's particulars changed
dot icon16/04/1997
Return made up to 23/02/97; full list of members
dot icon23/01/1997
New director appointed
dot icon14/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon10/04/1996
Return made up to 23/03/96; no change of members
dot icon12/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon03/07/1995
New director appointed
dot icon03/05/1995
Return made up to 23/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/06/1994
Registered office changed on 06/06/94 from: cranford house cranford street smethwick warley west midlands B66 2RJ
dot icon20/05/1994
Return made up to 23/03/94; full list of members
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon06/12/1993
Certificate of change of name
dot icon12/05/1993
Return made up to 23/03/93; full list of members
dot icon15/01/1993
Accounting reference date shortened from 05/04 to 31/03
dot icon09/11/1992
Accounting reference date notified as 05/04
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Registered office changed on 14/07/92 from: 19-21 moorgate london EC2R 6AU
dot icon03/07/1992
Secretary resigned
dot icon03/07/1992
New secretary appointed;director resigned
dot icon03/07/1992
Director resigned;new director appointed
dot icon23/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clowes, Paul John
Director
14/03/2016 - 20/06/2019
7
Tinker, David Timothy
Director
05/04/2012 - 04/06/2015
5
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
23/03/1992 - 26/06/1992
31
Lubek, Karol Antoni Jozef
Secretary
10/11/1998 - 30/04/2014
1
Goodenough, Russell Bradley
Director
10/09/2007 - 31/07/2010
5

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+
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 CRANFORD 1041 LIMITED

CRANFORD 1041 LIMITED is an(a) Dissolved company incorporated on 23/03/1992 with the registered office located at 1 Park Row, Leeds LS1 5AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANFORD 1041 LIMITED?

toggle

CRANFORD 1041 LIMITED is currently Dissolved. It was registered on 23/03/1992 and dissolved on 24/02/2026.

Where is CRANFORD 1041 LIMITED located?

toggle

CRANFORD 1041 LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does CRANFORD 1041 LIMITED do?

toggle

CRANFORD 1041 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CRANFORD 1041 LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.