CROMWELL HOMES CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CROMWELL HOMES CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02783679

Incorporation date

25/01/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O BIRD LUCKIN, Aquila House, Waterloo Lane, Chelmsford, Essex CM1 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1993)
dot icon23/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon31/10/2011
Termination of appointment of Sharon Sharp as a secretary on 2011-11-01
dot icon03/07/2011
Director's details changed for Mr Graham Leslie Aldis on 2011-03-01
dot icon30/06/2011
Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 2011-07-01
dot icon07/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon03/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/01/2009
Return made up to 26/01/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2008
Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS
dot icon18/02/2008
Return made up to 26/01/08; full list of members
dot icon01/02/2008
Accounts made up to 2007-03-31
dot icon10/05/2007
Accounts made up to 2006-03-31
dot icon31/01/2007
Return made up to 26/01/07; full list of members
dot icon31/01/2007
Secretary's particulars changed
dot icon21/02/2006
Return made up to 26/01/06; full list of members
dot icon04/12/2005
Accounts made up to 2005-03-31
dot icon30/01/2005
Return made up to 26/01/05; full list of members
dot icon25/01/2005
Accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 26/01/04; full list of members
dot icon11/03/2004
Location of register of members address changed
dot icon11/03/2004
Location of debenture register address changed
dot icon15/12/2003
Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ
dot icon01/12/2003
Accounts made up to 2003-03-31
dot icon30/04/2003
Registered office changed on 01/05/03 from: cromwell homes construction c/o layton train 1 town quay wharf abbey road barking essex IG11 7BZ
dot icon03/02/2003
Return made up to 26/01/03; full list of members
dot icon13/10/2002
Accounts made up to 2002-03-31
dot icon07/02/2002
Return made up to 26/01/02; full list of members
dot icon07/02/2002
Registered office changed on 08/02/02
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon08/11/2001
Declaration of satisfaction of mortgage/charge
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
New secretary appointed
dot icon06/08/2001
Accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 26/01/01; full list of members
dot icon19/02/2001
Director's particulars changed
dot icon18/01/2001
Director resigned
dot icon20/06/2000
Accounts for a small company made up to 2000-03-31
dot icon11/06/2000
Return made up to 26/01/00; full list of members
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Particulars of mortgage/charge
dot icon05/04/1999
Return made up to 26/01/99; full list of members
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon17/03/1998
Return made up to 26/01/98; no change of members
dot icon17/03/1998
Secretary's particulars changed
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/10/1997
Accounts for a small company made up to 1997-03-31
dot icon09/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Particulars of mortgage/charge
dot icon01/09/1997
Particulars of mortgage/charge
dot icon18/08/1997
Particulars of mortgage/charge
dot icon18/08/1997
Particulars of mortgage/charge
dot icon22/07/1997
Declaration of satisfaction of mortgage/charge
dot icon20/02/1997
Return made up to 26/01/97; full list of members
dot icon20/02/1997
Director's particulars changed
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Particulars of mortgage/charge
dot icon24/04/1996
Return made up to 26/01/96; no change of members
dot icon01/04/1996
Certificate of change of name
dot icon28/03/1996
New director appointed
dot icon28/03/1996
New director appointed
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/02/1995
Return made up to 26/01/95; no change of members
dot icon28/02/1995
Location of register of members address changed
dot icon28/02/1995
Location of debenture register address changed
dot icon24/11/1994
Accounts for a small company made up to 1994-03-31
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon10/11/1994
Resolutions
dot icon11/06/1994
New director appointed
dot icon23/03/1994
Return made up to 26/01/94; full list of members
dot icon23/03/1994
Location of register of members address changed
dot icon23/03/1994
Secretary resigned;director resigned
dot icon05/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon01/04/1993
Accounting reference date notified as 31/03
dot icon18/02/1993
Registered office changed on 19/02/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon18/02/1993
New director appointed
dot icon18/02/1993
Director resigned;new director appointed
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon25/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldis, Graham Leslie
Director
19/05/1994 - Present
16
Slade, Frances May
Director
25/01/1993 - 03/11/1993
-
Slade, Frances May
Secretary
25/01/1993 - 03/11/1993
-
Alltimes, Jane Sylvia
Director
24/03/1996 - 04/12/2000
22
London Law Services Limited
Nominee Director
25/01/1993 - 25/01/1993
15403

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 CROMWELL HOMES CONSTRUCTION LIMITED

CROMWELL HOMES CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 25/01/1993 with the registered office located at C/O BIRD LUCKIN, Aquila House, Waterloo Lane, Chelmsford, Essex CM1 1BN. 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 CROMWELL HOMES CONSTRUCTION LIMITED?

toggle

CROMWELL HOMES CONSTRUCTION LIMITED is currently Dissolved. It was registered on 25/01/1993 and dissolved on 23/07/2012.

Where is CROMWELL HOMES CONSTRUCTION LIMITED located?

toggle

CROMWELL HOMES CONSTRUCTION LIMITED is registered at C/O BIRD LUCKIN, Aquila House, Waterloo Lane, Chelmsford, Essex CM1 1BN.

What is the latest filing for CROMWELL HOMES CONSTRUCTION LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via compulsory strike-off.