CRONATION LIMITED

Register to unlock more data on OkredoRegister

CRONATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01282535

Incorporation date

20/10/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1976)
dot icon22/08/2015
Final Gazette dissolved following liquidation
dot icon22/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2014
Liquidators' statement of receipts and payments to 2014-07-11
dot icon05/09/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/07/2013
Appointment of a voluntary liquidator
dot icon18/07/2013
Statement of affairs with form 4.19
dot icon18/07/2013
Resolutions
dot icon24/06/2013
Registered office address changed from Unit 2 Carlton Business Centre 104 Nechells Place Nechells Birmingham B7 5AB on 2013-06-24
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/06/2013
Termination of appointment of Graham Ryder as a director
dot icon03/04/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Angela Partington as a secretary
dot icon12/10/2011
Termination of appointment of Robert Partington as a director
dot icon12/10/2011
Appointment of Simon Jennings as a secretary
dot icon12/10/2011
Appointment of Simon Jennings as a director
dot icon12/10/2011
Appointment of Mr. Roy Joseph Jones as a director
dot icon28/06/2011
Accounts for a small company made up to 2010-09-30
dot icon08/04/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon14/02/2011
Termination of appointment of David Ward as a director
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/06/2010
Accounts for a small company made up to 2009-09-30
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon12/02/2010
Director's details changed for Graham Keith Ryder on 2010-02-12
dot icon12/02/2010
Director's details changed for Robert Burroughs Partington on 2010-02-12
dot icon12/02/2010
Director's details changed for David John Ward on 2010-02-12
dot icon02/07/2009
Accounts for a small company made up to 2008-09-30
dot icon26/02/2009
Return made up to 12/02/09; full list of members
dot icon05/06/2008
Accounts for a small company made up to 2007-09-30
dot icon20/02/2008
Return made up to 12/02/08; full list of members
dot icon24/04/2007
Accounts for a small company made up to 2006-09-30
dot icon05/03/2007
Return made up to 12/02/07; full list of members
dot icon10/04/2006
Return made up to 12/02/06; full list of members
dot icon01/03/2006
Accounts for a small company made up to 2005-09-30
dot icon15/03/2005
Accounts for a small company made up to 2004-09-30
dot icon01/03/2005
Return made up to 12/02/05; full list of members
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon07/05/2004
Accounts for a small company made up to 2003-09-30
dot icon12/03/2004
Return made up to 12/02/04; full list of members
dot icon17/07/2003
Accounts for a small company made up to 2002-09-30
dot icon26/02/2003
Return made up to 12/02/03; full list of members
dot icon09/01/2003
Ad 01/11/02--------- £ si [email protected]=5 £ ic 415/420
dot icon09/01/2003
Ad 01/11/02--------- £ si [email protected]=15 £ ic 400/415
dot icon09/01/2003
Ad 01/11/02--------- £ si 200@1=200 £ ic 200/400
dot icon09/01/2003
Nc inc already adjusted 01/11/02
dot icon09/01/2003
Resolutions
dot icon09/01/2003
Resolutions
dot icon14/05/2002
Accounts for a small company made up to 2001-09-30
dot icon08/03/2002
Return made up to 12/02/02; full list of members
dot icon30/05/2001
New secretary appointed
dot icon29/05/2001
Accounts for a small company made up to 2000-09-30
dot icon22/02/2001
Return made up to 12/02/01; full list of members
dot icon22/02/2001
Secretary resigned
dot icon15/11/2000
Registered office changed on 15/11/00 from: 141 bedford road sutton coldfield west midlands B75 6DB
dot icon15/05/2000
Director resigned
dot icon21/03/2000
Accounts for a small company made up to 1999-09-30
dot icon01/03/2000
Return made up to 12/02/00; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1998-09-30
dot icon01/04/1999
Return made up to 12/02/99; no change of members
dot icon04/01/1999
New director appointed
dot icon02/06/1998
Accounts for a small company made up to 1997-09-30
dot icon06/03/1998
Return made up to 12/02/98; full list of members
dot icon07/05/1997
Registered office changed on 07/05/97 from: adcorp house grassy lane westcroft wolverhampton WV10 8PS
dot icon24/04/1997
Accounts for a small company made up to 1996-09-30
dot icon05/03/1997
Return made up to 12/02/97; no change of members
dot icon17/10/1996
Declaration of satisfaction of mortgage/charge
dot icon17/10/1996
Declaration of satisfaction of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon12/06/1996
Accounts for a small company made up to 1995-09-30
dot icon15/03/1996
Return made up to 12/02/96; no change of members
dot icon02/08/1995
Particulars of mortgage/charge
dot icon18/07/1995
Accounts for a small company made up to 1994-09-30
dot icon05/04/1995
Return made up to 12/02/95; full list of members
dot icon27/03/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Accounts for a small company made up to 1993-09-30
dot icon08/03/1994
Return made up to 12/02/94; no change of members
dot icon21/02/1993
Full accounts made up to 1992-09-30
dot icon21/02/1993
Return made up to 12/02/93; no change of members
dot icon02/12/1992
New secretary appointed
dot icon02/12/1992
Registered office changed on 02/12/92 from: unit 3 dagford trading estate 117 bracebridge street aston birmingham B6 4PD
dot icon19/11/1992
Particulars of mortgage/charge
dot icon15/10/1992
Return made up to 07/09/92; full list of members
dot icon16/03/1992
Full accounts made up to 1991-09-30
dot icon26/09/1991
Return made up to 07/09/91; no change of members
dot icon13/01/1991
Full accounts made up to 1990-09-30
dot icon17/09/1990
Full accounts made up to 1989-09-30
dot icon17/09/1990
Return made up to 07/09/90; full list of members
dot icon21/06/1989
Full accounts made up to 1988-09-30
dot icon21/06/1989
Return made up to 15/06/89; full list of members
dot icon24/06/1988
Full accounts made up to 1987-09-30
dot icon24/06/1988
Return made up to 09/06/88; full list of members
dot icon01/07/1987
Return made up to 12/06/87; full list of members
dot icon01/07/1987
Full accounts made up to 1986-09-30
dot icon18/06/1986
Full accounts made up to 1985-09-30
dot icon18/06/1986
Return made up to 12/06/86; full list of members
dot icon20/10/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Simon
Director
01/10/2011 - Present
9
Jones, Roy Joseph
Director
01/10/2011 - Present
9
Ward, David John
Director
01/01/1999 - 04/06/2010
-
Snowdon, James Muirhead
Secretary
27/11/1992 - 21/02/2001
10
Jennings, Simon
Secretary
01/10/2011 - Present
-

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 CRONATION LIMITED

CRONATION LIMITED is an(a) Dissolved company incorporated on 20/10/1976 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 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 CRONATION LIMITED?

toggle

CRONATION LIMITED is currently Dissolved. It was registered on 20/10/1976 and dissolved on 22/08/2015.

Where is CRONATION LIMITED located?

toggle

CRONATION LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CRONATION LIMITED do?

toggle

CRONATION LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CRONATION LIMITED?

toggle

The latest filing was on 22/08/2015: Final Gazette dissolved following liquidation.