CRONKDREAN LIMITED

Register to unlock more data on OkredoRegister

CRONKDREAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02608743

Incorporation date

02/05/1991

Size

Dormant

Contacts

Registered address

Registered address

Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1991)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon07/01/2025
Application to strike the company off the register
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon02/07/2024
Change of details for Christopher Eves as a person with significant control on 2018-06-28
dot icon27/06/2024
Change of details for Mr John Whittaker as a person with significant control on 2024-06-10
dot icon27/06/2024
Change of details for Mrs Sheila Greenwood as a person with significant control on 2024-06-10
dot icon26/06/2024
Change of details for Mr John Whittaker as a person with significant control on 2024-06-10
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon26/06/2024
Change of details for Christopher Eves as a person with significant control on 2024-06-10
dot icon26/06/2024
Change of details for Mrs Sheila Greenwood as a person with significant control on 2024-06-10
dot icon16/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon15/07/2021
Change of details for Mrs Sheila Greenwood as a person with significant control on 2021-07-08
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2020-03-31
dot icon23/11/2020
Director's details changed for Mr John Whittaker on 2020-11-23
dot icon16/11/2020
Termination of appointment of Neil Lees as a secretary on 2020-10-15
dot icon03/11/2020
Director's details changed for Mr John Whittaker on 2020-11-03
dot icon02/11/2020
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2020-11-02
dot icon02/11/2020
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2020-11-02
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon03/07/2018
Change of details for Christopher Eves as a person with significant control on 2018-06-28
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon20/04/2018
Satisfaction of charge 4 in full
dot icon20/04/2018
Satisfaction of charge 5 in full
dot icon23/03/2018
Appointment of Mr Neil Lees as a secretary on 2018-03-16
dot icon23/03/2018
Termination of appointment of Paul Philip Wainscott as a secretary on 2018-03-16
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon18/10/2016
Director's details changed for Mr John Whittaker on 2016-04-01
dot icon03/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon02/03/2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2016-03-02
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr John Whittaker on 2015-04-07
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon29/09/2014
Secretary's details changed for Mr Paul Philip Wainscott on 2014-08-27
dot icon12/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon23/05/2012
Termination of appointment of Peter Scott as a director
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 29/04/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon03/06/2008
Full accounts made up to 2007-03-31
dot icon29/04/2008
Return made up to 29/04/08; full list of members
dot icon30/04/2007
Return made up to 29/04/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 29/04/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 29/04/05; full list of members
dot icon22/10/2004
Full accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 29/04/04; full list of members
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon04/02/2004
Resolutions
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 29/04/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon07/11/2002
Director resigned
dot icon22/05/2002
Return made up to 29/04/02; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 29/04/01; full list of members
dot icon25/07/2001
Secretary's particulars changed
dot icon04/01/2001
Particulars of mortgage/charge
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon10/05/2000
Return made up to 29/04/00; full list of members
dot icon23/12/1999
Return made up to 29/04/99; full list of members
dot icon09/11/1999
Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH
dot icon27/10/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
Director's particulars changed
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon27/05/1998
Return made up to 29/04/98; full list of members
dot icon16/01/1998
Full accounts made up to 1997-03-31
dot icon22/05/1997
Return made up to 29/04/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon05/09/1996
Particulars of mortgage/charge
dot icon15/06/1996
Return made up to 29/04/96; no change of members
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon05/07/1995
Return made up to 29/04/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 29/04/94; no change of members
dot icon13/05/1994
Declaration of satisfaction of mortgage/charge
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon08/01/1994
Declaration of satisfaction of mortgage/charge
dot icon08/01/1994
Declaration of satisfaction of mortgage/charge
dot icon20/08/1993
Particulars of mortgage/charge
dot icon17/05/1993
New secretary appointed
dot icon17/05/1993
Return made up to 29/04/93; no change of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon31/01/1993
Registered office changed on 31/01/93 from: c/o peel holdings PLC stock exchange buildings 4 norfolk street manchester M2 1DP
dot icon27/05/1992
Return made up to 29/04/92; full list of members
dot icon27/05/1992
Director resigned
dot icon25/11/1991
Director resigned
dot icon12/06/1991
New director appointed
dot icon12/06/1991
Ad 23/05/91--------- £ si 661732@1=661732 £ ic 100/661832
dot icon12/06/1991
Memorandum and Articles of Association
dot icon12/06/1991
Resolutions
dot icon12/06/1991
£ nc 1000/700000 23/05/91
dot icon30/05/1991
Particulars of mortgage/charge
dot icon30/05/1991
Particulars of mortgage/charge
dot icon29/05/1991
Ad 02/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon29/05/1991
New secretary appointed
dot icon29/05/1991
New director appointed
dot icon29/05/1991
Accounting reference date notified as 31/03
dot icon14/05/1991
Secretary resigned;director resigned
dot icon02/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

0

No officers data available.

Persons with Significant Control

3
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 CRONKDREAN LIMITED

CRONKDREAN LIMITED is an(a) Dissolved company incorporated on 02/05/1991 with the registered office located at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA. There is currently no 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 CRONKDREAN LIMITED?

toggle

CRONKDREAN LIMITED is currently Dissolved. It was registered on 02/05/1991 and dissolved on 01/04/2025.

Where is CRONKDREAN LIMITED located?

toggle

CRONKDREAN LIMITED is registered at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA.

What does CRONKDREAN LIMITED do?

toggle

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

What is the latest filing for CRONKDREAN LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.