About

Registered Number: 04523099
Date of Incorporation: 30/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: 76 Rydal Road, Haslingden, Rossendale, Lancashire, BB4 4EF

 

A & Ae Crompton Ltd was registered on 30 August 2002. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, Anne Elizabeth 30 August 2002 - 1
CROMPTON, Arnold 30 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 31 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
225 - Change of Accounting Reference Date 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.