About

Registered Number: 03638427
Date of Incorporation: 25/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: NOEL POPPLEWELL & CO, 18 Vaughan Way, Connahs Quay, Deeside, Flintshire, CH5 4NG

 

Founded in 1998, Crane Metals Industries International Ltd are based in Deeside, Flintshire, it has a status of "Dissolved". The current directors of the business are listed as Speed, Madeline, Khan, Fahim Ahmed, Speed, Leslie Everard, Sarkar, Shubhendu. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Fahim Ahmed 28 September 1998 - 1
SPEED, Leslie Everard 25 September 1998 - 1
SARKAR, Shubhendu 28 September 1998 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
SPEED, Madeline 25 September 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 14 December 2011
AD01 - Change of registered office address 15 November 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 30 November 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 15 November 2004
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 28 October 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 24 July 2002
CERTNM - Change of name certificate 13 December 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 26 October 1999
287 - Change in situation or address of Registered Office 04 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.