About

Registered Number: 03239476
Date of Incorporation: 19/08/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (10 years ago)
Registered Address: Far Green Industrial Estate, Chell Street Hanley, Stoke On Trent, Staffordshire, ST1 6BA

 

Cranfield Printing & Design Ltd was registered on 19 August 1996 and has its registered office in Stoke On Trent in Staffordshire. There are 2 directors listed for the company in the Companies House registry. 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
COTTAM, Victoria Lisa 19 August 1996 - 1
FALLOWS, Andre Jason 19 August 1996 16 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 15 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 22 August 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 27 April 2006
353 - Register of members 27 April 2006
AA - Annual Accounts 07 September 2005
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
363s - Annual Return 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
AA - Annual Accounts 03 September 2003
287 - Change in situation or address of Registered Office 12 August 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 12 June 2001
395 - Particulars of a mortgage or charge 22 February 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 01 September 2000
287 - Change in situation or address of Registered Office 08 August 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 04 September 1998
225 - Change of Accounting Reference Date 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 19 September 1997
288 - N/A 23 August 1996
NEWINC - New incorporation documents 19 August 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.