About

Registered Number: 06279188
Date of Incorporation: 14/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: Little Kinvaston, Watling Street, Gailey, Staffordshire, ST19 5PR

 

Cranford (Torquay) Ltd was registered on 14 June 2007 and are based in Gailey, Staffordshire. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 30 November 2016
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 09 September 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 01 June 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 03 August 2010
CH02 - Change of particulars for corporate director 02 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 10 July 2009
AAMD - Amended Accounts 01 July 2009
AA - Annual Accounts 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
363a - Annual Return 10 July 2008
353 - Register of members 09 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
CERTNM - Change of name certificate 06 September 2007
225 - Change of Accounting Reference Date 07 August 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2008 Fully Satisfied

N/A

Sub-charge 03 June 2008 Fully Satisfied

N/A

Charge of building contract 03 June 2008 Fully Satisfied

N/A

Charge of building licence 03 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.