About

Registered Number: 05354064
Date of Incorporation: 05/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 1 month ago)
Registered Address: 8 Walpole Road, Surbiton, Surrey, KT6 6BU

 

Cranleigh Construction Ltd was setup in 2005, it's status is listed as "Dissolved". The current directors of Cranleigh Construction Ltd are listed as Dunne, Catherine, Dunne, Catherine, Ferenczi, Roza, Bannon, Peter Stephen, Dunne, Catherine, Persaud, Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNON, Peter Stephen 05 February 2005 30 June 2011 1
DUNNE, Catherine 30 November 2011 01 January 2014 1
PERSAUD, Roy 31 January 2012 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
DUNNE, Catherine 30 November 2011 - 1
DUNNE, Catherine 12 January 2011 01 February 2012 1
FERENCZI, Roza 01 February 2012 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
3.6 - Abstract of receipt and payments in receivership 27 July 2015
RM02 - N/A 27 July 2015
RM02 - N/A 27 July 2015
3.6 - Abstract of receipt and payments in receivership 04 March 2015
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
RM01 - N/A 04 March 2014
AR01 - Annual Return 10 January 2014
AP03 - Appointment of secretary 10 January 2014
AA - Annual Accounts 20 November 2013
AA - Annual Accounts 20 November 2013
DISS40 - Notice of striking-off action discontinued 26 October 2013
DISS16(SOAS) - N/A 31 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
TM01 - Termination of appointment of director 05 April 2012
AP03 - Appointment of secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 03 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 25 January 2011
AP03 - Appointment of secretary 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AA - Annual Accounts 06 December 2010
AD01 - Change of registered office address 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 01 August 2009
DISS40 - Notice of striking-off action discontinued 28 July 2009
363a - Annual Return 27 July 2009
DISS16(SOAS) - N/A 08 May 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 05 February 2007
363s - Annual Return 21 February 2006
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 08 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
NEWINC - New incorporation documents 05 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 2005 Outstanding

N/A

Legal charge 30 March 2005 Outstanding

N/A

Debenture 30 March 2005 Outstanding

N/A

Debenture 09 March 2005 Outstanding

N/A

Legal charge 09 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.