Based in Manchester, Cranworth Engineering Ltd was setup in 1980. We don't know the number of employees at this organisation. This company has 5 directors listed as Talbot, Tracey Anne, Watson, Jeffrey John, Freeman, Joan, Taplin, Peter William, Turner, John Martin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TALBOT, Tracey Anne | 01 July 1996 | - | 1 |
WATSON, Jeffrey John | 06 April 1999 | - | 1 |
FREEMAN, Joan | N/A | 30 December 1993 | 1 |
TAPLIN, Peter William | N/A | 19 August 1994 | 1 |
TURNER, John Martin | 01 January 1995 | 19 December 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 August 2019 | |
LIQ14 - N/A | 29 May 2019 | |
LIQ03 - N/A | 30 October 2018 | |
LIQ03 - N/A | 11 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 04 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 August 2014 | |
2.24B - N/A | 28 August 2014 | |
2.34B - N/A | 05 August 2014 | |
2.24B - N/A | 27 May 2014 | |
2.16B - N/A | 04 February 2014 | |
2.23B - N/A | 03 January 2014 | |
2.17B - N/A | 11 December 2013 | |
AD01 - Change of registered office address | 22 November 2013 | |
2.12B - N/A | 28 October 2013 | |
MR04 - N/A | 13 August 2013 | |
MR04 - N/A | 13 August 2013 | |
MR04 - N/A | 13 August 2013 | |
MR04 - N/A | 13 August 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 20 January 2012 | |
CH01 - Change of particulars for director | 20 January 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 26 January 2011 | |
CH01 - Change of particulars for director | 26 January 2011 | |
CH03 - Change of particulars for secretary | 26 January 2011 | |
CH01 - Change of particulars for director | 26 January 2011 | |
CH01 - Change of particulars for director | 26 January 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 28 January 2010 | |
SH08 - Notice of name or other designation of class of shares | 08 January 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 04 June 2007 | |
363a - Annual Return | 22 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363a - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 25 March 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 15 February 2001 | |
363s - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 21 February 2000 | |
363s - Annual Return | 24 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 1999 | |
AA - Annual Accounts | 05 March 1999 | |
363s - Annual Return | 29 January 1999 | |
AA - Annual Accounts | 15 April 1998 | |
363s - Annual Return | 25 January 1998 | |
AA - Annual Accounts | 07 May 1997 | |
363s - Annual Return | 28 January 1997 | |
288 - N/A | 06 August 1996 | |
AA - Annual Accounts | 29 February 1996 | |
363s - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 14 July 1995 | |
363s - Annual Return | 19 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 22 December 1994 | |
288 - N/A | 22 December 1994 | |
288 - N/A | 22 December 1994 | |
288 - N/A | 05 September 1994 | |
288 - N/A | 05 September 1994 | |
AA - Annual Accounts | 19 May 1994 | |
363s - Annual Return | 24 January 1994 | |
288 - N/A | 24 January 1994 | |
AA - Annual Accounts | 23 August 1993 | |
363s - Annual Return | 08 March 1993 | |
287 - Change in situation or address of Registered Office | 19 November 1992 | |
AA - Annual Accounts | 22 June 1992 | |
395 - Particulars of a mortgage or charge | 24 February 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
395 - Particulars of a mortgage or charge | 13 February 1992 | |
363s - Annual Return | 01 February 1992 | |
AA - Annual Accounts | 29 June 1991 | |
363a - Annual Return | 21 March 1991 | |
AA - Annual Accounts | 28 August 1990 | |
363 - Annual Return | 16 January 1990 | |
288 - N/A | 13 March 1989 | |
AA - Annual Accounts | 14 February 1989 | |
363 - Annual Return | 14 February 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 December 1988 | |
AA - Annual Accounts | 28 November 1988 | |
363 - Annual Return | 12 February 1988 | |
288 - N/A | 01 February 1988 | |
363 - Annual Return | 24 October 1987 | |
AA - Annual Accounts | 23 October 1987 | |
AA - Annual Accounts | 03 June 1986 | |
AA - Annual Accounts | 03 June 1986 | |
363 - Annual Return | 03 June 1986 | |
363 - Annual Return | 03 June 1986 | |
MISC - Miscellaneous document | 28 February 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 February 1992 | Fully Satisfied |
N/A |
Legal charge | 10 February 1992 | Fully Satisfied |
N/A |
Legal charge | 10 February 1992 | Fully Satisfied |
N/A |
Legal charge | 10 February 1992 | Fully Satisfied |
N/A |
Legal charge | 07 February 1992 | Outstanding |
N/A |
Debenture | 28 January 1985 | Outstanding |
N/A |
Legal charge | 05 April 1982 | Outstanding |
N/A |