About

Registered Number: 01482065
Date of Incorporation: 28/02/1980 (45 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2019 (5 years and 7 months ago)
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.