About

Registered Number: 10089724
Date of Incorporation: 30/03/2016 (8 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Halford Bridge Inn Fosseway, Halford, Shipston On Stour, Warwickshire, CV36 5BN,

 

Cromford Services Ltd was registered on 30 March 2016 and are based in Shipston On Stour in Warwickshire, it's status at Companies House is "Dissolved". The organisation has 4 directors listed as Irvine, Duncan, Irvine, Bethan, Irvine, Duncan, Irvine, Duncan in the Companies House registry. We do not know the number of employees at Cromford Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVINE, Bethan 01 June 2017 13 November 2018 1
IRVINE, Duncan 13 December 2017 14 June 2019 1
IRVINE, Duncan 30 March 2016 01 June 2017 1
Secretary Name Appointed Resigned Total Appointments
IRVINE, Duncan 13 November 2017 18 June 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
TM02 - Termination of appointment of secretary 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AP03 - Appointment of secretary 27 November 2018
PSC01 - N/A 27 November 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
PSC07 - N/A 27 November 2018
CS01 - N/A 29 March 2018
PSC07 - N/A 18 January 2018
AP01 - Appointment of director 18 January 2018
PSC01 - N/A 18 January 2018
AD01 - Change of registered office address 18 January 2018
AA - Annual Accounts 07 December 2017
CH01 - Change of particulars for director 07 December 2017
AD01 - Change of registered office address 23 November 2017
SH01 - Return of Allotment of shares 11 September 2017
TM01 - Termination of appointment of director 31 July 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
CS01 - N/A 27 June 2017
AD01 - Change of registered office address 27 June 2017
AP01 - Appointment of director 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 20 June 2017
AD01 - Change of registered office address 31 March 2017
NEWINC - New incorporation documents 30 March 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.