About

Registered Number: 03534058
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: 43 Baytree Grove, Melling, Liverpool, Merseyside, L31 1LR

 

Cromwell Agencies Ltd was registered on 24 March 1998 and are based in Merseyside. There are 2 directors listed as Graham, Susan, Graham, Donald for this business at Companies House. Currently we aren't aware of the number of employees at the Cromwell Agencies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Donald 15 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Susan 15 April 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1 - First notification of strike-off action in London Gazette 17 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 18 December 2013
DISS40 - Notice of striking-off action discontinued 21 May 2013
AR01 - Annual Return 20 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 04 July 2012
DISS16(SOAS) - N/A 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 22 June 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AA - Annual Accounts 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 06 April 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 17 October 2002
AA - Annual Accounts 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
287 - Change in situation or address of Registered Office 08 September 2002
363s - Annual Return 03 May 2002
363s - Annual Return 24 April 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 17 April 1999
287 - Change in situation or address of Registered Office 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 27 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.