About

Registered Number: 06233440
Date of Incorporation: 01/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 1 Denham Drive, Netherthong, Holmfirth, HD9 3HA

 

Kronman Wright Ltd was registered on 01 May 2007. Currently we aren't aware of the number of employees at the this company. The companies directors are Kronman, Helen Susan Emma, Kronman, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRONMAN, Helen Susan Emma 01 May 2007 - 1
KRONMAN, Michael 01 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 11 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.