Company NameCleasby Crankshaft Services Limited
Company StatusDissolved
Company Number00409657
CategoryPrivate Limited Company
Incorporation Date3 May 1946(78 years ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Andre William Cleasby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 26 June 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 Brancepeth View
Brandon
Durham
DH7 8TU
Secretary NameMr Andre William Cleasby
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Brancepeth View
Brandon
Durham
DH7 8TU
Director NamePaul Antony Cleasby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(46 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 26 June 2007)
RoleMotor Engineer
Correspondence Address12 Relley Garth
Langley Moor
County Durham
DH7 8XU
Director NameMr William Cleasby
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleMotor Engineer
Correspondence Address6 North End
Brandon
Durham
County Durham
DH7 8UN

Location

Registered Address64 Brancepeth View
Brandon
Durham City
DH7 8TU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)

Financials

Year2014
Net Worth£511,740
Cash£708,161
Current Liabilities£253,013

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Application for striking-off (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 November 2006Registered office changed on 27/11/06 from: front street framwellgate moor durham DH1 5EJ (1 page)
28 April 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2001Registered office changed on 20/12/01 from: 7 market place bishop auckland county durham DL14 7NJ (1 page)
20 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2001Accounts for a small company made up to 31 March 1999 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1999Registered office changed on 15/10/99 from: 5 victoria avenue bishop auckland co durham DL14 7JH (1 page)
4 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)
8 August 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
14 June 1995Registered office changed on 14/06/95 from: front street franwellgate moor co durham (1 page)