Company NameCrosby Cranes Limited
Company StatusDissolved
Company Number02131733
CategoryPrivate Limited Company
Incorporation Date14 May 1987(36 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameGreenden Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameLindley Fiona Macmahon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(3 years, 11 months after company formation)
Appointment Duration26 years, 10 months (closed 06 February 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopton House
The Green, Bishopton
Stockton On Tees
Cleveland
TS21 1HF
Director NameThomas Michael Macmahon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(3 years, 11 months after company formation)
Appointment Duration26 years, 10 months (closed 06 February 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopton House
The Green, Bishopton
Stockton On Tees
Cleveland
TS21 1HF
Secretary NameLindley Fiona Macmahon
NationalityBritish
StatusClosed
Appointed19 April 1991(3 years, 11 months after company formation)
Appointment Duration26 years, 10 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopton House
The Green, Bishopton
Stockton On Tees
Cleveland
TS21 1HF
Director NameJames Michael Macmahon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 1997)
RoleMechanical Engineer
Correspondence AddressBrookside Farm
Bishopton
Stockton-On-Tees
Cleveland
TS21 1HF

Contact

Websitecclcranes.co.uk

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Thomas Michael Macmahon
51.00%
Ordinary
49 at £1Mrs Lindley Fiona Macmahon
49.00%
Ordinary

Financials

Year2014
Net Worth£1,316,248
Cash£312,835
Current Liabilities£5,555

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

12 October 1990Delivered on: 19 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 November 2017Return of final meeting in a members' voluntary winding up (19 pages)
10 April 2017Liquidators' statement of receipts and payments to 13 March 2017 (7 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Declaration of solvency (4 pages)
1 April 2016Registered office address changed from Bishopton House Bishopton Stockton on Tees Cleveland Ts21 to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 April 2016 (2 pages)
3 March 2016Satisfaction of charge 1 in full (2 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2010Director's details changed for Lindley Fiona Macmahon on 18 April 2010 (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Thomas Michael Macmahon on 18 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
29 April 2008Return made up to 19/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2007Return made up to 19/04/07; no change of members (7 pages)
16 April 2007Accounts for a small company made up to 31 July 2006 (6 pages)
2 May 2006Return made up to 19/04/06; full list of members (7 pages)
21 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
12 May 2005Return made up to 19/04/05; full list of members (7 pages)
18 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
8 May 2004Return made up to 19/04/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 May 2001Return made up to 19/04/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
9 May 2000Return made up to 19/04/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
5 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1999Full accounts made up to 31 July 1998 (8 pages)
12 May 1998Return made up to 19/04/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 July 1997 (8 pages)
22 June 1997Return made up to 19/04/97; no change of members (4 pages)
22 June 1997Registered office changed on 22/06/97 from: brookside farm bishopton stockton on tees TS21 1HF (1 page)
16 January 1997Director resigned (1 page)
14 January 1997Full accounts made up to 31 July 1996 (8 pages)
30 April 1996Return made up to 19/04/96; full list of members (6 pages)
16 November 1995Full accounts made up to 31 July 1995 (8 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
7 April 1995Return made up to 19/04/95; no change of members (4 pages)