Company NameCranbridge Services Limited
DirectorJames Davidson
Company StatusDissolved
Company Number03096202
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)

Directors

Secretary NameMrs Angela Mary Williamson
NationalityBritish
StatusCurrent
Appointed07 September 1995(1 week, 2 days after company formation)
Appointment Duration28 years, 7 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address14 Thropton Crescent
Regent Farm Gosforth
Newcastle Upon Tyne
NE3 3HT
Director NameJames Davidson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(3 months after company formation)
Appointment Duration28 years, 4 months
RoleGeneral Manager
Correspondence Address20 Coquetdale Place
Bedlington
Northumberland
NE22 5JE
Director NameDawn McBride
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 1995)
RoleBusiness Executive
Correspondence Address118 Burnside
Bedlington
Northumberland
NE22 7JJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3 Portland Terrace Jesmond
Newcastle Upon Tyne
Tyne+Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 March 1998Dissolved (1 page)
16 December 1997Liquidators statement of receipts and payments (5 pages)
16 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
2 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1996Appointment of a voluntary liquidator (1 page)
19 August 1996Registered office changed on 19/08/96 from: horncliffe house 25 osborne road jesmond newcastle upon tyne NE2 2AH (1 page)
21 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996Accounting reference date notified as 31/08 (1 page)
28 December 1995New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
16 October 1995Director resigned;new director appointed (2 pages)
16 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 October 1995Nc inc already adjusted 07/09/95 (1 page)