Company NameCromwell Canvas Products Limited
Company StatusDissolved
Company Number03846980
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Rene Charles Brent
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleCanvas Goods Maker
Country of ResidenceEngland
Correspondence Address2 Wildern Lane
Hedge End
Southampton
SO30 4EF
Secretary NameMiss Samantha Elizabeth Allen
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
11 Harcourt Road
Southampton
Hampshire
SO18 1GN
Secretary NameChristopher Luke
NationalityBritish
StatusResigned
Appointed24 February 2003(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 March 2004)
RoleTeacher
Correspondence Address58 Cliffe Avenue
Hamble
Southampton
Hampshire
SO31 4LL

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Return of final meeting of creditors (1 page)
8 January 2010Notice of final account prior to dissolution (1 page)
9 December 2004Registered office changed on 09/12/04 from: unit 11 building 4 shamrock quay william street southampton SO14 5QL (1 page)
9 December 2004Registered office changed on 09/12/04 from: unit 11 building 4 shamrock quay william street southampton SO14 5QL (1 page)
7 December 2004Appointment of a liquidator (1 page)
7 December 2004Appointment of a liquidator (1 page)
18 May 2004Order of court to wind up (2 pages)
18 May 2004Order of court to wind up (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
8 April 2003Compulsory strike-off action has been discontinued (1 page)
8 April 2003Compulsory strike-off action has been discontinued (1 page)
5 April 2003Return made up to 23/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
5 April 2003Return made up to 25/09/01; full list of members (6 pages)
5 April 2003Return made up to 25/09/01; full list of members (6 pages)
5 April 2003Return made up to 23/09/02; full list of members (6 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Registered office changed on 02/03/03 from: 30A bedford place southampton hampshire SO15 2DG (1 page)
2 March 2003New secretary appointed (1 page)
2 March 2003Registered office changed on 02/03/03 from: 30A bedford place southampton hampshire SO15 2DG (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003New secretary appointed (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
5 June 2002Strike-off action suspended (1 page)
5 June 2002Strike-off action suspended (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
14 November 2000Return made up to 23/09/00; full list of members (6 pages)
14 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Registered office changed on 15/10/99 from: unit 11,shamrock quay william street southampton hampshire SO14 5QL (1 page)
15 October 1999Registered office changed on 15/10/99 from: unit 11,shamrock quay william street southampton hampshire SO14 5QL (1 page)
23 September 1999Incorporation (16 pages)