Company NameCranley (North East) Limited
Company StatusDissolved
Company Number04423035
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Directors

Director NameMr Malise Charles Robert Monteith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 10 February 2004)
RoleLand Owner
Correspondence AddressCranley
Cleghorn
Lanarkshire
ML11 7SN
Scotland
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NamePaul John Taylor
NationalityBritish
StatusResigned
Appointed02 July 2002(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2003)
RoleSolicitor
Correspondence AddressHillcrest Main Road
Ovingham
Prudhoe
Northumberland
NE42 6AA

Location

Registered AddressMerchant House
30 Cloth Market
Newcastle Upon Tyne
NE1 1EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
14 May 2003Secretary resigned (1 page)
9 September 2002Ad 02/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002Director resigned (1 page)