Company NameCrinnions Of Lanchester Limited
Company StatusDissolved
Company Number06623565
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date5 November 2015 (8 years, 5 months ago)
Previous NameCrinnion Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Paul Crinnion
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Front Street
Lanchester
County Durham
DH7 0LA
Director NameMiss Fiona Wilson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Front Street
Lanchester
County Durham
Dh7 Ola

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Fiona Wilson
50.00%
Ordinary
50 at £1Paul Crinnion
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,970
Cash£474
Current Liabilities£15,734

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
4 April 2014Registered office address changed from 25 Front Street Lanchester County Durham DH7 0LA on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from 25 Front Street Lanchester County Durham DH7 0LA on 4 April 2014 (2 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Statement of affairs with form 4.19 (6 pages)
1 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(4 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
26 October 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
10 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
10 June 2011Company name changed crinnion wholesale LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Miss Fiona Wilson on 18 June 2010 (2 pages)
21 September 2010Director's details changed for Mr Paul Crinnion on 18 June 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2009Compulsory strike-off action has been discontinued (1 page)
16 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (3 pages)
18 June 2008Incorporation (13 pages)