Company NameCromwell Homes Construction Limited
Company StatusDissolved
Company Number02783679
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 2 months ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)
Previous NameFaircross Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Leslie Aldis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 The Green Writtle
Chelmsford
Essex
CM1 3DU
Director NameRobert Henry Exley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleSurveyor
Correspondence Address34 Farm Drive
Shirley
Croydon
Surrey
CR0 8HR
Director NameMrs Frances May Slade
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address33 Kelvington Road
Peckham
London
SE15 3EQ
Secretary NameMrs Frances May Slade
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address33 Kelvington Road
Peckham
London
SE15 3EQ
Secretary NameAlan Parkinson
NationalityBritish
StatusResigned
Appointed04 November 1993(9 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 27 July 2001)
RoleSecretary
Correspondence AddressFlat 9 Westwood Lodge
120 Rayleigh Road
Benfleet
Essex
SS7 3YS
Director NameJohn Raymond Dean
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2000)
RoleConstruction Director
Correspondence Address5 Tansy Close
Eaton Ford
St. Neots
Cambridgeshire
PE19 7GW
Director NameJane Sylvia Alltimes
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressLawfords Cottage
Lower Littleworth, Amberley
Stroud
Gloucestershire
GL5 5AW
Wales
Secretary NameSharon Sharp
NationalityBritish
StatusResigned
Appointed27 July 2001(8 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address44 Manor Road
Chelmsford
CM2 0EP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Termination of appointment of Sharon Sharp as a secretary on 1 November 2011 (1 page)
1 November 2011Termination of appointment of Sharon Sharp as a secretary (1 page)
4 July 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
4 July 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
4 July 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
1 July 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 1 July 2011 (1 page)
8 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
8 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Return made up to 26/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Return made up to 26/01/09; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
17 November 2008Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
2 February 2008Accounts made up to 31 March 2007 (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 May 2007Accounts made up to 31 March 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 26/01/07; full list of members (2 pages)
1 February 2007Return made up to 26/01/07; full list of members (2 pages)
22 February 2006Return made up to 26/01/06; full list of members (2 pages)
22 February 2006Return made up to 26/01/06; full list of members (2 pages)
5 December 2005Accounts made up to 31 March 2005 (2 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2005Return made up to 26/01/05; full list of members (6 pages)
31 January 2005Return made up to 26/01/05; full list of members (6 pages)
26 January 2005Accounts made up to 31 March 2004 (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 March 2004Return made up to 26/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2004Return made up to 26/01/04; full list of members (6 pages)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
16 December 2003Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
2 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 December 2003Accounts made up to 31 March 2003 (2 pages)
1 May 2003Registered office changed on 01/05/03 from: cromwell homes construction c/o layton train 1 town quay wharf abbey road barking essex IG11 7BZ (1 page)
1 May 2003Registered office changed on 01/05/03 from: cromwell homes construction c/o layton train 1 town quay wharf abbey road barking essex IG11 7BZ (1 page)
4 February 2003Return made up to 26/01/03; full list of members (6 pages)
4 February 2003Return made up to 26/01/03; full list of members (6 pages)
14 October 2002Accounts made up to 31 March 2002 (4 pages)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 August 2001Accounts made up to 31 March 2001 (5 pages)
20 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Return made up to 26/01/01; full list of members (6 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 26/01/00; full list of members (6 pages)
12 June 2000Return made up to 26/01/00; full list of members (6 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
3 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Return made up to 26/01/99; full list of members (6 pages)
6 April 1999Return made up to 26/01/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1998Return made up to 26/01/98; no change of members (4 pages)
18 March 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Return made up to 26/01/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
25 April 1996Return made up to 26/01/96; no change of members (4 pages)
25 April 1996Return made up to 26/01/96; no change of members (4 pages)
2 April 1996Company name changed faircross estates LIMITED\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed faircross estates LIMITED\certificate issued on 03/04/96 (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)