Company NameCromleigh Services Limited
Company StatusDissolved
Company Number03406935
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Paul Hughes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address91a Peace Road
Stanway
Colchester
CO3 0HW
Secretary NameBarbara Hughes
NationalityBritish
StatusClosed
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Keelers Way
Great Horkesley
Colchester
Essex
CO6 4EF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 40 other UK companies use this postal address

Shareholders

67 at 1A Hughes
67.00%
Ordinary
33 at 1E Hughes
33.00%
Ordinary

Financials

Year2014
Net Worth£25,351
Cash£15,020
Current Liabilities£12,458

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Director's details changed for Alan Paul Hughes on 22 July 2010 (2 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(4 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(4 pages)
5 August 2010Director's details changed for Alan Paul Hughes on 22 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 July 2008Return made up to 22/07/08; full list of members (3 pages)
22 July 2008Return made up to 22/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 August 2007Return made up to 22/07/07; full list of members (2 pages)
28 August 2007Return made up to 22/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 22/07/06; full list of members (6 pages)
11 August 2006Return made up to 22/07/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
22 May 2006Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
30 July 2005Return made up to 22/07/05; full list of members (6 pages)
30 July 2005Return made up to 22/07/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004Return made up to 22/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 September 2003Return made up to 22/07/03; full list of members (6 pages)
4 September 2003Return made up to 22/07/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 March 2003Ad 01/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2003Ad 01/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 2002Return made up to 22/07/02; full list of members (6 pages)
26 July 2002Return made up to 22/07/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 August 2001Return made up to 22/07/01; full list of members (6 pages)
6 August 2001Return made up to 22/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 July 2000Return made up to 22/07/00; full list of members (6 pages)
27 July 2000Return made up to 22/07/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
29 October 1999Registered office changed on 29/10/99 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
29 October 1999Registered office changed on 29/10/99 from: 6 wivenhoe business centre brook street, wivenhoe colchester essex CO7 9DP (1 page)
29 October 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/99
(4 pages)
29 October 1999Return made up to 22/07/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Return made up to 22/07/98; full list of members (6 pages)
24 September 1998Return made up to 22/07/98; full list of members (6 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
1 September 1997Director resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
22 July 1997Incorporation (14 pages)