Company NameCraner Technologies Limited
Company StatusDissolved
Company Number04541476
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date20 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jake Howard Spencer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wentworth Dene
Pinegrove
Weybridge
Surrey
KT13 9AJ
Director NameWendy Jane Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(3 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kelvedon Green
Kelvedon Hatch
Essex
CM15 0XG
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed24 April 2007(4 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 20 June 2019)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameBalance Trading Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address52 Great Eastern Street
London
EC2A 3EP
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2008
Net Worth£12,747
Cash£3,360
Current Liabilities£167,389

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 June 2019Final Gazette dissolved following liquidation (1 page)
20 March 2019Completion of winding up (1 page)
3 November 2009Order of court to wind up (3 pages)
3 November 2009Order of court to wind up (3 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 February 2009Return made up to 20/09/08; full list of members (4 pages)
20 February 2009Return made up to 20/09/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 October 2007Return made up to 20/09/07; full list of members (3 pages)
26 October 2007Return made up to 20/09/07; full list of members (3 pages)
9 May 2007Registered office changed on 09/05/07 from: 52 great eastern street london EC2A 3EP (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 52 great eastern street london EC2A 3EP (1 page)
9 May 2007Secretary resigned (1 page)
31 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
11 October 2005Return made up to 20/09/05; full list of members (6 pages)
11 October 2005Return made up to 20/09/05; full list of members (6 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 February 2005Amended full accounts made up to 30 September 2003 (9 pages)
9 February 2005Amended full accounts made up to 30 September 2003 (9 pages)
15 September 2004Return made up to 20/09/04; full list of members (6 pages)
15 September 2004Return made up to 20/09/04; full list of members (6 pages)
23 July 2004Full accounts made up to 30 September 2003 (9 pages)
23 July 2004Full accounts made up to 30 September 2003 (9 pages)
3 October 2003Return made up to 20/09/03; full list of members (6 pages)
3 October 2003Return made up to 20/09/03; full list of members (6 pages)
18 October 2002Registered office changed on 18/10/02 from: 52 great eastern street london EC2A 3EP (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 52 great eastern street london EC2A 3EP (1 page)
18 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
2 October 2002Registered office changed on 02/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
2 October 2002Secretary resigned (1 page)
20 September 2002Incorporation (14 pages)
20 September 2002Incorporation (14 pages)