This company is commonly known as Cranford Solutions (uk) Ltd. The company was founded 5 years ago and was given the registration number 11882856. The firm's registered office is in BISHOP AUCKLAND. You can find them at 5-6 Kensington, Cockton Hill Road, Bishop Auckland, Co Durham. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CRANFORD SOLUTIONS (UK) LTD |
---|---|---|
Company Number | : | 11882856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2019 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-6 Kensington, Cockton Hill Road, Bishop Auckland, Co Durham, England, DL14 6HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-6 Kensington, Cockton Hill Road, Bishop Auckland, England, DL14 6HX | Director | 15 March 2019 | Active |
12 Navigation Court, Calder Park, United Kingdom, WF2 7BJ | Director | 30 March 2021 | Active |
12 Navigation Court, Calder Park, United Kingdom, WF2 7BJ | Director | 14 March 2019 | Active |
5-6 Kensington, Cockton Hill Road, Bishop Auckland, England, DL14 6HX | Director | 05 November 2019 | Active |
Mrs Helen Louise Bentley | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | 5-7, Northgate, Cleckheaton, BD19 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-11 | Resolution | Resolution. | Download |
2021-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Officers | Change person director company. | Download |
2019-11-19 | Officers | Change person director company. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-08-14 | Change of name | Change of name notice. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.