Company NameCracknell Shipping Limited
Company StatusDissolved
Company Number02976794
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePaul Cracknell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Gorse Lane
West Kirby
Wirral
Merseyside
CH48 8BH
Wales
Secretary NameMarion Jean Cracknell
NationalityBritish
StatusClosed
Appointed10 October 1994(same day as company formation)
RoleSecretary
Correspondence Address32 Gorse Lane
Wirral
Merseyside
CH48 8BH
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address32 Gorse Lane
Grange
West Kirby
Merseyside
CH48 8BH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£2,403
Cash£2,683
Current Liabilities£350

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
29 October 2004Application for striking-off (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 October 2003Return made up to 10/10/03; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 October 2002Return made up to 10/10/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
4 October 2001Return made up to 10/10/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
12 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 February 1999Return made up to 10/10/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
13 November 1997Return made up to 10/10/97; full list of members (8 pages)
17 June 1997Full accounts made up to 31 December 1996 (9 pages)
14 April 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
7 October 1996Return made up to 10/10/96; no change of members (4 pages)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
9 October 1995Return made up to 10/10/95; full list of members (8 pages)