Company NameCromwell Kites Limited
Company StatusDissolved
Company Number03880527
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

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

Directors

Director NamePhilip Charles Edworthy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Cromwell Close
St Johns Park Hawarden
Deeside
Clwyd
CH5 3SD
Wales
Secretary NameDebra Clare Edworthy
NationalityBritish
StatusClosed
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Cromwell Close
St Johns Park Hawarden
Deeside
Clwyd
CH5 3SD
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address37-43 White Friars
Chester
Cheshire
CH1 1QD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£2,143
Current Liabilities£2,143

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2001Return made up to 19/11/01; full list of members (6 pages)
14 March 2001Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)