Company NameCranford Path Limited
Company StatusDissolved
Company Number04435869
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJohn Ishmael
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(1 month after company formation)
Appointment Duration10 years, 2 months (closed 21 August 2012)
RolePathologist
Country of ResidenceEngland
Correspondence AddressTall Trees
Manor Park South
Knutsford
Cheshire
WA16 8AG
Secretary NameElizabeth Lancaster Ishmael
NationalityBritish
StatusClosed
Appointed13 June 2002(1 month after company formation)
Appointment Duration10 years, 2 months (closed 21 August 2012)
RoleCompany Director
Correspondence AddressTall Trees
Manor Park South
Knutsford
Cheshire
WA16 8AG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Location

Registered Address1210 Centre Park Square
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£29,059
Cash£30,746
Current Liabilities£7,905

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (3 pages)
25 April 2012Application to strike the company off the register (3 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 20
(5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 20
(5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Director's details changed for John Ishmael on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for John Ishmael on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for John Ishmael on 1 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2009Return made up to 10/05/09; full list of members (3 pages)
26 May 2009Return made up to 10/05/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 May 2008Return made up to 10/05/08; full list of members (3 pages)
29 May 2008Return made up to 10/05/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
18 July 2007Registered office changed on 18/07/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
24 May 2007Return made up to 10/05/07; full list of members (2 pages)
24 May 2007Return made up to 10/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 September 2006Registered office changed on 27/09/06 from: 14 bold street warrington WA1 1DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: 14 bold street warrington WA1 1DL (1 page)
31 May 2006Return made up to 10/05/06; full list of members (2 pages)
31 May 2006Return made up to 10/05/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 May 2005Return made up to 10/05/05; full list of members (2 pages)
27 May 2005Return made up to 10/05/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 10/05/04; full list of members (5 pages)
27 May 2004Return made up to 10/05/04; full list of members (5 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 June 2003Return made up to 10/05/03; full list of members (5 pages)
5 June 2003Return made up to 10/05/03; full list of members (5 pages)
19 September 2002Ad 05/07/02--------- £ si 10@1=10 £ ic 10/20 (2 pages)
19 September 2002Ad 05/07/02--------- £ si 10@1=10 £ ic 10/20 (2 pages)
19 September 2002Ad 05/07/02--------- £ si 9@1=9 £ ic 1/10 (3 pages)
19 September 2002Ad 05/07/02--------- £ si 9@1=9 £ ic 1/10 (3 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Memorandum and Articles of Association (12 pages)
24 June 2002Memorandum and Articles of Association (12 pages)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002New secretary appointed (2 pages)
10 May 2002Incorporation (17 pages)
10 May 2002Incorporation (17 pages)