Company NameTony Crank Limited
DirectorAnthony Crank
Company StatusActive - Proposal to Strike off
Company Number04857314
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony Crank
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Secretary NameMrs Dianne Crank
NationalityBritish
StatusCurrent
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone01829 770933
Telephone regionTarporley

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,320
Cash£814
Current Liabilities£7,847

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2020 (3 years, 8 months ago)
Next Return Due20 August 2021 (overdue)

Filing History

26 June 2021Voluntary strike-off action has been suspended (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
9 June 2021Application to strike the company off the register (3 pages)
20 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 May 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
10 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
13 August 2018Director's details changed for Mr Anthony Crank on 6 August 2018 (2 pages)
13 August 2018Secretary's details changed for Mrs Dianne Crank on 6 August 2018 (1 page)
22 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
22 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 March 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
9 March 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 September 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Anthony Crank on 6 August 2011 (2 pages)
22 September 2011Secretary's details changed for Dianne Crank on 6 August 2011 (1 page)
22 September 2011Director's details changed for Anthony Crank on 6 August 2011 (2 pages)
22 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
22 September 2011Secretary's details changed for Dianne Crank on 6 August 2011 (1 page)
22 September 2011Secretary's details changed for Dianne Crank on 6 August 2011 (1 page)
22 September 2011Director's details changed for Anthony Crank on 6 August 2011 (2 pages)
3 December 2010Total exemption full accounts made up to 31 August 2010 (5 pages)
3 December 2010Total exemption full accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (13 pages)
15 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
28 September 2009Return made up to 06/08/09; full list of members (9 pages)
28 September 2009Return made up to 06/08/09; full list of members (9 pages)
21 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
21 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester cheshire CH1 1NZ (1 page)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester cheshire CH1 1NZ (1 page)
15 September 2008Return made up to 06/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2008Return made up to 06/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
5 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
11 September 2007Return made up to 06/08/07; full list of members (6 pages)
11 September 2007Return made up to 06/08/07; full list of members (6 pages)
27 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
27 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
9 October 2006Return made up to 06/08/06; full list of members (6 pages)
9 October 2006Return made up to 06/08/06; full list of members (6 pages)
5 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
27 September 2005Return made up to 06/08/05; no change of members (6 pages)
27 September 2005Return made up to 06/08/05; no change of members (6 pages)
11 December 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
11 December 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
4 August 2004Return made up to 06/08/04; full list of members (6 pages)
4 August 2004Return made up to 06/08/04; full list of members (6 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003New director appointed (2 pages)
6 August 2003Incorporation (14 pages)
6 August 2003Incorporation (14 pages)