JOHN CRANE INTERNATIONAL LIMITED
Overview
| Company Name | JOHN CRANE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00398916 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN CRANE INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JOHN CRANE INTERNATIONAL LIMITED located?
| Registered Office Address | Buckingham House 361-366 Buckingham Avenue SL1 4LU Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN CRANE INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRANPAC INTERNATIONAL HOLDINGS LIMITED | Oct 12, 1982 | Oct 12, 1982 |
| CRANE'S MECHANICAL SEALS LIMITED | Sep 28, 1945 | Sep 28, 1945 |
What are the latest accounts for JOHN CRANE INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for JOHN CRANE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of John Crane Group Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of John Crane Uk Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of David Hugh Tallentire as a director on Jan 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Christopher David Hughes as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Adam David Powell as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Paddison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Hugh Tallentire on Apr 25, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 15, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 15, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Adam David Powell as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of JOHN CRANE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Adam David | Secretary | Buckingham Avenue SL1 4LU Slough 361-366 Berkshire United Kingdom | British | 167907960001 | ||||||
| HUGHES, Christopher David | Director | Buckingham House 361-366 Buckingham Avenue SL1 4LU Slough Berkshire | United Kingdom | British | 229623300001 | |||||
| POWELL, Adam David | Director | Buckingham House 361-366 Buckingham Avenue SL1 4LU Slough Berkshire | United Kingdom | British | 229623250001 | |||||
| BROWN, David Herbert | Secretary | Waverley 20 Westfield Road SL6 5AU Maidenhead Berkshire | British | 60227460002 | ||||||
| ELLSMORE, Mark Anthony | Secretary | Moor Cottage Eversley Centre RG27 0NB Hook | British | 58979090001 | ||||||
| GILLESPIE, Fiona Margaret | Secretary | 79 Blake Apartments New River Avenue N8 7QF London | Other | 97576610003 | ||||||
| PADDISON, Richard John | Secretary | Lindum 2 Hilton Road Bramhall SK7 3AG Stockport Cheshire | British | 63501590001 | ||||||
| RUFFLE, Alec John | Secretary | 40 Colville Gardens GU18 5QQ Lightwater Surrey | British | 30391740002 | ||||||
| WHITING, David Michael | Secretary | Walnut Grove Wooburn Green HP10 0AL High Wycombe 3 Buckinghamshire United Kingdom | British | 135544990001 | ||||||
| BROWN, David Herbert | Director | Waverley 20 Westfield Road SL6 5AU Maidenhead Berkshire | British | 60227460002 | ||||||
| CROFTS, David John | Director | Corner Hall West Hyde Rickmansworth WD3 2YA Watford Herts | British | 8117490001 | ||||||
| EDWARDS, John Ralph | Director | Green Hedges 25 Saint Johns Street RG45 7NJ Crowthorne Berkshire | United Kingdom | British | 60448890001 | |||||
| ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | 58979090001 | ||||||
| GIBBON, Robert Mervyn | Director | Windrush Wawensmere Road Wootton Wawen B95 6BN Henley In Arden Warwickshire | United Kingdom | British | 122763130001 | |||||
| LILLYCROP, David Peter | Director | Canal Cottage HP22 5NS Halton Village Buckinghamshire | American | 32621210001 | ||||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| PADDISON, Richard John | Director | Lindum 2 Hilton Road Bramhall SK7 3AG Stockport Cheshire | England | British | 63501590001 | |||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| POWELL, Michael Anthony | Director | Duck Lane House 1 St Peter Street SL2 1NQ Marlow Buckinghamshire | British | 57278520002 | ||||||
| RUFFLE, Alec John | Director | 40 Colville Gardens GU18 5QQ Lightwater Surrey | British | 30391740002 | ||||||
| TALLENTIRE, David Hugh | Director | Buckingham House 361-366 Buckingham Avenue SL1 4LU Slough Berkshire | United States | British | 137577040002 | |||||
| ZIMAN, Lawrence David | Director | 23 Admiral House 20 Manor Road TW11 8BF Teddington Middlesex | British | 70538580001 |
Who are the persons with significant control of JOHN CRANE INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Crane Group Ltd | Apr 06, 2016 | Buckingham Avenue SL1 4LU Slough 361-366 Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Crane Uk Ltd | Apr 06, 2016 | Buckingham Avenue SL1 4LU Slough 361-366 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0