JOHN CRANE INTERNATIONAL LIMITED

JOHN CRANE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN CRANE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00398916
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHN CRANE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRANPAC INTERNATIONAL HOLDINGS LIMITEDOct 12, 1982Oct 12, 1982
    CRANE'S MECHANICAL SEALS LIMITEDSep 28, 1945Sep 28, 1945

    What are the latest accounts for JOHN CRANE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for JOHN CRANE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 15, 2018 with no updates

    3 pagesCS01

    Cessation of John Crane Group Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of John Crane Uk Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Jul 31, 2017

    3 pagesAA

    Termination of appointment of David Hugh Tallentire as a director on Jan 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 15, 2017 with updates

    5 pagesCS01

    Appointment of Christopher David Hughes as a director on Mar 31, 2017

    2 pagesAP01

    Appointment of Adam David Powell as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Richard John Paddison as a director on Mar 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2015

    2 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for David Hugh Tallentire on Apr 25, 2016

    2 pagesCH01

    Annual return made up to Apr 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jul 31, 2014

    2 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    2 pagesAA

    Annual return made up to Apr 15, 2013 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Annual return made up to Apr 15, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Appointment of Adam David Powell as a secretary

    3 pagesAP03

    Who are the officers of JOHN CRANE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Adam David
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    United Kingdom
    Secretary
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    United Kingdom
    British167907960001
    HUGHES, Christopher David
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    United KingdomBritish229623300001
    POWELL, Adam David
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    United KingdomBritish229623250001
    BROWN, David Herbert
    Waverley 20 Westfield Road
    SL6 5AU Maidenhead
    Berkshire
    Secretary
    Waverley 20 Westfield Road
    SL6 5AU Maidenhead
    Berkshire
    British60227460002
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Secretary
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    GILLESPIE, Fiona Margaret
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Secretary
    79 Blake Apartments
    New River Avenue
    N8 7QF London
    Other97576610003
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Secretary
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    British63501590001
    RUFFLE, Alec John
    40 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Secretary
    40 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    British30391740002
    WHITING, David Michael
    Walnut Grove
    Wooburn Green
    HP10 0AL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Secretary
    Walnut Grove
    Wooburn Green
    HP10 0AL High Wycombe
    3
    Buckinghamshire
    United Kingdom
    British135544990001
    BROWN, David Herbert
    Waverley 20 Westfield Road
    SL6 5AU Maidenhead
    Berkshire
    Director
    Waverley 20 Westfield Road
    SL6 5AU Maidenhead
    Berkshire
    British60227460002
    CROFTS, David John
    Corner Hall West Hyde
    Rickmansworth
    WD3 2YA Watford
    Herts
    Director
    Corner Hall West Hyde
    Rickmansworth
    WD3 2YA Watford
    Herts
    British8117490001
    EDWARDS, John Ralph
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    Director
    Green Hedges
    25 Saint Johns Street
    RG45 7NJ Crowthorne
    Berkshire
    United KingdomBritish60448890001
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    British58979090001
    GIBBON, Robert Mervyn
    Windrush
    Wawensmere Road Wootton Wawen
    B95 6BN Henley In Arden
    Warwickshire
    Director
    Windrush
    Wawensmere Road Wootton Wawen
    B95 6BN Henley In Arden
    Warwickshire
    United KingdomBritish122763130001
    LILLYCROP, David Peter
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    Director
    Canal Cottage
    HP22 5NS Halton Village
    Buckinghamshire
    American32621210001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PADDISON, Richard John
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    Director
    Lindum
    2 Hilton Road Bramhall
    SK7 3AG Stockport
    Cheshire
    EnglandBritish63501590001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    POWELL, Michael Anthony
    Duck Lane House 1 St Peter Street
    SL2 1NQ Marlow
    Buckinghamshire
    Director
    Duck Lane House 1 St Peter Street
    SL2 1NQ Marlow
    Buckinghamshire
    British57278520002
    RUFFLE, Alec John
    40 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    Director
    40 Colville Gardens
    GU18 5QQ Lightwater
    Surrey
    British30391740002
    TALLENTIRE, David Hugh
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    Director
    Buckingham House
    361-366 Buckingham Avenue
    SL1 4LU Slough
    Berkshire
    United StatesBritish137577040002
    ZIMAN, Lawrence David
    23 Admiral House
    20 Manor Road
    TW11 8BF Teddington
    Middlesex
    Director
    23 Admiral House
    20 Manor Road
    TW11 8BF Teddington
    Middlesex
    British70538580001

    Who are the persons with significant control of JOHN CRANE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Crane Group Ltd
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    England
    Apr 06, 2016
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    John Crane Uk Ltd
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    England
    Apr 06, 2016
    Buckingham Avenue
    SL1 4LU Slough
    361-366
    Berkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00192121
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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