CRANFIELD TECHNOLOGY ENTERPRISES LIMITED
Overview
Company Name | CRANFIELD TECHNOLOGY ENTERPRISES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03794036 |
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 CRANFIELD TECHNOLOGY ENTERPRISES LIMITED?
- (9305) /
Where is CRANFIELD TECHNOLOGY ENTERPRISES LIMITED located?
Registered Office Address | The Business Competitiveness Centre, Kimpton Road LU2 0SX Luton Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRANFIELD TECHNOLOGY ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
GLOBEBAY LIMITED | Jun 23, 1999 | Jun 23, 1999 |
What are the latest accounts for CRANFIELD TECHNOLOGY ENTERPRISES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for CRANFIELD TECHNOLOGY ENTERPRISES 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 | ||||||||||
Annual return made up to Jun 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Cheryl Christina Kelton Smart as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Cheryl Christina Kelton Smart as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 2 pages | AA | ||||||||||
Termination of appointment of Richard Lacy as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2008 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Jun 30, 2006 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Jun 30, 2005 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Jun 30, 2004 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(287) |
Who are the officers of CRANFIELD TECHNOLOGY ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHARDSON, Justin Roger | Secretary | 9 Brook View Grange Park NN4 5DR Northampton Northamptonshire | British | 101016920001 | ||||||
SMART, Cheryl Christina Kelton | Director | The Business Competitiveness Centre, Kimpton Road LU2 0SX Luton Bedfordshire | England | British | Ceo | 81250230002 | ||||
SMART, Cheryl Christina Kelton | Director | The Business Competitiveness Centre, Kimpton Road LU2 0SX Luton Bedfordshire | England | British | Ceo | 81250230002 | ||||
SMYTHE, Joanne | Secretary | 1 Mill Cottage Bridge Street MK43 8ER Turvey Bedfordshire | British | 80512510002 | ||||||
WEE, Stephen | Secretary | 17 Tibbett Close LU6 3TT Dunstable Bedfordshire | British | Associate Director Finance | 73684580001 | |||||
WHITE, Nicholas John | Secretary | 8 High Street Souldrop MK44 1EY Bedford Bedfordshire | British | 65139630001 | ||||||
L.C.I. SECRETARIES LIMITED | Secretary | 60 Tabernacle Street EC2A 4NB London | 51349360001 | |||||||
FRASER, Peter | Director | 34 Blakeney Drive LU2 7AL Luton Bedfordshire | British | Exe Director | 48133930002 | |||||
LACY, Richard Edward | Director | 6 The Furlong Pavenham Road Oakley MK43 7RD Bedford Bedfordshire | United Kingdom | British | Chief Executive | 48134100007 | ||||
NEWMAN, Malcolm Kenneth | Director | 4 Grange Gardens Campton SG17 5PD Shefford Bedfordshire | United Kingdom | British | Chief Executive | 41476790001 | ||||
L.C.I. DIRECTORS LIMITED | Director | 60 Tabernacle Street EC2A 4NB London | 47946060001 |
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