Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROMBIE CONCESSIONS LIMITED
Company Information for

CROMBIE CONCESSIONS LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
05187484
Private Limited Company
Liquidation

Company Overview

About Crombie Concessions Ltd
CROMBIE CONCESSIONS LIMITED was founded on 2004-07-22 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Crombie Concessions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROMBIE CONCESSIONS LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP
4TH FLOOR CATHEDRAL BUILDINGS
DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in LS3
 
Previous Names
YELLOWBOND LIMITED19/08/2004
Filing Information
Company Number 05187484
Company ID Number 05187484
Date formed 2004-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-08-05 21:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROMBIE CONCESSIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A-B-A-C-U-S FRANCHISING COMPANY LIMITED   APS TECHNICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROMBIE CONCESSIONS LIMITED
The following companies were found which have the same name as CROMBIE CONCESSIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROMBIE CONCESSIONS LIMITED Unknown

Company Officers of CROMBIE CONCESSIONS LIMITED

Current Directors
Officer Role Date Appointed
GROSVENOR SECRETARIES LIMITED
Company Secretary 2004-08-18
I M DIRECTORS LIMITED
Director 2004-08-18
JANET CAROLINE O'CONNOR
Director 2014-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARIE CAIN
Director 2010-09-28 2014-04-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-07-22 2004-08-18
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-07-22 2004-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GROSVENOR SECRETARIES LIMITED CROMBIE (MANCHESTER) LIMITED Company Secretary 2009-03-16 CURRENT 2009-03-16 Liquidation
GROSVENOR SECRETARIES LIMITED CROMBIE (BELFAST) LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Liquidation
GROSVENOR SECRETARIES LIMITED CROMBIE FREEHOLD NO.1 LIMITED Company Secretary 2008-11-25 CURRENT 2008-11-25 Active
GROSVENOR SECRETARIES LIMITED CROMBIE FREEHOLD LIMITED Company Secretary 2008-11-06 CURRENT 2008-11-06 Active
GROSVENOR SECRETARIES LIMITED CROMBIE (BRISTOL) LIMITED Company Secretary 2008-06-05 CURRENT 2008-06-05 Liquidation
GROSVENOR SECRETARIES LIMITED I.M. SECRETARIES LIMITED Company Secretary 2008-05-16 CURRENT 1997-08-27 Active
GROSVENOR SECRETARIES LIMITED I.M. DIRECTORS LIMITED Company Secretary 2008-05-16 CURRENT 1997-08-27 Active
GROSVENOR SECRETARIES LIMITED 3 STANHOPE GATE (FREEHOLD) LIMITED Company Secretary 2008-02-12 CURRENT 2006-12-21 Active
GROSVENOR SECRETARIES LIMITED SEAMORE COURT FREEHOLD LIMITED Company Secretary 2008-02-12 CURRENT 2007-03-29 Active
GROSVENOR SECRETARIES LIMITED HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS ( NO. 1) LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Active
GROSVENOR SECRETARIES LIMITED HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active
GROSVENOR SECRETARIES LIMITED HARTLEY QUALITY CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2006-06-06 CURRENT 2005-11-11 Active
GROSVENOR SECRETARIES LIMITED HARTLEY QUALITY HOMES LIMITED Company Secretary 2006-06-06 CURRENT 2005-12-22 Active
GROSVENOR SECRETARIES LIMITED LANWARD LIMITED Company Secretary 2006-03-27 CURRENT 2005-03-18 Active
GROSVENOR SECRETARIES LIMITED UNCLAIMED WORLDWIDE ASSETS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
GROSVENOR SECRETARIES LIMITED UNCLAIMED LIABILITIES LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
GROSVENOR SECRETARIES LIMITED R.G. NEILL & SON LIMITED Company Secretary 2005-05-19 CURRENT 2005-05-19 Active
GROSVENOR SECRETARIES LIMITED I.M. REGISTRARS LIMITED Company Secretary 2004-10-12 CURRENT 1997-08-27 Active
GROSVENOR SECRETARIES LIMITED NARBOURNE LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Active
GROSVENOR SECRETARIES LIMITED CEDARPINK LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
GROSVENOR SECRETARIES LIMITED CROMBIE (CONDUIT STREET) LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Active
GROSVENOR SECRETARIES LIMITED TOMMY NUTTER IPR LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Active
GROSVENOR SECRETARIES LIMITED CROMBIE LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Active
GROSVENOR SECRETARIES LIMITED HARTLEY (HEAD OFFICE) LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Active
GROSVENOR SECRETARIES LIMITED CEDARBLUE LIMITED Company Secretary 2004-05-28 CURRENT 1883-11-20 Dissolved 2014-07-04
GROSVENOR SECRETARIES LIMITED MATTHEW WALKER & SONS,LIMITED Company Secretary 2004-05-28 CURRENT 1897-01-21 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED GEORGE STREET (EDINBURGH) LIMITED Company Secretary 2004-05-28 CURRENT 2002-09-23 Dissolved 2015-08-05
GROSVENOR SECRETARIES LIMITED LILY HILL DYEING CO LIMITED Company Secretary 2004-05-28 CURRENT 1926-04-16 Dissolved 2016-07-19
GROSVENOR SECRETARIES LIMITED ALSTON SCOURING LIMITED Company Secretary 2004-05-28 CURRENT 1990-09-07 Dissolved 2016-07-19
GROSVENOR SECRETARIES LIMITED JARMAIN & SON LIMITED Company Secretary 2004-05-28 CURRENT 1958-09-12 Dissolved 2016-08-18
GROSVENOR SECRETARIES LIMITED W.S.P. NO. 1 LIMITED Company Secretary 2004-05-28 CURRENT 1887-04-23 Dissolved 2016-07-19
GROSVENOR SECRETARIES LIMITED JANSWAS LIMITED Company Secretary 2004-05-28 CURRENT 1972-10-16 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED COMMERCIAL CREDIT & DISCOUNT CO. LIMITED Company Secretary 2004-05-28 CURRENT 1957-12-31 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED BELWARE LIMITED Company Secretary 2004-05-28 CURRENT 1972-09-18 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED ATTENBROOK LIMITED Company Secretary 2004-05-28 CURRENT 1928-06-27 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED AMETO TRADING CO. LIMITED Company Secretary 2004-05-28 CURRENT 1971-06-23 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED A.G. GOLDSWORTHY & COMPANY LIMITED Company Secretary 2004-05-28 CURRENT 1923-02-15 Dissolved 2017-05-16
GROSVENOR SECRETARIES LIMITED THORNTON CASTLE LIMITED Company Secretary 2004-05-28 CURRENT 1999-12-14 Dissolved 2017-09-12
GROSVENOR SECRETARIES LIMITED I. M. NO. 7 LIMITED Company Secretary 2004-05-28 CURRENT 1920-05-06 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED KEMP & HEWITT LIMITED Company Secretary 2004-05-28 CURRENT 1896-08-15 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED AXLE LOGISTICS LIMITED Company Secretary 2004-05-28 CURRENT 1944-03-18 Liquidation
GROSVENOR SECRETARIES LIMITED DUNCOMBE WAREHOUSING CO. LIMITED Company Secretary 2004-05-28 CURRENT 1965-07-02 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED DANIEL ILLINGWORTH & SONS LIMITED, Company Secretary 2004-05-28 CURRENT 1953-09-01 Liquidation
GROSVENOR SECRETARIES LIMITED KIRKHEATON MILLS LIMITED Company Secretary 2004-05-28 CURRENT 1920-10-28 Active
GROSVENOR SECRETARIES LIMITED NORMANS BAY LIMITED Company Secretary 2004-05-28 CURRENT 1920-02-18 Dissolved 2016-12-23
GROSVENOR SECRETARIES LIMITED S.SCHNEIDERS & SON LIMITED Company Secretary 2004-05-28 CURRENT 1935-10-10 Dissolved 2017-11-15
GROSVENOR SECRETARIES LIMITED WOOL COMBERS LIMITED Company Secretary 2004-05-28 CURRENT 1966-02-24 Dissolved 2016-10-22
GROSVENOR SECRETARIES LIMITED INGRESS 2 LIMITED Company Secretary 2004-05-28 CURRENT 1909-11-24 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED CROMBIE NO. 1 LIMITED Company Secretary 2004-05-28 CURRENT 1920-05-21 Dissolved 2018-03-01
GROSVENOR SECRETARIES LIMITED BENJAMIN SIMON & SONS LIMITED Company Secretary 2004-05-28 CURRENT 1919-12-17 Dissolved 2017-10-25
GROSVENOR SECRETARIES LIMITED EGGBOROUGH GARAGES (WHITLEY) LIMITED Company Secretary 2004-05-28 CURRENT 1963-02-20 Liquidation
GROSVENOR SECRETARIES LIMITED W.S.P. NO.2 LIMITED Company Secretary 2004-05-28 CURRENT 1945-09-24 Liquidation
GROSVENOR SECRETARIES LIMITED FRANCIS WILLEY (SYNTHETICS) LIMITED Company Secretary 2004-05-28 CURRENT 1960-12-23 Active
GROSVENOR SECRETARIES LIMITED EMBRUVILLE PROPERTIES LIMITED Company Secretary 2004-05-28 CURRENT 1972-04-20 Active
GROSVENOR SECRETARIES LIMITED HARTLEY ANTIQUES LIMITED Company Secretary 2004-05-28 CURRENT 1994-07-08 Active
GROSVENOR SECRETARIES LIMITED SCOREFIELD LIMITED Company Secretary 2004-05-28 CURRENT 1995-07-20 Active
GROSVENOR SECRETARIES LIMITED MANNINGHAM CASTLE LIMITED Company Secretary 2004-05-28 CURRENT 1999-12-14 Active
GROSVENOR SECRETARIES LIMITED SPICER BOOTHBY LIMITED Company Secretary 2004-05-28 CURRENT 2004-02-04 Active
GROSVENOR SECRETARIES LIMITED REID & WELSH, LIMITED Company Secretary 2004-05-28 CURRENT 1963-06-28 Liquidation
GROSVENOR SECRETARIES LIMITED HOUSING & COMMERCIAL DEVELOPMENTS LIMITED Company Secretary 2004-05-28 CURRENT 1962-06-27 Active
GROSVENOR SECRETARIES LIMITED ALNOR FINANCE LIMITED Company Secretary 2004-05-28 CURRENT 1965-01-21 Active
GROSVENOR SECRETARIES LIMITED MODEL SANITARY LAUNDRY (SOUTHPORT) LIMITED Company Secretary 2004-05-28 CURRENT 1934-10-05 Active
GROSVENOR SECRETARIES LIMITED CAMRECREATION GROUND LIMITED(THE) Company Secretary 2004-05-28 CURRENT 1923-06-20 Active
GROSVENOR SECRETARIES LIMITED HARTLEY PROPERTY TRUST LIMITED Company Secretary 2004-05-28 CURRENT 1947-10-13 Active
GROSVENOR SECRETARIES LIMITED ALNOR FUNDS COMPANY LIMITED Company Secretary 2004-05-28 CURRENT 1955-01-05 Active
GROSVENOR SECRETARIES LIMITED ALNOR SUPPLY COMPANY LIMITED Company Secretary 2004-05-28 CURRENT 1968-02-01 Active
GROSVENOR SECRETARIES LIMITED ALCRAFIELD LIMITED Company Secretary 2004-05-28 CURRENT 1968-05-01 Active
GROSVENOR SECRETARIES LIMITED ADEPS LANAE LIMITED. Company Secretary 2004-05-28 CURRENT 1972-09-22 Active
GROSVENOR SECRETARIES LIMITED ASHFORSHAM TRADING CO.LIMITED Company Secretary 2004-05-28 CURRENT 1973-01-03 Active
GROSVENOR SECRETARIES LIMITED ANGLO MANX FINANCE LIMITED Company Secretary 2004-05-28 CURRENT 1980-10-22 Dissolved 2018-07-31
GROSVENOR SECRETARIES LIMITED BEACHMINSTER LIMITED Company Secretary 2004-05-28 CURRENT 1985-03-26 Active
GROSVENOR SECRETARIES LIMITED CAMPION LIMITED Company Secretary 2004-05-28 CURRENT 1985-11-05 Active
GROSVENOR SECRETARIES LIMITED K EDWARD LIMITED Company Secretary 2004-05-28 CURRENT 1985-11-22 Active
GROSVENOR SECRETARIES LIMITED BOUNTYWIDE LIMITED Company Secretary 2004-05-28 CURRENT 1993-09-08 Active
GROSVENOR SECRETARIES LIMITED MILLBROAD LIMITED Company Secretary 2004-05-28 CURRENT 1994-02-23 Active
GROSVENOR SECRETARIES LIMITED AXLE PROPERTIES LIMITED Company Secretary 2004-05-28 CURRENT 1999-07-13 Active
GROSVENOR SECRETARIES LIMITED LEAVENTHORPE LIMITED Company Secretary 2004-05-28 CURRENT 2001-03-20 Active
GROSVENOR SECRETARIES LIMITED ABBATIA LIMITED Company Secretary 2004-05-28 CURRENT 2002-09-09 Active
GROSVENOR SECRETARIES LIMITED SHARERIVAL LIMITED Company Secretary 2004-05-28 CURRENT 1988-05-04 Active
GROSVENOR SECRETARIES LIMITED ILLINGWORTH MORRIS (SALTAIRE) LIMITED Company Secretary 2004-05-28 CURRENT 1923-06-13 Liquidation
GROSVENOR SECRETARIES LIMITED HARTLEY PROPERTY TRUST (1991) LIMITED Company Secretary 2004-05-28 CURRENT 1985-11-12 Active
GROSVENOR SECRETARIES LIMITED HARTLEY PROPERTY MANAGEMENT LIMITED Company Secretary 2004-05-28 CURRENT 1985-11-14 Active
GROSVENOR SECRETARIES LIMITED HUNT & WINTERBOTHAM LIMITED Company Secretary 2004-05-28 CURRENT 1985-11-22 Active
GROSVENOR SECRETARIES LIMITED SRT (WALSALL) LTD. Company Secretary 2004-05-28 CURRENT 1986-01-15 Active
GROSVENOR SECRETARIES LIMITED SYNTHON LIMITED Company Secretary 2004-05-28 CURRENT 1986-03-06 Active
GROSVENOR SECRETARIES LIMITED WOOLCOMBERS-BUSSEY LIMITED Company Secretary 2004-05-28 CURRENT 1983-11-28 Active
GROSVENOR SECRETARIES LIMITED WOOLCOMBERS (SCOURERS) LIMITED Company Secretary 2004-05-28 CURRENT 1982-07-06 Liquidation
GROSVENOR SECRETARIES LIMITED WIKE MILL COMPANY LIMITED.(THE) Company Secretary 2004-05-28 CURRENT 1866-04-09 Active
GROSVENOR SECRETARIES LIMITED W.E. YATES LIMITED Company Secretary 2004-05-28 CURRENT 1894-09-04 Active
GROSVENOR SECRETARIES LIMITED W.S.P. NO.4 LIMITED Company Secretary 2004-05-28 CURRENT 1922-12-21 Active
GROSVENOR SECRETARIES LIMITED SELBY BUILDERS LIMITED, Company Secretary 2004-05-28 CURRENT 1963-07-09 Active
GROSVENOR SECRETARIES LIMITED TOMMY NUTTER PROMOTIONS LIMITED Company Secretary 2004-05-28 CURRENT 1971-05-04 Active
GROSVENOR SECRETARIES LIMITED PALATINE CLEANERS LIMITED Company Secretary 2004-05-28 CURRENT 1925-02-03 Active
GROSVENOR SECRETARIES LIMITED JOSHUA HOYLE & SONS LIMITED Company Secretary 2004-05-28 CURRENT 1873-12-12 Liquidation
GROSVENOR SECRETARIES LIMITED JOSHUA HOYLE & SONS (PRESTON) LIMITED Company Secretary 2004-05-28 CURRENT 1952-12-13 Active - Proposal to Strike off
GROSVENOR SECRETARIES LIMITED HONEYTREE TRADING CO. LIMITED Company Secretary 2004-05-28 CURRENT 1972-06-22 Active
GROSVENOR SECRETARIES LIMITED GRANGEHAVEN LIMITED Company Secretary 2004-05-28 CURRENT 1975-02-05 Active
GROSVENOR SECRETARIES LIMITED HARTLEY INDUSTRIAL TRUST LIMITED Company Secretary 2004-05-28 CURRENT 1983-12-08 Active
GROSVENOR SECRETARIES LIMITED COLNE VALLEY WORKSHOPS LIMITED Company Secretary 2004-05-28 CURRENT 1982-07-15 Active
GROSVENOR SECRETARIES LIMITED BEAMINGTON TRADING CO LIMITED Company Secretary 2004-05-28 CURRENT 1972-12-15 Active
GROSVENOR SECRETARIES LIMITED ILLINGWORTH MORRIS LIMITED Company Secretary 2004-05-28 CURRENT 2000-10-19 Active
GROSVENOR SECRETARIES LIMITED CROMBIE (JERMYN STREET) LIMITED Company Secretary 2004-05-28 CURRENT 2002-09-09 Liquidation
GROSVENOR SECRETARIES LIMITED CROMBIE (SHEFFIELD) LIMITED Company Secretary 2004-05-28 CURRENT 2002-10-01 Liquidation
GROSVENOR SECRETARIES LIMITED WORLD OF HEALTH LIMITED Company Secretary 2004-05-28 CURRENT 2004-02-04 Active - Proposal to Strike off
I M DIRECTORS LIMITED HARTLEY QUALITY CONSTRUCTION MANAGEMENT LIMITED Director 2006-06-06 CURRENT 2005-11-11 Active
I M DIRECTORS LIMITED HARTLEY QUALITY HOMES LIMITED Director 2006-06-06 CURRENT 2005-12-22 Active
I M DIRECTORS LIMITED LANWARD LIMITED Director 2006-03-27 CURRENT 2005-03-18 Active
I M DIRECTORS LIMITED I.M. REGISTRARS LIMITED Director 2004-10-12 CURRENT 1997-08-27 Active
I M DIRECTORS LIMITED HARTLEY (HEAD OFFICE) LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active
I M DIRECTORS LIMITED CAMRECREATION GROUND LIMITED(THE) Director 2002-12-01 CURRENT 1923-06-20 Active
I M DIRECTORS LIMITED CROMBIE (SHEFFIELD) LIMITED Director 2002-10-01 CURRENT 2002-10-01 Liquidation
I M DIRECTORS LIMITED ABBATIA LIMITED Director 2002-09-09 CURRENT 2002-09-09 Active
I M DIRECTORS LIMITED CROMBIE (JERMYN STREET) LIMITED Director 2002-09-09 CURRENT 2002-09-09 Liquidation
I M DIRECTORS LIMITED HARTLEY INVESTMENT TRUST LIMITED Director 2002-01-31 CURRENT 1983-07-28 Active
I M DIRECTORS LIMITED NORMANS BAY LIMITED Director 2001-09-21 CURRENT 1920-02-18 Dissolved 2016-12-23
I M DIRECTORS LIMITED CEDARBLUE LIMITED Director 2001-08-01 CURRENT 1883-11-20 Dissolved 2014-07-04
I M DIRECTORS LIMITED HOUSING & COMMERCIAL DEVELOPMENTS LIMITED Director 2001-08-01 CURRENT 1962-06-27 Active
I M DIRECTORS LIMITED HARTLEY PROPERTY TRUST LIMITED Director 2001-08-01 CURRENT 1947-10-13 Active
I M DIRECTORS LIMITED BEACHMINSTER LIMITED Director 2001-08-01 CURRENT 1985-03-26 Active
I M DIRECTORS LIMITED CAMPION LIMITED Director 2001-08-01 CURRENT 1985-11-05 Active
I M DIRECTORS LIMITED SHARERIVAL LIMITED Director 2001-08-01 CURRENT 1988-05-04 Active
I M DIRECTORS LIMITED HARTLEY PROPERTY TRUST (1991) LIMITED Director 2001-08-01 CURRENT 1985-11-12 Active
I M DIRECTORS LIMITED HARTLEY PROPERTY MANAGEMENT LIMITED Director 2001-08-01 CURRENT 1985-11-14 Active
I M DIRECTORS LIMITED HONEYTREE TRADING CO. LIMITED Director 2001-08-01 CURRENT 1972-06-22 Active
I M DIRECTORS LIMITED GRANGEHAVEN LIMITED Director 2001-08-01 CURRENT 1975-02-05 Active
I M DIRECTORS LIMITED LEAVENTHORPE LIMITED Director 2001-03-20 CURRENT 2001-03-20 Active
I M DIRECTORS LIMITED ILLINGWORTH MORRIS LIMITED Director 2000-10-19 CURRENT 2000-10-19 Active
I M DIRECTORS LIMITED JARMAIN & SON LIMITED Director 2000-05-31 CURRENT 1958-09-12 Dissolved 2016-08-18
I M DIRECTORS LIMITED THORNTON CASTLE LIMITED Director 1999-12-14 CURRENT 1999-12-14 Dissolved 2017-09-12
I M DIRECTORS LIMITED MANNINGHAM CASTLE LIMITED Director 1999-12-14 CURRENT 1999-12-14 Active
I M DIRECTORS LIMITED AXLE PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
I M DIRECTORS LIMITED SYNTHON LIMITED Director 1998-10-08 CURRENT 1986-03-06 Active
I M DIRECTORS LIMITED WOOL COMBERS LIMITED Director 1998-08-01 CURRENT 1966-02-24 Dissolved 2016-10-22
I M DIRECTORS LIMITED COMMERCIAL CREDIT & DISCOUNT CO. LIMITED Director 1997-10-02 CURRENT 1957-12-31 Dissolved 2017-05-16
I M DIRECTORS LIMITED ANGLO MANX FINANCE LIMITED Director 1997-10-02 CURRENT 1980-10-22 Dissolved 2018-07-31
I M DIRECTORS LIMITED HARTLEY INDUSTRIAL TRUST LIMITED Director 1997-10-02 CURRENT 1983-12-08 Active
I M DIRECTORS LIMITED MATTHEW WALKER & SONS,LIMITED Director 1997-10-01 CURRENT 1897-01-21 Active - Proposal to Strike off
I M DIRECTORS LIMITED BROOK WALKER & COMPANY LIMITED Director 1997-10-01 CURRENT 1985-06-21 Dissolved
I M DIRECTORS LIMITED W.S.P. NO. 1 LIMITED Director 1997-10-01 CURRENT 1887-04-23 Dissolved 2016-07-19
I M DIRECTORS LIMITED JANSWAS LIMITED Director 1997-10-01 CURRENT 1972-10-16 Dissolved 2017-05-16
I M DIRECTORS LIMITED BELWARE LIMITED Director 1997-10-01 CURRENT 1972-09-18 Dissolved 2017-05-16
I M DIRECTORS LIMITED ATTENBROOK LIMITED Director 1997-10-01 CURRENT 1928-06-27 Dissolved 2017-05-16
I M DIRECTORS LIMITED AMETO TRADING CO. LIMITED Director 1997-10-01 CURRENT 1971-06-23 Dissolved 2017-05-16
I M DIRECTORS LIMITED I. M. NO. 7 LIMITED Director 1997-10-01 CURRENT 1920-05-06 Active - Proposal to Strike off
I M DIRECTORS LIMITED KEMP & HEWITT LIMITED Director 1997-10-01 CURRENT 1896-08-15 Active - Proposal to Strike off
I M DIRECTORS LIMITED DUNCOMBE WAREHOUSING CO. LIMITED Director 1997-10-01 CURRENT 1965-07-02 Active - Proposal to Strike off
I M DIRECTORS LIMITED DANIEL ILLINGWORTH & SONS LIMITED, Director 1997-10-01 CURRENT 1953-09-01 Liquidation
I M DIRECTORS LIMITED KIRKHEATON MILLS LIMITED Director 1997-10-01 CURRENT 1920-10-28 Active
I M DIRECTORS LIMITED S.SCHNEIDERS & SON LIMITED Director 1997-10-01 CURRENT 1935-10-10 Dissolved 2017-11-15
I M DIRECTORS LIMITED INGRESS 2 LIMITED Director 1997-10-01 CURRENT 1909-11-24 Active - Proposal to Strike off
I M DIRECTORS LIMITED BENJAMIN SIMON & SONS LIMITED Director 1997-10-01 CURRENT 1919-12-17 Dissolved 2017-10-25
I M DIRECTORS LIMITED EGGBOROUGH GARAGES (WHITLEY) LIMITED Director 1997-10-01 CURRENT 1963-02-20 Liquidation
I M DIRECTORS LIMITED W.S.P. NO.2 LIMITED Director 1997-10-01 CURRENT 1945-09-24 Liquidation
I M DIRECTORS LIMITED FRANCIS WILLEY (SYNTHETICS) LIMITED Director 1997-10-01 CURRENT 1960-12-23 Active
I M DIRECTORS LIMITED HARTLEY ANTIQUES LIMITED Director 1997-10-01 CURRENT 1994-07-08 Active
I M DIRECTORS LIMITED REID & WELSH, LIMITED Director 1997-10-01 CURRENT 1963-06-28 Liquidation
I M DIRECTORS LIMITED MODEL SANITARY LAUNDRY (SOUTHPORT) LIMITED Director 1997-10-01 CURRENT 1934-10-05 Active
I M DIRECTORS LIMITED ADEPS LANAE LIMITED. Director 1997-10-01 CURRENT 1972-09-22 Active
I M DIRECTORS LIMITED ASHFORSHAM TRADING CO.LIMITED Director 1997-10-01 CURRENT 1973-01-03 Active
I M DIRECTORS LIMITED K EDWARD LIMITED Director 1997-10-01 CURRENT 1985-11-22 Active
I M DIRECTORS LIMITED MILLBROAD LIMITED Director 1997-10-01 CURRENT 1994-02-23 Active
I M DIRECTORS LIMITED HUNT & WINTERBOTHAM LIMITED Director 1997-10-01 CURRENT 1985-11-22 Active
I M DIRECTORS LIMITED SRT (WALSALL) LTD. Director 1997-10-01 CURRENT 1986-01-15 Active
I M DIRECTORS LIMITED WIKE MILL COMPANY LIMITED.(THE) Director 1997-10-01 CURRENT 1866-04-09 Active
I M DIRECTORS LIMITED W.S.P. NO.4 LIMITED Director 1997-10-01 CURRENT 1922-12-21 Active
I M DIRECTORS LIMITED SELBY BUILDERS LIMITED, Director 1997-10-01 CURRENT 1963-07-09 Active
I M DIRECTORS LIMITED PALATINE CLEANERS LIMITED Director 1997-10-01 CURRENT 1925-02-03 Active
I M DIRECTORS LIMITED JOSHUA HOYLE & SONS (PRESTON) LIMITED Director 1997-10-01 CURRENT 1952-12-13 Active - Proposal to Strike off
I M DIRECTORS LIMITED COLNE VALLEY WORKSHOPS LIMITED Director 1997-10-01 CURRENT 1982-07-15 Active
I M DIRECTORS LIMITED LILY HILL DYEING CO LIMITED Director 1997-09-30 CURRENT 1926-04-16 Dissolved 2016-07-19
I M DIRECTORS LIMITED ALSTON SCOURING LIMITED Director 1997-09-30 CURRENT 1990-09-07 Dissolved 2016-07-19
I M DIRECTORS LIMITED A.G. GOLDSWORTHY & COMPANY LIMITED Director 1997-09-30 CURRENT 1923-02-15 Dissolved 2017-05-16
I M DIRECTORS LIMITED CROMBIE NO. 1 LIMITED Director 1997-09-30 CURRENT 1920-05-21 Dissolved 2018-03-01
I M DIRECTORS LIMITED EMBRUVILLE PROPERTIES LIMITED Director 1997-09-30 CURRENT 1972-04-20 Active
I M DIRECTORS LIMITED ALNOR FINANCE LIMITED Director 1997-09-30 CURRENT 1965-01-21 Active
I M DIRECTORS LIMITED ALNOR FUNDS COMPANY LIMITED Director 1997-09-30 CURRENT 1955-01-05 Active
I M DIRECTORS LIMITED ALNOR SUPPLY COMPANY LIMITED Director 1997-09-30 CURRENT 1968-02-01 Active
I M DIRECTORS LIMITED ALCRAFIELD LIMITED Director 1997-09-30 CURRENT 1968-05-01 Active
I M DIRECTORS LIMITED ILLINGWORTH MORRIS (SALTAIRE) LIMITED Director 1997-09-30 CURRENT 1923-06-13 Liquidation
I M DIRECTORS LIMITED WOOLCOMBERS-BUSSEY LIMITED Director 1997-09-30 CURRENT 1983-11-28 Active
I M DIRECTORS LIMITED WOOLCOMBERS (SCOURERS) LIMITED Director 1997-09-30 CURRENT 1982-07-06 Liquidation
I M DIRECTORS LIMITED W.E. YATES LIMITED Director 1997-09-30 CURRENT 1894-09-04 Active
I M DIRECTORS LIMITED JOSHUA HOYLE & SONS LIMITED Director 1997-09-30 CURRENT 1873-12-12 Liquidation
I M DIRECTORS LIMITED BEAMINGTON TRADING CO LIMITED Director 1997-09-30 CURRENT 1972-12-15 Active
JANET CAROLINE O'CONNOR YARTLET LIMITED Director 2015-03-20 CURRENT 2004-02-03 Active
JANET CAROLINE O'CONNOR LIMENTA LIMITED Director 2015-03-20 CURRENT 2011-03-02 Dissolved 2017-11-21
JANET CAROLINE O'CONNOR RIDGEWATER LIMITED Director 2015-03-20 CURRENT 2007-11-13 Dissolved 2017-08-23
JANET CAROLINE O'CONNOR LIMONA LIMITED Director 2015-03-20 CURRENT 2007-05-14 Active
JANET CAROLINE O'CONNOR PARBROOK LIMITED Director 2015-03-20 CURRENT 2007-05-14 Active
JANET CAROLINE O'CONNOR MODA MARKING LIMITED Director 2015-03-20 CURRENT 2001-04-24 Active
JANET CAROLINE O'CONNOR THORNTON CASTLE LIMITED Director 2014-04-14 CURRENT 1999-12-14 Dissolved 2017-09-12
JANET CAROLINE O'CONNOR S.SCHNEIDERS & SON LIMITED Director 2014-04-14 CURRENT 1935-10-10 Dissolved 2017-11-15
JANET CAROLINE O'CONNOR WOOL COMBERS LIMITED Director 2014-04-14 CURRENT 1966-02-24 Dissolved 2016-10-22
JANET CAROLINE O'CONNOR W.S.P. NO.2 LIMITED Director 2014-04-14 CURRENT 1945-09-24 Liquidation
JANET CAROLINE O'CONNOR SCOREFIELD LIMITED Director 2014-04-14 CURRENT 1995-07-20 Active
JANET CAROLINE O'CONNOR MANNINGHAM CASTLE LIMITED Director 2014-04-14 CURRENT 1999-12-14 Active
JANET CAROLINE O'CONNOR SPICER BOOTHBY LIMITED Director 2014-04-14 CURRENT 2004-02-04 Active
JANET CAROLINE O'CONNOR UNCLAIMED WORLDWIDE ASSETS LIMITED Director 2014-04-14 CURRENT 2006-01-25 Active
JANET CAROLINE O'CONNOR UNCLAIMED LIABILITIES LIMITED Director 2014-04-14 CURRENT 2006-01-25 Active
JANET CAROLINE O'CONNOR WIND ENERGY (DEVELOPMENTS) LIMITED Director 2014-04-14 CURRENT 2010-01-05 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR MODEL SANITARY LAUNDRY (SOUTHPORT) LIMITED Director 2014-04-14 CURRENT 1934-10-05 Active
JANET CAROLINE O'CONNOR MILLBROAD LIMITED Director 2014-04-14 CURRENT 1994-02-23 Active
JANET CAROLINE O'CONNOR LEAVENTHORPE LIMITED Director 2014-04-14 CURRENT 2001-03-20 Active
JANET CAROLINE O'CONNOR SHARERIVAL LIMITED Director 2014-04-14 CURRENT 1988-05-04 Active
JANET CAROLINE O'CONNOR SRT (WALSALL) LTD. Director 2014-04-14 CURRENT 1986-01-15 Active
JANET CAROLINE O'CONNOR SYNTHON LIMITED Director 2014-04-14 CURRENT 1986-03-06 Active
JANET CAROLINE O'CONNOR WOOLCOMBERS-BUSSEY LIMITED Director 2014-04-14 CURRENT 1983-11-28 Active
JANET CAROLINE O'CONNOR WIKE MILL COMPANY LIMITED.(THE) Director 2014-04-14 CURRENT 1866-04-09 Active
JANET CAROLINE O'CONNOR W.S.P. NO.4 LIMITED Director 2014-04-14 CURRENT 1922-12-21 Active
JANET CAROLINE O'CONNOR SELBY BUILDERS LIMITED, Director 2014-04-14 CURRENT 1963-07-09 Active
JANET CAROLINE O'CONNOR TOMMY NUTTER PROMOTIONS LIMITED Director 2014-04-14 CURRENT 1971-05-04 Active
JANET CAROLINE O'CONNOR PALATINE CLEANERS LIMITED Director 2014-04-14 CURRENT 1925-02-03 Active
JANET CAROLINE O'CONNOR WORLD OF HEALTH LIMITED Director 2014-04-14 CURRENT 2004-02-04 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR R.G. NEILL & SON LIMITED Director 2014-04-14 CURRENT 2005-05-19 Active
JANET CAROLINE O'CONNOR JANSWAS LIMITED Director 2014-04-10 CURRENT 1972-10-16 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR KEMP & HEWITT LIMITED Director 2014-04-10 CURRENT 1896-08-15 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR DUNCOMBE WAREHOUSING CO. LIMITED Director 2014-04-10 CURRENT 1965-07-02 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR INGRESS 2 LIMITED Director 2014-04-10 CURRENT 1909-11-24 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR FRANCIS WILLEY (SYNTHETICS) LIMITED Director 2014-04-10 CURRENT 1960-12-23 Active
JANET CAROLINE O'CONNOR EMBRUVILLE PROPERTIES LIMITED Director 2014-04-10 CURRENT 1972-04-20 Active
JANET CAROLINE O'CONNOR HARTLEY ANTIQUES LIMITED Director 2014-04-10 CURRENT 1994-07-08 Active
JANET CAROLINE O'CONNOR CROMBIE LIMITED Director 2014-04-10 CURRENT 2004-09-23 Active
JANET CAROLINE O'CONNOR HARTLEY QUALITY CONSTRUCTION MANAGEMENT LIMITED Director 2014-04-10 CURRENT 2005-11-11 Active
JANET CAROLINE O'CONNOR HARTLEY QUALITY HOMES LIMITED Director 2014-04-10 CURRENT 2005-12-22 Active
JANET CAROLINE O'CONNOR CROMBIE FREEHOLD NO.1 LIMITED Director 2014-04-10 CURRENT 2008-11-25 Active
JANET CAROLINE O'CONNOR CROMBIE ( NEWCASTLE) LIMITED Director 2014-04-10 CURRENT 2009-03-16 Liquidation
JANET CAROLINE O'CONNOR HOUSING & COMMERCIAL DEVELOPMENTS LIMITED Director 2014-04-10 CURRENT 1962-06-27 Active
JANET CAROLINE O'CONNOR K EDWARD LIMITED Director 2014-04-10 CURRENT 1985-11-22 Active
JANET CAROLINE O'CONNOR TOMMY NUTTER IPR LIMITED Director 2014-04-10 CURRENT 2004-09-24 Active
JANET CAROLINE O'CONNOR HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS ( NO. 1) LIMITED Director 2014-04-10 CURRENT 2007-06-28 Active
JANET CAROLINE O'CONNOR CROMBIE FREEHOLD LIMITED Director 2014-04-10 CURRENT 2008-11-06 Active
JANET CAROLINE O'CONNOR CROMBIE (MANCHESTER) LIMITED Director 2014-04-10 CURRENT 2009-03-16 Liquidation
JANET CAROLINE O'CONNOR HARTLEY WIND ENERGY LIMITED Director 2014-04-10 CURRENT 2010-01-05 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR HARTLEY PROPERTY MANAGEMENT LIMITED Director 2014-04-10 CURRENT 1985-11-14 Active
JANET CAROLINE O'CONNOR HUNT & WINTERBOTHAM LIMITED Director 2014-04-10 CURRENT 1985-11-22 Active
JANET CAROLINE O'CONNOR HONEYTREE TRADING CO. LIMITED Director 2014-04-10 CURRENT 1972-06-22 Active
JANET CAROLINE O'CONNOR GRANGEHAVEN LIMITED Director 2014-04-10 CURRENT 1975-02-05 Active
JANET CAROLINE O'CONNOR ILLINGWORTH MORRIS LIMITED Director 2014-04-10 CURRENT 2000-10-19 Active
JANET CAROLINE O'CONNOR COMMERCIAL CREDIT & DISCOUNT CO. LIMITED Director 2014-04-08 CURRENT 1957-12-31 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR CROMBIE (BRISTOL) LIMITED Director 2014-04-08 CURRENT 2008-06-05 Liquidation
JANET CAROLINE O'CONNOR CROMBIE (BLUEWATER) LIMITED Director 2014-04-08 CURRENT 2009-03-16 Liquidation
JANET CAROLINE O'CONNOR CAMRECREATION GROUND LIMITED(THE) Director 2014-04-08 CURRENT 1923-06-20 Active
JANET CAROLINE O'CONNOR BOUNTYWIDE LIMITED Director 2014-04-08 CURRENT 1993-09-08 Active
JANET CAROLINE O'CONNOR CEDARPINK LIMITED Director 2014-04-08 CURRENT 2004-10-05 Active
JANET CAROLINE O'CONNOR CROMBIE (BELFAST) LIMITED Director 2014-04-08 CURRENT 2009-03-13 Liquidation
JANET CAROLINE O'CONNOR COLNE VALLEY WORKSHOPS LIMITED Director 2014-04-08 CURRENT 1982-07-15 Active
JANET CAROLINE O'CONNOR CROMBIE (JERMYN STREET) LIMITED Director 2014-04-08 CURRENT 2002-09-09 Liquidation
JANET CAROLINE O'CONNOR CROMBIE (SHEFFIELD) LIMITED Director 2014-04-08 CURRENT 2002-10-01 Liquidation
JANET CAROLINE O'CONNOR CROMBIE (CONDUIT STREET) LIMITED Director 2014-04-08 CURRENT 2004-10-05 Active
JANET CAROLINE O'CONNOR BELWARE LIMITED Director 2014-04-04 CURRENT 1972-09-18 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR ATTENBROOK LIMITED Director 2014-04-04 CURRENT 1928-06-27 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR AMETO TRADING CO. LIMITED Director 2014-04-04 CURRENT 1971-06-23 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR ASHFORSHAM TRADING CO.LIMITED Director 2014-04-04 CURRENT 1973-01-03 Active
JANET CAROLINE O'CONNOR ANGLO MANX FINANCE LIMITED Director 2014-04-04 CURRENT 1980-10-22 Dissolved 2018-07-31
JANET CAROLINE O'CONNOR BEACHMINSTER LIMITED Director 2014-04-04 CURRENT 1985-03-26 Active
JANET CAROLINE O'CONNOR BEAMINGTON TRADING CO LIMITED Director 2014-04-04 CURRENT 1972-12-15 Active
JANET CAROLINE O'CONNOR A.G. GOLDSWORTHY & COMPANY LIMITED Director 2014-03-27 CURRENT 1923-02-15 Dissolved 2017-05-16
JANET CAROLINE O'CONNOR ALNOR FINANCE LIMITED Director 2014-03-27 CURRENT 1965-01-21 Active
JANET CAROLINE O'CONNOR ALNOR FUNDS COMPANY LIMITED Director 2014-03-27 CURRENT 1955-01-05 Active
JANET CAROLINE O'CONNOR ALNOR SUPPLY COMPANY LIMITED Director 2014-03-27 CURRENT 1968-02-01 Active
JANET CAROLINE O'CONNOR ALCRAFIELD LIMITED Director 2014-03-27 CURRENT 1968-05-01 Active
JANET CAROLINE O'CONNOR ADEPS LANAE LIMITED. Director 2014-03-27 CURRENT 1972-09-22 Active
JANET CAROLINE O'CONNOR ABBATIA LIMITED Director 2014-03-27 CURRENT 2002-09-09 Active
JANET CAROLINE O'CONNOR CUMBERLAND DIRECTORS LIMITED Director 2014-02-28 CURRENT 2001-03-15 Active - Proposal to Strike off
JANET CAROLINE O'CONNOR LONDON EQUITABLE LIMITED Director 2014-02-28 CURRENT 2007-06-22 Active
JANET CAROLINE O'CONNOR GLOBE INNOVATION CENTRE LIMITED Director 2014-01-28 CURRENT 2011-01-19 Active
JANET CAROLINE O'CONNOR WHITE ROSE PARK LIMITED Director 2013-11-22 CURRENT 2012-04-24 Dissolved 2014-04-08
JANET CAROLINE O'CONNOR MILLHAM LIMITED Director 2013-08-01 CURRENT 2012-04-24 Dissolved 2014-04-08
JANET CAROLINE O'CONNOR CUMBERLAND SECRETARIES LIMITED Director 2012-09-24 CURRENT 1998-06-30 Dissolved 2017-12-12
JANET CAROLINE O'CONNOR HERTFORD PLACE LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-11-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.1
2017-11-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.1
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1
2017-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 98 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1YN
2016-08-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-314.20STATEMENT OF AFFAIRS/4.19
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 4016200
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 4016200
2015-09-09AR0122/07/15 FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 4016200
2014-08-20AR0122/07/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAIN
2014-04-10AP01DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0122/07/13 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03AR0122/07/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11RES01ADOPT ARTICLES 03/10/2011
2011-10-03AR0122/07/11 FULL LIST
2011-04-12SH0125/03/11 STATEMENT OF CAPITAL GBP 4016200
2011-04-12SH0125/03/11 STATEMENT OF CAPITAL GBP 3575000
2011-04-12SH0125/03/11 STATEMENT OF CAPITAL GBP 3488000
2011-04-12SH0125/03/11 STATEMENT OF CAPITAL GBP 3428000
2011-01-28SH0127/01/11 STATEMENT OF CAPITAL GBP 3333000
2011-01-27SH0127/01/11 STATEMENT OF CAPITAL GBP 3288000
2011-01-27SH0127/01/11 STATEMENT OF CAPITAL GBP 3198000
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24SH0123/11/10 STATEMENT OF CAPITAL GBP 3098000
2010-11-23SH0129/10/10 STATEMENT OF CAPITAL GBP 3028000
2010-11-23SH0129/10/10 STATEMENT OF CAPITAL GBP 2968000
2010-11-22SH0120/10/10 STATEMENT OF CAPITAL GBP 2828000
2010-11-19SH0120/10/10 STATEMENT OF CAPITAL GBP 2778000
2010-09-28AP01DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN
2010-09-24SH0124/08/10 STATEMENT OF CAPITAL GBP 2688000
2010-09-24SH0102/08/10 STATEMENT OF CAPITAL GBP 2463000
2010-08-27AR0122/07/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-08363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-03-29123NC INC ALREADY ADJUSTED 20/03/08
2008-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-29RES04GBP NC 1000/5001000 20/03/2008
2008-03-2988(2)AD 20/03/08 GBP SI 2300000@1=2300000 GBP IC 1000/2301000
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-02-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-15363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-09-1388(2)RAD 01/03/05-01/03/05 £ SI 999@1.00=999
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-09-12363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-09-03288bSECRETARY RESIGNED
2004-09-03288aNEW SECRETARY APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-09-03288bDIRECTOR RESIGNED
2004-08-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-19CERTNMCOMPANY NAME CHANGED YELLOWBOND LIMITED CERTIFICATE ISSUED ON 19/08/04
2004-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CROMBIE CONCESSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-07-31
Appointment of Liquidators2016-08-23
Resolutions for Winding-up2016-08-23
Meetings of Creditors2016-08-11
Fines / Sanctions
No fines or sanctions have been issued against CROMBIE CONCESSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-30 Partially Satisfied J & J CROMBIE LIMITED
DEBENTURE 2005-05-19 Partially Satisfied HARTLEY INVESTMENT TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROMBIE CONCESSIONS LIMITED

Intangible Assets
Patents
We have not found any records of CROMBIE CONCESSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROMBIE CONCESSIONS LIMITED
Trademarks
We have not found any records of CROMBIE CONCESSIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SPICER BOOTHBY LIMITED 2008-11-13 Outstanding

We have found 1 mortgage charges which are owed to CROMBIE CONCESSIONS LIMITED

Income
Government Income
We have not found government income sources for CROMBIE CONCESSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as CROMBIE CONCESSIONS LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
Business rates information was found for CROMBIE CONCESSIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES 98 KIRKSTALL ROAD BURLEY LEEDS LS3 1LZ 56,50004/11/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CROMBIE CONCESSIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0061012010Men's or boys' overcoats, car coats, capes, cloaks and similar articles of cotton, knitted or crocheted
2016-11-0061012010Men's or boys' overcoats, car coats, capes, cloaks and similar articles of cotton, knitted or crocheted
2016-11-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2016-11-0061101130Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats)
2016-10-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2016-10-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2016-09-0061012010Men's or boys' overcoats, car coats, capes, cloaks and similar articles of cotton, knitted or crocheted
2016-09-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2016-09-0062033919Men's or boys' jackets and blazers of artificial fibres (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2016-08-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2016-06-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2016-04-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2016-03-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2016-02-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2016-02-0062011210Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of cotton, of a weight per garment of <= 1 kg (excl. knitted or crocheted)
2016-01-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2015-05-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2015-05-0062011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2014-02-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2014-02-0162032930Men's or boys' ensembles of wool or fine animal hair (excl. knitted or crocheted, ski ensembles and swimwear)
2013-12-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2013-10-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2013-10-0162031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2013-10-0162033100Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles)
2013-10-0162033290Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2013-10-0162034235Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2013-09-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-09-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2013-09-0162
2013-08-0162
2013-07-0161033100Men's or boys' jackets and blazers of wool or fine animal hair, knitted or crocheted (excl. wind-jackets and similar articles)
2013-07-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2013-06-0162019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2013-02-0161033100Men's or boys' jackets and blazers of wool or fine animal hair, knitted or crocheted (excl. wind-jackets and similar articles)
2013-02-0161033200Men's or boys' jackets and blazers of cotton, knitted or crocheted (excl. wind-jackets and similar articles)
2012-12-0162034990Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, underpants and swimwear)
2012-10-0161032900Men's or boys' ensembles of textile materials (excl. wool, fine animal hair, cotton or synthetic fibres, ski ensembles and swimwear)
2012-10-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2012-09-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2012-08-0161101130Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats)
2012-08-0161101190Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats)
2012-08-0161101210Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for men or boys (excl. quilted articles)
2012-08-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2012-07-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2012-06-0161059090Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests)
2012-05-0162019200Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2012-04-0152083216Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing > 100 g to 130 g/m², dyed, with a width of <= 165 cm
2012-04-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2012-02-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2012-01-0161101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2012-01-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-01-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2012-01-0162031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)
2012-01-0162033100Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles)
2012-01-0162033290Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)
2011-10-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2011-10-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2011-09-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2011-08-0161101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2011-08-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2011-08-0162034231Men's or boys' trousers and breeches of cotton denim (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2011-07-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2011-04-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2011-03-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2011-03-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2011-03-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2011-02-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2011-02-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2011-02-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2011-02-0162019200Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2010-11-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-11-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2010-10-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2010-10-0162019200Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2010-10-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-09-0155169400Woven fabrics containing predominantly, but < 85% artificial staple fibres by weight, other than those mixed principally or solely with cotton, wool, fine animal hair or man-made filament, printed
2010-09-0161101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2010-09-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2010-09-0162033100Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles)
2010-09-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-08-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-08-0161101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted
2010-08-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2010-08-0162011100Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted)
2010-08-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-05-0162034231Men's or boys' trousers and breeches of cotton denim (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2010-04-0152121590Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, other than those mixed principally or solely with man-made fibres or principally or solely with flax, weighing <= 200 g/m², printed
2010-03-0162019200Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2010-02-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-02-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2010-01-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2010-01-0161101110Jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCROMBIE CONCESSIONS LIMITEDEvent Date2016-08-18
Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 269 9820.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCROMBIE CONCESSIONS LIMITEDEvent Date2016-08-18
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP on 18 August 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG , (IP Nos. 5532 and 10830) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 269 9820. Claire Marie Cain , for IM Directors Limited, Chairman :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCROMBIE CONCESSIONS LIMITEDEvent Date2016-08-18
We, Gerald Maurice Krasner (IP No. 005532 ) and Gillian Margaret Sayburn (IP No. 10830 ) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company on 18 August 2016 . The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 17 August 2017 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820 . Alternatively enquiries can be made to Gary Wemyss by e-mail at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820 . Ag KF41739
 
Initiating party Event TypeMeetings of Creditors
Defending partyCROMBIE CONCESSIONS LIMITEDEvent Date2016-08-05
Pursuant to Section 98 of the Insolvency Act 1986 a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP on 18 August 2016 at 2.00 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , not later than 12 noon on 17 August 2016. Please note that the Joint Liquidators and their staff will accept receipt of completed proxy forms by email. Submission of proxy forms by email should be sent to Newcastle.Proxies@begbies-traynor.com A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Gary Wemyss of Begbies Traynor (Central) LLP by e-mail at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROMBIE CONCESSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROMBIE CONCESSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.