CRANWORTH ENGINEERING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 01482065
Status Liquidation
Incorporation Date 28 February 1980
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators' statement of receipts and payments to 4 August 2016; Liquidators' statement of receipts and payments to 4 August 2015; Appointment of a voluntary liquidator. The most likely internet sites of CRANWORTH ENGINEERING LIMITED are www.cranworthengineering.co.uk, and www.cranworth-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranworth Engineering Limited is a Private Limited Company. The company registration number is 01482065. Cranworth Engineering Limited has been working since 28 February 1980. The present status of the company is Liquidation. The registered address of Cranworth Engineering Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . TALBOT, Tracey Anne is a Secretary of the company. FREEMAN, William Edward is a Director of the company. TALBOT, Kevin James is a Director of the company. TALBOT, Tracey Anne is a Director of the company. WATSON, Jeffrey John is a Director of the company. Secretary FREEMAN, Joan has been resigned. Secretary FREEMAN, William Edward has been resigned. Secretary TURNER, John Martin has been resigned. Director FREEMAN, Joan has been resigned. Director TALBOT, Kevin James has been resigned. Director TAPLIN, Peter William has been resigned. Director TURNER, John Martin has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TALBOT, Tracey Anne
Appointed Date: 19 December 2006

Director

Director
TALBOT, Kevin James
Appointed Date: 01 December 1994
71 years old

Director
TALBOT, Tracey Anne
Appointed Date: 01 July 1996
57 years old

Director
WATSON, Jeffrey John
Appointed Date: 06 April 1999
69 years old

Resigned Directors

Secretary
FREEMAN, Joan
Resigned: 30 December 1993

Secretary
FREEMAN, William Edward
Resigned: 01 January 1995
Appointed Date: 30 December 1993

Secretary
TURNER, John Martin
Resigned: 19 December 2006
Appointed Date: 01 January 1995

Director
FREEMAN, Joan
Resigned: 30 December 1993
91 years old

Director
TALBOT, Kevin James
Resigned: 19 August 1994
71 years old

Director
TAPLIN, Peter William
Resigned: 19 August 1994
76 years old

Director
TURNER, John Martin
Resigned: 19 December 2006
Appointed Date: 01 January 1995
74 years old

CRANWORTH ENGINEERING LIMITED Events

04 Oct 2016
Liquidators' statement of receipts and payments to 4 August 2016
09 Oct 2015
Liquidators' statement of receipts and payments to 4 August 2015
28 Aug 2014
Appointment of a voluntary liquidator
28 Aug 2014
Administrator's progress report to 5 August 2014
05 Aug 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 93 more events
03 Jun 1986
Return made up to 10/12/85; full list of members

03 Jun 1986
Return made up to 10/12/85; full list of members

03 Jun 1986
Return made up to 10/12/84; full list of members

03 Jun 1986
Return made up to 10/12/84; full list of members

28 Feb 1980
Certificate of incorporation

CRANWORTH ENGINEERING LIMITED Charges

10 February 1992
Legal charge
Delivered: 13 February 1992
Status: Satisfied on 13 August 2013
Persons entitled: Tracey Anne Talbot
Description: Land and buildings at eaton bank trading estate congelton…
10 February 1992
Legal charge
Delivered: 13 February 1992
Status: Satisfied on 13 August 2013
Persons entitled: Janice Clewes
Description: Land and buildings at eaton bank trading estate congleton…
10 February 1992
Legal charge
Delivered: 13 February 1992
Status: Satisfied on 13 August 2013
Persons entitled: Laurel Nora Saulez
Description: Land and buildings at eaton bank trading estate congleton.
10 February 1992
Legal charge
Delivered: 13 February 1992
Status: Satisfied on 13 August 2013
Persons entitled: Colin Roy Freeman
Description: Land and buildings at eaton bank trading estate congleton…
7 February 1992
Legal charge
Delivered: 24 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises form part of eaton bank trading estate…
28 January 1985
Debenture
Delivered: 1 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1982
Legal charge
Delivered: 16 April 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold poole bank mill weathercock lane timberbrook…