CRABNITON PROPERTIES LIMITED
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 1JE
Company number 00558094
Status Active - Proposal to Strike off
Incorporation Date 1 December 1955
Company Type Private Limited Company
Address DORMY HOUSE, 43 KINGSBURY STREET, MARLBOROUGH, WILTSHIRE, SN8 1JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; First Gazette notice for compulsory strike-off. The most likely internet sites of CRABNITON PROPERTIES LIMITED are www.crabnitonproperties.co.uk, and www.crabniton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. Crabniton Properties Limited is a Private Limited Company. The company registration number is 00558094. Crabniton Properties Limited has been working since 01 December 1955. The present status of the company is Active - Proposal to Strike off. The registered address of Crabniton Properties Limited is Dormy House 43 Kingsbury Street Marlborough Wiltshire Sn8 1je. . EASTON, Anna Victoria Loader is a Secretary of the company. PAGE, Pamela is a Secretary of the company. EASTON, Anna Victoria Loader is a Director of the company. GURNEY, Melanie Susan is a Director of the company. Secretary LOADER, Robert William has been resigned. Director LOADER, Robert William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EASTON, Anna Victoria Loader
Appointed Date: 06 April 1998

Secretary

Director
EASTON, Anna Victoria Loader
Appointed Date: 06 April 1998
62 years old

Director

Resigned Directors

Secretary
LOADER, Robert William
Resigned: 21 March 1998

Director
LOADER, Robert William
Resigned: 21 March 1998
104 years old

CRABNITON PROPERTIES LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
03 Apr 2017
Application to strike the company off the register
14 Mar 2017
First Gazette notice for compulsory strike-off
09 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 25

10 Jan 2016
Accounts for a dormant company made up to 5 April 2015
...
... and 66 more events
29 Jun 1989
Return made up to 31/12/88; full list of members

04 Apr 1989
New secretary appointed

12 Dec 1988
Full accounts made up to 5 April 1987

13 Oct 1987
Full accounts made up to 5 April 1986

13 Oct 1987
Return made up to 28/09/87; full list of members

CRABNITON PROPERTIES LIMITED Charges

15 February 1960
Legal charge
Delivered: 25 February 1960
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 103 market st eastleigh hants.