Ossett
WF5 0RG
Director Name | Evelyn Margaret Cruddas |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 1998) |
Role | Widow |
Correspondence Address | Lingly Bank Linnel Wood Hexham Northumberland NE46 1UB |
Director Name | Mr Michael Charles Cruddas |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(40 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 January 2011) |
Role | Company Broker |
Country of Residence | England |
Correspondence Address | Cubley Wood Farm Cubley Ashbourne DE6 2EU |
Director Name | William Bernard Cruddas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 May 1994) |
Role | Estate Agent |
Correspondence Address | 15 Hexton Crescent Hexham Northumberland Ne46 |
Director Name | Arthur Lombard Scott |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 January 1998) |
Role | Farmer |
Correspondence Address | 107 Oakfield Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 5QU |
Secretary Name | Arma Loueen Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 15 Moorland Villas Bedlington Northumberland NE22 7HA |
Secretary Name | Hala Cruddas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(47 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Cubley Wood Farm Cubley Wood Ashbourne DE6 2EU |
Director Name | Mrs Hala Cruddas |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(60 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lane South Lane Elland HX5 0HU |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
5.3k at £1 | M.c. Cruddas 61.99% Ordinary A |
---|---|
2k at £1 | M.c. Cruddas 23.39% Ordinary B |
200 at £1 | Hala Cruddas 2.34% Preference B |
1.1k at £1 | M.c. Cruddas 12.28% Preference B |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £383,024 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 January 2019 | Delivered on: 28 January 2019 Persons entitled: Elland Metal Spinning and Pressing Company Limited Classification: A registered charge Particulars: All the company's present and future patents, designs, copyrights and neighbouring and related rights, moral rights, design rights, trade marks and service marks... For full details of all intellectual property charged please refer to the debenture. Outstanding |
---|---|
22 January 2019 | Delivered on: 23 January 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
12 December 2016 | Delivered on: 21 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 December 1998 | Delivered on: 24 December 1998 Satisfied on: 9 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at hartford bridge bedlington northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2022 | Notice of move from Administration to Dissolution (18 pages) |
21 December 2021 | Administrator's progress report (14 pages) |
3 December 2021 | Notice of extension of period of Administration (3 pages) |
5 July 2021 | Administrator's progress report (17 pages) |
11 February 2021 | Result of meeting of creditors (5 pages) |
21 January 2021 | Statement of administrator's proposal (37 pages) |
18 December 2020 | Registered office address changed from South Lane South Lane Elland HX5 0HU England to Coopers House Intake Lane Ossett WF5 0RG on 18 December 2020 (2 pages) |
12 December 2020 | Appointment of an administrator (3 pages) |
23 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 July 2020 | Satisfaction of charge 004876480003 in full (1 page) |
2 July 2020 | Termination of appointment of Hala Cruddas as a director on 28 June 2020 (1 page) |
2 July 2020 | Cessation of Hala Cruddas as a person with significant control on 2 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 May 2019 | Registered office address changed from Cubley Wood Farm Cubley Ashbourne Derbyshire DE6 2EU England to South Lane South Lane Elland HX5 0HU on 13 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Hala Cruddas as a secretary on 1 November 2018 (1 page) |
28 January 2019 | Registration of charge 004876480004, created on 22 January 2019 (34 pages) |
23 January 2019 | Registration of charge 004876480003, created on 22 January 2019 (37 pages) |
29 October 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
29 October 2018 | Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
15 January 2018 | Registered office address changed from South Lane Elland West Yorkshire HX5 0HJ England to Cubley Wood Farm Cubley Ashbourne Derbyshire DE6 2EU on 15 January 2018 (1 page) |
29 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 July 2017 | Registered office address changed from Cubley Wood Farm Cubley Ashbourne Derbyshire DE6 2EU to South Lane Elland West Yorkshire HX5 0HJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Cubley Wood Farm Cubley Ashbourne Derbyshire DE6 2EU to South Lane Elland West Yorkshire HX5 0HJ on 20 July 2017 (1 page) |
14 July 2017 | Satisfaction of charge 004876480002 in full (4 pages) |
14 July 2017 | Satisfaction of charge 004876480002 in full (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 December 2016 | Registration of charge 004876480002, created on 12 December 2016 (15 pages) |
21 December 2016 | Registration of charge 004876480002, created on 12 December 2016 (15 pages) |
22 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
13 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 June 2014 | Appointment of Mr Michael Charles Cruddas as a director (2 pages) |
9 June 2014 | Appointment of Mr Michael Charles Cruddas as a director (2 pages) |
9 June 2014 | Director's details changed for Mrs Hala Zuraykat on 1 January 2014 (2 pages) |
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mrs Hala Zuraykat on 1 January 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Hala Zuraykat on 1 January 2014 (2 pages) |
3 June 2014 | Appointment of Mr Michael Charles Cruddas as a director (2 pages) |
3 June 2014 | Appointment of Mr Michael Charles Cruddas as a director (2 pages) |
9 December 2013 | Satisfaction of charge 1 in full (2 pages) |
9 December 2013 | Satisfaction of charge 1 in full (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
12 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
12 July 2011 | Appointment of Mrs Hala Zuraykat as a director (2 pages) |
12 July 2011 | Appointment of Mrs Hala Zuraykat as a director (2 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Termination of appointment of Michael Cruddas as a director (1 page) |
28 April 2011 | Termination of appointment of Michael Cruddas as a director (1 page) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
10 September 2008 | Resolutions
|
10 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
10 September 2008 | Resolutions
|
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
19 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
19 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
21 July 2007 | Return made up to 10/05/07; no change of members (6 pages) |
21 July 2007 | Return made up to 10/05/07; no change of members (6 pages) |
13 September 2006 | Amended accounts made up to 30 November 2005 (1 page) |
13 September 2006 | Amended accounts made up to 30 November 2005 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
10 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
7 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 10/05/06; full list of members (6 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
1 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
1 August 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
13 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
17 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
4 June 2003 | Resolutions
|
4 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
4 June 2003 | Resolutions
|
20 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Return made up to 10/05/02; full list of members
|
9 March 2003 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Return made up to 10/05/02; full list of members
|
9 March 2003 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 71 northways college crescent london NW3 5DP (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 71 northways college crescent london NW3 5DP (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
24 April 2002 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
24 April 2002 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 13 monyash way belper derbyshire DE56 1FW (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 13 monyash way belper derbyshire DE56 1FW (1 page) |
16 August 2001 | Return made up to 10/05/01; no change of members (5 pages) |
16 August 2001 | Return made up to 10/05/01; no change of members (5 pages) |
21 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
21 July 2000 | Return made up to 10/05/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
7 December 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
14 May 1999 | Return made up to 10/05/99; no change of members
|
14 May 1999 | Return made up to 10/05/99; no change of members
|
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
5 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
17 July 1998 | Return made up to 10/05/98; full list of members
|
17 July 1998 | Return made up to 10/05/98; full list of members
|
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
21 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
7 May 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
7 May 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 13 shields road hartford bridge bedlington northumberland NE22 6AH (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 13 shields road hartford bridge bedlington northumberland NE22 6AH (1 page) |
18 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
18 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
24 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 10/05/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
17 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
25 October 1950 | Incorporation (17 pages) |
25 October 1950 | Incorporation (17 pages) |