Company NameCrabtree Denims Limited
Company StatusDissolved
Company Number01059010
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael George Kagan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish/American
StatusClosed
Appointed31 August 1991(19 years, 2 months after company formation)
Appointment Duration22 years, 1 month (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address52 Cherry Hills Farm Drive
Cherry Hills Village
Colorado
Usa
Co80113
Director NameDaniel Kagan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish/American
StatusClosed
Appointed09 January 1996(23 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address52 Cherry Hills
Farm Drive
Cherry Hills Village
Colorado
Co 80113
Secretary NameFaye Karen Kagan
NationalityBritish
StatusClosed
Appointed09 January 1996(23 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 15 October 2013)
RoleCompany Director
Correspondence Address52 Cherry Hills Farm Drive
Cherry Hills Village
Colorado
Co 80113
Director NameLord Joseph Kagan
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 1995)
RoleCompany Chairman
Correspondence Address15 Fixby Road
Huddersfield
West Yorkshire
HD2 2JL
Secretary NameMrs Elaine Brooke
NationalityBritish
StatusResigned
Appointed31 August 1991(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address28 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1XD
Secretary NameMichael George Kagan
NationalityBritish
StatusResigned
Appointed26 May 1994(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 1996)
RoleSecretary
Correspondence AddressCroft House 32 New Hey Road
Brighouse
West Yorkshire
HD6 3PZ
Director NameLady Margaret Kagan
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(23 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Redwood Drive
Huddersfield
West Yorkshire
HD2 1PW

Location

Registered Address52 Redwood Drive
Huddersfield
HD2 1PW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

100 at £1Kagan Textiles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Director's details changed for Mr Michael George Kagan on 30 June 2011 (2 pages)
23 November 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100
(5 pages)
23 November 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100
(5 pages)
23 November 2011Termination of appointment of Margaret Kagan as a director on 31 March 2011 (1 page)
23 November 2011Director's details changed for Mr Michael George Kagan on 30 June 2011 (2 pages)
23 November 2011Termination of appointment of Margaret Kagan as a director (1 page)
23 November 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100
(5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Daniel Kagan on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mr Michael George Kagan on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Daniel Kagan on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Michael George Kagan on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Mr Michael George Kagan on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Daniel Kagan on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 October 2009Full accounts made up to 31 December 2008 (10 pages)
19 October 2009Full accounts made up to 31 December 2008 (10 pages)
28 August 2009Return made up to 02/07/09; full list of members (4 pages)
28 August 2009Return made up to 02/07/09; full list of members (4 pages)
22 June 2009Registered office changed on 22/06/2009 from 8 cartwright court bradley business park bradley huddersfield HD2 1GN united kingdom (1 page)
22 June 2009Registered office changed on 22/06/2009 from 8 cartwright court bradley business park bradley huddersfield HD2 1GN united kingdom (1 page)
14 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
14 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
24 September 2008Accounts for a small company made up to 30 November 2007 (4 pages)
24 September 2008Accounts for a small company made up to 30 November 2007 (4 pages)
1 September 2008Secretary's Change of Particulars / faye kagan / 01/08/2007 / HouseName/Number was: , now: 52; Street was: 15 fixby road, now: cherry hills farm drive; Post Town was: huddersfield, now: cherry hills village; Region was: , now: colorado; Post Code was: HD2 2JL, now: co 80113; Country was: , now: usa (1 page)
1 September 2008Secretary's change of particulars / faye kagan / 01/08/2007 (1 page)
1 September 2008Return made up to 02/07/08; full list of members (4 pages)
1 September 2008Director's change of particulars / daniel kagan / 01/08/2007 (1 page)
1 September 2008Return made up to 02/07/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from gannex mills dewsbury road elland west yorkshire HX5 9BB (1 page)
1 September 2008Director's Change of Particulars / michael kagan / 31/03/2008 / HouseName/Number was: , now: 230; Street was: flat 4, now: riverside drive apt 10N; Area was: 40 crumpsall lane, now: ; Post Town was: manchester, now: new york; Post Code was: M8 5FB, now: ny 10025; Country was: , now: usa (1 page)
1 September 2008Director's Change of Particulars / daniel kagan / 01/08/2007 / HouseName/Number was: , now: 52; Street was: 15 fixby road, now: cherry hills farm drive; Post Town was: huddersfield, now: cherry hills village; Region was: , now: colorado; Post Code was: HD2 2JL, now: co 80113; Country was: , now: usa (1 page)
1 September 2008Director's change of particulars / michael kagan / 31/03/2008 (1 page)
1 September 2008Registered office changed on 01/09/2008 from gannex mills dewsbury road elland west yorkshire HX5 9BB (1 page)
22 September 2007Accounts for a small company made up to 30 November 2006 (4 pages)
22 September 2007Accounts for a small company made up to 30 November 2006 (4 pages)
4 July 2007Return made up to 02/07/07; full list of members (2 pages)
4 July 2007Return made up to 02/07/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
14 September 2006Return made up to 02/07/06; full list of members (2 pages)
14 September 2006Return made up to 02/07/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
10 August 2005Return made up to 02/07/05; full list of members (2 pages)
10 August 2005Return made up to 02/07/05; full list of members (2 pages)
27 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
27 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
17 September 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
17 September 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
21 July 2004Return made up to 02/07/04; full list of members (7 pages)
21 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
29 July 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
26 July 2002Return made up to 18/07/02; full list of members (7 pages)
26 July 2002Return made up to 18/07/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
10 January 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
8 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 25/07/01; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 January 2000 (3 pages)
21 September 2000Accounts for a small company made up to 31 January 2000 (3 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
23 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1999Return made up to 31/07/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (3 pages)
24 August 1998Return made up to 31/07/98; full list of members (6 pages)
24 August 1998Return made up to 31/07/98; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
6 October 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Return made up to 31/07/97; no change of members (4 pages)
6 October 1997New secretary appointed (2 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
11 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 September 1996Return made up to 31/07/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 January 1995 (3 pages)
5 September 1995Accounts for a small company made up to 31 January 1995 (3 pages)
25 August 1995Return made up to 31/07/95; full list of members (6 pages)
25 August 1995Return made up to 31/07/95; full list of members (6 pages)