Company NameCruise (U.K.) Limited
Company StatusDissolved
Company Number02116682
CategoryPrivate Limited Company
Incorporation Date30 March 1987(37 years, 1 month ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Roy Atkinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 02 May 2006)
RoleAdministration Manager
Correspondence Address23 High Ash
Wrose
Shipley
West Yorkshire
BD18 1NA
Secretary NameAlice May Emsley
NationalityBritish
StatusClosed
Appointed01 December 1995(8 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address40 Leafield Crescent
Bradford
West Yorkshire
BD2 3SQ
Director NamePeter Gordon Richardson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressHinton Firs
23 Wheatley Rise Ben Rhydding
Ilkley
West Yorkshire
LS29 8SQ
Secretary NamePeter Gordon Richardson
NationalityBritish
StatusResigned
Appointed14 October 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressHinton Firs
23 Wheatley Rise Ben Rhydding
Ilkley
West Yorkshire
LS29 8SQ

Location

Registered AddressUnit 13
Armley Workshop
Pickering Street
Leeds West Yorkshire
LS12 2QG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£7,998
Cash£1,776
Current Liabilities£14,164

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Return made up to 14/10/04; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 October 2002Return made up to 14/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 June 2001Registered office changed on 01/06/01 from: sherbourne garage town lane idle bradford BD10 8NT (1 page)
18 October 2000Return made up to 14/10/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 November 1999Return made up to 14/10/99; full list of members (6 pages)
12 November 1998Return made up to 14/10/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1997Return made up to 14/10/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
18 October 1996Return made up to 14/10/96; full list of members (5 pages)
18 October 1996Return made up to 14/10/95; full list of members (5 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)