Company NameChrismoor Limited
Company StatusDissolved
Company Number02847705
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameFalcon Manor Hotel Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stewart Metcalfe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Chrismoor All Alone Road
Idle
Bradford
West Yorkshire
BD10 8TG
Secretary NameMr Stewart Metcalfe
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Chrismoor All Alone Road
Idle
Bradford
West Yorkshire
BD10 8TG
Director NameMiss Christine Mary Metcalfe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chrismoor All Alone Road
Idle
Bradford
West Yorkshire
BD10 8TG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01729 823814
Telephone regionSettle

Location

Registered Address26b Bradford Road
Guiseley
Leeds
LS20 8NH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr S. Metcalfe
50.00%
Ordinary
1 at £1Mrs C. Metcalfe
50.00%
Ordinary

Financials

Year2014
Net Worth£441,253
Cash£26,037
Current Liabilities£6,908

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

9 July 2010Delivered on: 14 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 293 moorside road bradford west yorkshire bradford t/no:WYK82222 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
27 June 2007Delivered on: 29 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mrs rosemary christensen and mr jason christensen to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of moorside road bradford west yorkshire t/no WYK810515. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2018Registered office address changed from C/O Pollard & Co Office 1 Briar Rhydding House Baildon Shipley West Yorkshire BD17 7JW England to 26B Bradford Road Guiseley Leeds LS20 8NH on 10 September 2018 (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
26 July 2018Application to strike the company off the register (1 page)
18 May 2018Notice of ceasing to act as receiver or manager (4 pages)
18 May 2018Notice of ceasing to act as receiver or manager (4 pages)
18 May 2018Notice of ceasing to act as receiver or manager (4 pages)
18 May 2018Notice of ceasing to act as receiver or manager (4 pages)
30 January 2018Receiver's abstract of receipts and payments to 19 November 2017 (4 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 July 2017Receiver's abstract of receipts and payments to 19 May 2017 (4 pages)
10 July 2017Receiver's abstract of receipts and payments to 19 May 2017 (4 pages)
13 January 2017Receiver's abstract of receipts and payments to 19 November 2016 (3 pages)
13 January 2017Receiver's abstract of receipts and payments to 19 November 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 July 2016Receiver's abstract of receipts and payments to 19 May 2016 (2 pages)
29 July 2016Receiver's abstract of receipts and payments to 19 May 2016 (2 pages)
23 May 2016Termination of appointment of Christine Mary Metcalfe as a director on 1 May 2016 (1 page)
23 May 2016Registered office address changed from Briar Rhydding House Briar Rhydding House Baildon Bradford West Yorkshire BD17 7JW England to C/O Pollard & Co Office 1 Briar Rhydding House Baildon Shipley West Yorkshire BD17 7JW on 23 May 2016 (1 page)
23 May 2016Termination of appointment of Christine Mary Metcalfe as a director on 1 May 2016 (1 page)
23 May 2016Registered office address changed from Briar Rhydding House Briar Rhydding House Baildon Bradford West Yorkshire BD17 7JW England to C/O Pollard & Co Office 1 Briar Rhydding House Baildon Shipley West Yorkshire BD17 7JW on 23 May 2016 (1 page)
12 April 2016Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH to Briar Rhydding House Briar Rhydding House Baildon Bradford West Yorkshire BD17 7JW on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH to Briar Rhydding House Briar Rhydding House Baildon Bradford West Yorkshire BD17 7JW on 12 April 2016 (1 page)
30 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 June 2015Appointment of receiver or manager (4 pages)
1 June 2015Appointment of receiver or manager (4 pages)
1 June 2015Appointment of receiver or manager (4 pages)
1 June 2015Appointment of receiver or manager (4 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2010Director's details changed for Stewart Metcalfe on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Christine Metcalfe on 25 August 2010 (2 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Stewart Metcalfe on 25 August 2010 (2 pages)
26 August 2010Director's details changed for Christine Metcalfe on 25 August 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 August 2009Return made up to 25/08/09; full list of members (4 pages)
27 August 2009Return made up to 25/08/09; full list of members (4 pages)
28 August 2008Return made up to 25/08/08; full list of members (4 pages)
28 August 2008Return made up to 25/08/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 September 2007Return made up to 25/08/07; full list of members (3 pages)
5 September 2007Return made up to 25/08/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
21 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 November 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 September 2006Return made up to 25/08/06; full list of members (7 pages)
13 September 2006Return made up to 25/08/06; full list of members (7 pages)
5 September 2005Return made up to 25/08/05; full list of members (7 pages)
5 September 2005Return made up to 25/08/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 September 2004Return made up to 25/08/04; full list of members (7 pages)
17 September 2004Return made up to 25/08/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
19 September 2003Return made up to 25/08/03; full list of members (7 pages)
19 September 2003Return made up to 25/08/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 September 2002Return made up to 25/08/02; full list of members (7 pages)
3 September 2002Return made up to 25/08/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
6 September 2001Return made up to 25/08/01; full list of members (6 pages)
6 September 2001Return made up to 25/08/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 September 2000Return made up to 25/08/00; full list of members (6 pages)
11 September 2000Return made up to 25/08/00; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
31 August 1999Return made up to 25/08/99; no change of members (4 pages)
31 August 1999Return made up to 25/08/99; no change of members (4 pages)
10 August 1999Memorandum and Articles of Association (11 pages)
10 August 1999Memorandum and Articles of Association (11 pages)
12 April 1999Company name changed falcon manor hotel LIMITED\certificate issued on 13/04/99 (2 pages)
12 April 1999Company name changed falcon manor hotel LIMITED\certificate issued on 13/04/99 (2 pages)
26 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
25 August 1998Return made up to 25/08/98; no change of members (4 pages)
25 August 1998Return made up to 25/08/98; no change of members (4 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
29 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
28 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 August 1996Return made up to 25/08/96; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 August 1996Return made up to 25/08/96; no change of members (4 pages)
18 August 1995Return made up to 25/08/95; no change of members (4 pages)
18 August 1995Return made up to 25/08/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 30 November 1994 (12 pages)
14 June 1995Accounts for a small company made up to 30 November 1994 (12 pages)
25 August 1993Incorporation (21 pages)
25 August 1993Incorporation (21 pages)