Company NameKRAX Limited
Company StatusDissolved
Company Number04212662
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2017(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
Director NameBarbara Ann Cheslyn Curtis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleHorologist
Correspondence AddressThe Old Barn
Retford Road, South Leverton
Retford
Nottinghamshire
DN22 0BY
Director NameMr Leslie Rose
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanrick House
38 Totteridge Village
London
N20 8JN
Secretary NameBarbara Ann Cheslyn Curtis
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleHorologist
Correspondence AddressThe Old Barn
Retford Road, South Leverton
Retford
Nottinghamshire
DN22 0BY
Director NameMr Colin Herbert Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Crowtrees Grove
Roughlee
Nelson
Lancashire
BB9 6NE
Secretary NameStephen Plant
NationalityBritish
StatusResigned
Appointed17 June 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address2 Ashbourne Road
Hazel Grove
Stockport
Cheshire
SK7 6DX
Director NameMr Simon Peter Stanham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Coach Crescent
Shireoaks Triangle
Worksop
Notts
S81 8AP
Secretary NameMr Simon Peter Stanham
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Coach Crescent
Shireoaks Triangle
Worksop
Notts
S81 8AP
Director NameMr David Simon Gregg
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(7 years after company formation)
Appointment Duration8 years, 8 months (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Coach Crescent
Shireoaks Triangle
Worksop
Notts
S81 8AP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 1 & 2 Target Park Houghton Road
North Anston
Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Shareholders

1 at £1Tommy Tucker LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
17 July 2020Application to strike the company off the register (1 page)
15 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
28 February 2020Change of details for Thomas Tucker Ltd as a person with significant control on 4 October 2019 (2 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
30 April 2018Registered office address changed from Unit 2 Coach Crescent Shireoaks Triangle Worksop Notts S81 8AP to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 30 April 2018 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 January 2018Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Simon Peter Stanham as a secretary on 31 December 2017 (1 page)
29 December 2017Appointment of Mr Paul Richard Gregg as a director on 29 December 2017 (2 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page)
22 February 2017Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Director's details changed for Mr David Simon Gregg on 1 June 2016 (2 pages)
13 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Director's details changed for Mr David Simon Gregg on 1 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Simon Peter Stanham on 1 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Simon Peter Stanham on 1 June 2016 (2 pages)
13 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
14 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Mr Simon Peter Stanham on 17 February 2010 (1 page)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Mr Simon Peter Stanham on 17 February 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
24 March 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
6 July 2009Return made up to 08/05/09; full list of members (3 pages)
6 July 2009Return made up to 08/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
28 May 2008Total exemption full accounts made up to 31 May 2007 (1 page)
28 May 2008Total exemption full accounts made up to 31 May 2007 (1 page)
16 May 2008Director appointed mr david simon gregg (1 page)
16 May 2008Director appointed mr david simon gregg (1 page)
16 May 2008Return made up to 08/05/08; full list of members (3 pages)
16 May 2008Return made up to 08/05/08; full list of members (3 pages)
15 May 2008Secretary appointed mr simon peter stanham (1 page)
15 May 2008Appointment terminated director leslie rose (1 page)
15 May 2008Secretary appointed mr simon peter stanham (1 page)
15 May 2008Appointment terminated director leslie rose (1 page)
15 May 2008Director appointed mr simon peter stanham (1 page)
15 May 2008Director appointed mr simon peter stanham (1 page)
25 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 July 2007Registered office changed on 25/07/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page)
25 July 2007Return made up to 08/05/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 July 2007Registered office changed on 25/07/07 from: houston house 12 sceptre court sceptre point bamber bridge preston lancashire PR5 6AW (1 page)
2 October 2006Total exemption full accounts made up to 31 May 2006 (1 page)
2 October 2006Total exemption full accounts made up to 31 May 2006 (1 page)
28 June 2006Return made up to 08/05/06; full list of members (7 pages)
28 June 2006Return made up to 08/05/06; full list of members (7 pages)
6 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
6 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
31 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
31 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
20 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
20 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
16 July 2004Registered office changed on 16/07/04 from: barham house aurillac way hallcroft industrial estate, retford nottinghamshire DN22 7PX (1 page)
16 July 2004Registered office changed on 16/07/04 from: barham house aurillac way hallcroft industrial estate, retford nottinghamshire DN22 7PX (1 page)
15 July 2004Return made up to 08/05/04; full list of members (7 pages)
15 July 2004Return made up to 08/05/04; full list of members (7 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 June 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 June 2003Return made up to 08/05/03; full list of members (7 pages)
8 June 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
8 June 2003Return made up to 08/05/03; full list of members (7 pages)
2 June 2002Return made up to 08/05/02; full list of members (7 pages)
2 June 2002Return made up to 08/05/02; full list of members (7 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Secretary resigned (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
16 May 2001Director resigned (2 pages)
16 May 2001Director resigned (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (2 pages)
8 May 2001Incorporation (11 pages)
8 May 2001Incorporation (11 pages)