Company NameCraydale Developments Limited
Company StatusDissolved
Company Number04635835
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameGary Douglas
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 11 months (closed 12 January 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRamsgill Otley Road
High Eldwick
Bradford
West Yorkshire
BD16 3BD
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2006)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Denton Farm
Denton
Ilkley
West Yorkshire
LS29 0HU
Director NameRobert Gascoigne Powls
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2005)
RoleToiletries Dist Er
Correspondence AddressHolly Barn
Sugar Hill,Addingham
Ilkley
West Yorkshire
LS29 0PE
Secretary NameGary Douglas
NationalityBritish
StatusResigned
Appointed23 January 2003(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRamsgill Otley Road
High Eldwick
Bradford
West Yorkshire
BD16 3BD
Director NameMark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(3 years, 6 months after company formation)
Appointment Duration1 day (resigned 22 July 2006)
RoleAccountant
Correspondence Address111 Bolling Road
Ilkley
West Yorkshire
LS29 8PN
Secretary NameJoanne Claire McGeachie
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 2007)
RoleSecretary
Correspondence Address30 Darfield Avenue
Harehills
Leeds
West Yorkshire
LS8 5DF
Director NamePenny Douglas
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 February 2008)
RoleCompany Director
Correspondence AddressRamsgill
Otley Road High Eldwick
Bingley
West Yorkshire
BD16 3BD
Director NameMr Mark Andrew Nithsdale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Cookridge Avenue
Cookridge
Leeds
West Yorkshire
LS16 7NA
Secretary NameChristina Saunders
NationalityBritish
StatusResigned
Appointed30 June 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address15 Cookridge Avenue
Cookridge
Leeds
West Yorkshire
LS16 7NA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Gary Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,238,659
Current Liabilities£1,238,659

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
13 August 2015Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(14 pages)
13 August 2015Administrative restoration application (3 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 August 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(14 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 10,000
(3 pages)
24 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Gary Douglas on 14 January 2010 (2 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (11 pages)
26 March 2009Return made up to 14/01/09; full list of members (3 pages)
9 March 2009Appointment terminated secretary christina saunders (1 page)
9 March 2009Appointment terminated director mark nithsdale (1 page)
5 August 2008Accounts for a small company made up to 30 June 2007 (7 pages)
5 February 2008Director resigned (1 page)
4 February 2008Return made up to 14/01/08; full list of members (3 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (2 pages)
31 August 2007Secretary resigned (1 page)
1 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007Return made up to 14/01/07; full list of members (2 pages)
2 April 2007Secretary resigned (1 page)
27 March 2007New director appointed (2 pages)
20 March 2007Particulars of mortgage/charge (7 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
18 December 2006Director resigned (1 page)
11 December 2006Registered office changed on 11/12/06 from: lloyds bank chambers, hustlergate, bradford, BD1 1UQ (1 page)
27 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
21 March 2006Return made up to 14/01/06; full list of members (2 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Return made up to 14/01/05; full list of members (7 pages)
21 February 2005Director resigned (1 page)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 October 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Particulars of mortgage/charge (3 pages)
31 March 2004Return made up to 14/01/04; full list of members (7 pages)
5 November 2003Ad 11/09/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2003£ nc 100/100000 23/01/03 (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New secretary appointed;new director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: temple house, 20 holywell row, london, EC2A 4XH (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
14 January 2003Incorporation (7 pages)