Company NameThe Cruising Consortium Limited
Company StatusDissolved
Company Number04654105
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAllan Harper
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(1 month after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressLower Shay House Farm
Prune Park Lane
Bradford
West Yorkshire
BD15 9BS
Secretary NameMr David Shaw
NationalityBritish
StatusClosed
Appointed07 March 2003(1 month after company formation)
Appointment Duration4 years, 11 months (closed 19 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Whitcliffe Road
Cleckheaton
Bradford
BD19 3BY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressEstate House
Ripley Street
Bradford
West Yorkshire
BD4 7EX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£142,480
Current Liabilities£146,529

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2007Application for striking-off (1 page)
4 November 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
8 November 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 July 2005Return made up to 31/01/05; full list of members (6 pages)
3 May 2005Delivery ext'd 3 mth 30/09/04 (1 page)
14 December 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
16 June 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
15 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
2 April 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
31 January 2003Incorporation (15 pages)