Company NameCragg Builders Limited
Company StatusDissolved
Company Number04696510
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 2 months ago)
Dissolution Date8 July 2023 (10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Trevor Sunderland
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMs Nuala Ann Poe
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCatherine House Farm
Cragg Vale Hebden Bridge
Halifax
West Yorkshire
HX7 5TU
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

Websitecraggbuilders.co.uk
Email address[email protected]
Telephone01422 884772
Telephone regionHalifax

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

100 at £1Harriett Rebecca Sunderland
40.00%
Ordinary A
100 at £1Trevor Sunderland
40.00%
Ordinary A
25 at £1Harriett Rebecca Sunderland
10.00%
Ordinary B
25 at £1Trevor Sunderland
10.00%
Ordinary C

Financials

Year2014
Net Worth£69,017
Cash£30,557
Current Liabilities£64,434

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 July 2023Final Gazette dissolved following liquidation (1 page)
8 April 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
30 August 2022Liquidators' statement of receipts and payments to 28 June 2022 (14 pages)
16 July 2021Registered office address changed from Castle Hall Unit Cragg Vale Hebden Bridge West Yorkshire HX7 5SS to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 16 July 2021 (2 pages)
12 July 2021Statement of affairs (8 pages)
12 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-29
(1 page)
12 July 2021Appointment of a voluntary liquidator (3 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 250
(4 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 250
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 250
(4 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 250
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 March 2011Director's details changed for Mr Trevor Sunderland on 14 March 2011 (2 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Mr Trevor Sunderland on 14 March 2011 (2 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Trevor Sunderland on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Trevor Sunderland on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Trevor Sunderland on 1 March 2010 (2 pages)
9 March 2010Termination of appointment of Nuala Poe as a secretary (1 page)
9 March 2010Termination of appointment of Nuala Poe as a secretary (1 page)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rename of shares 18/03/2009
(22 pages)
14 April 2009Ad 18/03/09\gbp si 150@1=150\gbp ic 100/250\ (5 pages)
14 April 2009Ad 18/03/09\gbp si 150@1=150\gbp ic 100/250\ (5 pages)
14 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rename of shares 18/03/2009
(22 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 13/03/08; full list of members (3 pages)
2 April 2008Return made up to 13/03/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 13/03/06; full list of members (2 pages)
17 March 2006Return made up to 13/03/06; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 13/03/05; full list of members (2 pages)
23 March 2005Return made up to 13/03/05; full list of members (2 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2003Registered office changed on 22/04/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
22 April 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (13 pages)
13 March 2003Incorporation (13 pages)