Company NameCraggwood Developments Limited
Company StatusDissolved
Company Number04733044
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameHarrisonco No. 7 Limited

Business Activity

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

Directors

Director NameMr Nicholas Squire
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldholme
Sheriff Hutton Road Strensall
York
North Yorkshire
YO32 5XH
Secretary NameJudith Claire Squire
NationalityBritish
StatusClosed
Appointed17 January 2006(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 12 August 2014)
RoleCompany Director
Correspondence AddressFieldholme
Sheriff Hutton Road Strensall
York
North Yorkshire
YO32 5XH
Director NameMr Colin Andrew Lindsay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD
Secretary NameJean Collier
NationalityBritish
StatusResigned
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 The Village
Earswick
York
North Yorkshire
YO32 9SL
Director NameMr Andrew Walker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Alness Drive
Woodthorpe
York
North Yorkshire
YO24 2XZ
Secretary NameDavid Alan Elliott
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 2006)
RoleAccountant
Correspondence Address4 The Chase
Norton
Malton
North Yorkshire
YO17 9AS

Location

Registered Address30 Westgate
Otley Leeds
West Yorkshire
LS21 3AS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Nicholas Squire
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(4 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 July 2009Return made up to 13/04/09; full list of members (3 pages)
15 July 2009Return made up to 13/04/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 April 2008Return made up to 13/04/07; full list of members (3 pages)
17 April 2008Return made up to 13/04/08; full list of members (3 pages)
17 April 2008Return made up to 13/04/07; full list of members (3 pages)
17 April 2008Return made up to 13/04/08; full list of members (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2007Registered office changed on 22/08/07 from: 13 yorkersgate malton north yorkshire YO17 7AA (1 page)
22 August 2007Registered office changed on 22/08/07 from: 13 yorkersgate malton north yorkshire YO17 7AA (1 page)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (4 pages)
31 August 2006Particulars of mortgage/charge (4 pages)
3 May 2006Return made up to 13/04/06; full list of members (6 pages)
3 May 2006Return made up to 13/04/06; full list of members (6 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
16 March 2006Company name changed harrisonco no. 7 LIMITED\certificate issued on 16/03/06 (2 pages)
16 March 2006Company name changed harrisonco no. 7 LIMITED\certificate issued on 16/03/06 (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 November 2005Return made up to 13/04/05; full list of members (6 pages)
10 November 2005Registered office changed on 10/11/05 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
10 November 2005Return made up to 13/04/05; full list of members (6 pages)
10 November 2005Registered office changed on 10/11/05 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
21 May 2004Return made up to 13/04/04; full list of members (6 pages)
21 May 2004Return made up to 13/04/04; full list of members (6 pages)
14 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
14 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
13 April 2003Incorporation (13 pages)
13 April 2003Incorporation (13 pages)