Company NameCricketarchive Limited
Company StatusDissolved
Company Number05817627
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 10 months ago)
Dissolution Date30 April 2023 (11 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 30 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NamePhilip Jonathan Bailey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCricket Statistician
Country of ResidenceEngland
Correspondence Address28 St John's Road
Orpington
Kent
BR5 1HX
Director NameMr Peter Derrick Griffiths
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleComputer Manager
Country of ResidenceEngland
Correspondence AddressBlue Bell House 2-4 Main Street
Scredington
Sleaford
Lincolnshire
NG34 0AE
Secretary NameMr Peter Derrick Griffiths
NationalityEnglish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Bell House 2-4 Main Street
Scredington
Sleaford
Lincolnshire
NG34 0AE

Contact

Telephone01529 306272
Telephone regionSleaford

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches9 other UK companies use this postal address

Shareholders

296 at £1Test Match Extra.com LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,455
Cash£1,222
Current Liabilities£49,958

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 296
(3 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 296
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 296
(3 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 296
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Termination of appointment of Peter Derrick Griffiths as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Peter Derrick Griffiths as a director on 20 August 2014 (1 page)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 296
(5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 296
(5 pages)
23 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 December 2013Registered office address changed from Blue Bell House, 2-4 Main Street, Scredington Sleaford Lincolnshire NG34 0AE on 23 December 2013 (1 page)
23 December 2013Appointment of Mr Richard Colin Neil Davidson as a director (2 pages)
23 December 2013Termination of appointment of Peter Griffiths as a secretary (1 page)
23 December 2013Termination of appointment of Peter Griffiths as a secretary (1 page)
23 December 2013Appointment of Mr Nigel David Peet as a director (2 pages)
23 December 2013Termination of appointment of Philip Bailey as a director (1 page)
23 December 2013Termination of appointment of Philip Bailey as a director (1 page)
23 December 2013Registered office address changed from Blue Bell House, 2-4 Main Street, Scredington Sleaford Lincolnshire NG34 0AE on 23 December 2013 (1 page)
23 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 December 2013Appointment of Mr Nigel David Peet as a director (2 pages)
23 December 2013Appointment of Mr Richard Colin Neil Davidson as a director (2 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 296.00
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 296.00
(4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 June 2010Director's details changed for Philip Jonathan Bailey on 11 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Philip Jonathan Bailey on 11 May 2010 (2 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 222
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 222
(4 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
19 May 2009Return made up to 15/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 December 2007Ad 13/12/07-13/12/07 £ si [email protected]=11 £ ic 100/111 (1 page)
17 December 2007Ad 13/12/07-13/12/07 £ si [email protected]=11 £ ic 100/111 (1 page)
11 June 2007Return made up to 15/05/07; full list of members (3 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 15/05/07; full list of members (3 pages)
11 June 2007Location of debenture register (1 page)
11 June 2007Location of register of members (1 page)
11 June 2007Registered office changed on 11/06/07 from: blue bell house, 2-4 main street, scredington sleaford lincolnshire NG54 0AE (1 page)
11 June 2007Location of debenture register (1 page)
11 June 2007Registered office changed on 11/06/07 from: blue bell house, 2-4 main street, scredington sleaford lincolnshire NG54 0AE (1 page)
15 May 2006Incorporation (13 pages)
15 May 2006Incorporation (13 pages)