Company NameCrawstone Homes Limited
Company StatusDissolved
Company Number05905119
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameCrawstone Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Keith Douglas Lutener
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House, Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameEllen Louise Lutener
NationalityBritish
StatusClosed
Appointed18 September 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 2 months (closed 29 November 2016)
RoleCompany Director
Correspondence AddressWest House, Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameRichard Anthony Ackroyd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressStonecroft
66a Hoults Lane, Greetland
Halifax
West Yorkshire
HX4 8HN
Secretary NameKeith Douglas Lutener
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCrawstone Laithe
Dog Lane,Greetland
Halifax
West Yorkshire
HX4 8PW
Secretary NameMr Anthony Peter Rex
NationalityBritish
StatusResigned
Appointed01 September 2006(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Hawthorns
Outwood
Wakefield
West Yorkshire
WF1 3TL
Director NameTimothy Jack Gates
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(9 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 March 2008)
RoleConstruction Director
Correspondence AddressMilestone House
Off Barnwood Road Earby
Barnoldswick
Lancashire
BB18 6PB

Location

Registered AddressWest House, Kings Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Keith Douglas Lutener
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,482
Cash£185
Current Liabilities£132,032

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
13 December 2011Amended accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Director's details changed for Keith Douglas Lutener on 30 August 2011 (2 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Ellen Louise Lutener on 11 August 2010 (1 page)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Director's details changed for Keith Douglas Lutener on 4 June 2010 (2 pages)
9 June 2010Director's details changed for Keith Douglas Lutener on 4 June 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Return made up to 14/08/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 14/08/08; full list of members (3 pages)
14 March 2008Appointment terminated director timothy gates (1 page)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
21 August 2007Return made up to 14/08/07; full list of members (2 pages)
13 June 2007New director appointed (1 page)
10 October 2006Director resigned (1 page)
29 September 2006Memorandum and Articles of Association (17 pages)
15 September 2006Company name changed crawstone LIMITED\certificate issued on 15/09/06 (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
5 September 2006Secretary resigned (1 page)
14 August 2006Incorporation (16 pages)