Company NameCrazyfruitbat Ltd
Company StatusDissolved
Company Number06212437
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameHwa Kent Cheung
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Bank Street
Morley
Leeds
West Yorkshire
LS27 8NA
Director NameJoanne Elizabeth Cheung
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 15 May 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address64 New Bank Street
Morley
Leeds
West Yorkshire
LS27 8NA
Director NameMr John Harbisher
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 School Lane
Bishopthorpe
York
North Yorkshire
YO23 2RE
Secretary NameMr Peter Denzil Mollan
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Meadow Beck Close
Osbaldwick
York
North Yorkshire
YO10 3SJ
Director NameRichard John Fisher
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwoods 6 Top Of The Hill
Thurstonland
Huddersfield
West Yorkshire
HD4 6XZ

Location

Registered Address1 Kirkgate House
1 Kirkgate
Birstall
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(4 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 2
(4 pages)
19 April 2011Termination of appointment of Richard Fisher as a director (1 page)
19 April 2011Termination of appointment of Richard Fisher as a director (1 page)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Joanne Elizabeth Cheung on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Joanne Elizabeth Cheung on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Joanne Elizabeth Cheung on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 November 2009Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page)
17 November 2009Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page)
23 June 2009Return made up to 13/04/09; full list of members (4 pages)
23 June 2009Return made up to 13/04/09; full list of members (4 pages)
6 May 2009Director appointed joanne elizabeth cheung (2 pages)
6 May 2009Director appointed joanne elizabeth cheung (2 pages)
19 February 2009Registered office changed on 19/02/2009 from 21 school lane bishopthorpe york YO23 2RE (1 page)
19 February 2009Registered office changed on 19/02/2009 from 21 school lane bishopthorpe york YO23 2RE (1 page)
8 February 2009Director appointed hwa kent cheung (2 pages)
8 February 2009Appointment Terminated Secretary peter mollan (1 page)
8 February 2009Director appointed richard john fisher (2 pages)
8 February 2009Director appointed hwa kent cheung (2 pages)
8 February 2009Appointment terminated secretary peter mollan (1 page)
8 February 2009Director appointed richard john fisher (2 pages)
8 February 2009Appointment terminated director john harbisher (2 pages)
8 February 2009Appointment Terminated Director john harbisher (2 pages)
29 October 2008Return made up to 13/04/08; full list of members (3 pages)
29 October 2008Return made up to 13/04/08; full list of members (3 pages)
3 September 2008Director's change of particulars / john harbisher / 28/08/2008 (1 page)
3 September 2008Director's Change of Particulars / john harbisher / 28/08/2008 / HouseName/Number was: , now: 21; Street was: 20 de grey place, now: school lane; Region was: , now: north yorkshire; Post Code was: YO23 3SN, now: YO23 2RE (1 page)
3 September 2008Registered office changed on 03/09/2008 from 20 de grey place bishopthorpe york YO23 3SN (1 page)
3 September 2008Registered office changed on 03/09/2008 from 20 de grey place bishopthorpe york YO23 3SN (1 page)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
19 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 April 2007Incorporation (11 pages)
13 April 2007Incorporation (11 pages)