Company NameCromwell House (York) Limited
Company StatusDissolved
Company Number06288242
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gavin Paul Rae
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Close
9 Southway Manor Park
Burley In Wharfedale
West Yorkshire
LS29 7HJ
Secretary NameMr Martin Andrew Rae
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Margerison Crescent
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QZ
Director NameMr Martin Andrew Rae
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(5 years after company formation)
Appointment Duration4 years, 10 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

WebsiteIP

Location

Registered AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Rae Gavin
75.00%
Ordinary
25 at £1Robert Powls
25.00%
Ordinary

Financials

Year2014
Net Worth-£223,938
Cash£9,865
Current Liabilities£38,676

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Voluntary strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 September 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 July 2012Appointment of Mr Martin Andrew Rae as a director (2 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 21/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 October 2008Return made up to 21/06/08; full list of members (3 pages)
3 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Ad 21/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
21 June 2007Incorporation (21 pages)