Company NameCraig Bradshaw Limited
Company StatusDissolved
Company Number06679674
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date24 May 2021 (2 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Craig Michael Bradshaw
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
Secretary NameMrs Tracy Anne Bradshaw
StatusClosed
Appointed04 September 2018(10 years after company formation)
Appointment Duration2 years, 8 months (closed 24 May 2021)
RoleCompany Director
Correspondence Address17 Harewell Close
Glasshouses
Harrogate
North Yorkshire
HG3 5DY
Secretary NameClaire Annette Louise Broadhead
StatusResigned
Appointed22 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Whin Bush Lane, Summerbridge
Harrogate
HG3 4JU
Secretary NameMrs Ruth Margaret Bradshaw
StatusResigned
Appointed02 August 2010(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Correspondence Address17 Harewell Close
Glasshouses
Harrogate
North Yorkshire
HG3 4DY

Contact

Websitewww.craigbradshaw.com

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Craig Michael Bradshaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,359
Cash£507
Current Liabilities£64,815

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2021Final Gazette dissolved following liquidation (1 page)
24 February 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
5 March 2020Registered office address changed from 17 Harewell Close Glasshouses Harrogate North Yorkshire HG3 5DY England to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 March 2020 (1 page)
4 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-26
(1 page)
4 March 2020Appointment of a voluntary liquidator (2 pages)
4 March 2020Statement of affairs (7 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 September 2019Secretary's details changed for Miss Tracy Anne Whiting on 2 February 2019 (1 page)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 September 2018Appointment of Miss Tracy Anne Whiting as a secretary on 4 September 2018 (2 pages)
12 September 2018Termination of appointment of Ruth Margaret Bradshaw as a secretary on 4 September 2018 (1 page)
12 September 2018Change of details for Mr Craig Michael Bradshaw as a person with significant control on 12 September 2018 (2 pages)
12 September 2018Registered office address changed from 17 Harewell Close Glasshouses Harrogate North Yorkshire HG3 4DY England to 17 Harewell Close Glasshouses Harrogate North Yorkshire HG3 5DY on 12 September 2018 (1 page)
8 September 2018Change of details for Mr Craig Michael Bradshaw as a person with significant control on 5 September 2018 (2 pages)
8 September 2018Registered office address changed from 9 Nidd View Lofthouse Harrogate North Yorkshire HG3 5SB to 17 Harewell Close Glasshouses Harrogate North Yorkshire HG3 4DY on 8 September 2018 (1 page)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000
(3 pages)
30 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1,000
(3 pages)
1 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1,000
(3 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Registered office address changed from 7 Prospect Cottages Darley Harrogate North Yorkshire HG3 2PZ United Kingdom on 30 August 2012 (1 page)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
30 August 2012Registered office address changed from 7 Prospect Cottages Darley Harrogate North Yorkshire HG3 2PZ United Kingdom on 30 August 2012 (1 page)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
25 August 2011Secretary's details changed for Mrs Ruth Margaret Bradshaw on 1 August 2011 (1 page)
25 August 2011Secretary's details changed for Mrs Ruth Margaret Bradshaw on 1 August 2011 (1 page)
25 August 2011Secretary's details changed for Mrs Ruth Margaret Bradshaw on 1 August 2011 (1 page)
15 August 2011Registered office address changed from 2 Orchard Close Summerbridge Harrogate North Yorkshire HG3 4BJ United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 2 Orchard Close Summerbridge Harrogate North Yorkshire HG3 4BJ United Kingdom on 15 August 2011 (1 page)
27 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
27 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Director's details changed for Mr Craig Michael Bradshaw on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Craig Michael Bradshaw on 22 August 2010 (2 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Claire Broadhead as a secretary (1 page)
11 August 2010Appointment of Mrs Ruth Margaret Bradshaw as a secretary (2 pages)
11 August 2010Termination of appointment of Claire Broadhead as a secretary (1 page)
11 August 2010Appointment of Mrs Ruth Margaret Bradshaw as a secretary (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 November 2009Registered office address changed from 3 High Row, Summerbridge Harrogate HG3 4BS United Kingdom on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 3 High Row, Summerbridge Harrogate HG3 4BS United Kingdom on 27 November 2009 (1 page)
18 September 2009Return made up to 22/08/09; full list of members (3 pages)
18 September 2009Return made up to 22/08/09; full list of members (3 pages)
22 August 2008Incorporation (8 pages)
22 August 2008Incorporation (8 pages)