Company NameCriscat Limited
Company StatusDissolved
Company Number07587253
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameChriscat Limited

Business Activity

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

Directors

Secretary NameMrs Diane Anderson
StatusClosed
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Stockwell Grove, Knaresborough
Harrogate
North Yorkshire
HG5 0LN
Director NameMr Chris Hardisty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 19 June 2018)
RoleDriver
Country of ResidenceEngland
Correspondence Address15 Litton Way
Leeds
LS14 2DL
Director NameMr Christopher David Hardisty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Borrowdale Croft, Yeadon
Leeds
West Yorkshire
LS19 7FN
Director NameMrs Catherine Moriarty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2017)
RoleNurse
Country of ResidenceEngland
Correspondence AddressCraven House 14 - 18 York Road
Wetherby
West Yorkshire
LS22 6SL

Location

Registered AddressCraven House
14 - 18 York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Catherine Moriarty
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,634
Cash£1,447
Current Liabilities£10,088

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 August 2017Cessation of Catherine Moriarty as a person with significant control on 30 April 2017 (1 page)
15 August 2017Appointment of Mr Chris Hardisty as a director on 30 April 2017 (2 pages)
15 August 2017Termination of appointment of Catherine Moriarty as a director on 30 April 2017 (1 page)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
5 March 2013Registered office address changed from 40 Borrowdale Croft Yeadon Leeds West Yorkshire S19 7FN United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 40 Borrowdale Croft Yeadon Leeds West Yorkshire S19 7FN United Kingdom on 5 March 2013 (1 page)
29 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Christopher Hardisty as a director (1 page)
16 July 2012Appointment of Mrs Catherine Moriarty as a director (2 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
8 June 2011Company name changed chriscat LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(2 pages)
8 June 2011Change of name notice (2 pages)
1 April 2011Incorporation (44 pages)