Company NameCievson Ltd
Company StatusDissolved
Company Number07967449
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameCramfest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Scott Cawthrow
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 16 October 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLongfields Court Longfields Court, Wharncliffe Bus
Barnsley
S71 3GN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Aurel-Cristian Cristian Suciu
Date of BirthJune 1991 (Born 32 years ago)
NationalityRomanian
StatusResigned
Appointed22 June 2015(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Coopers Lane
Grove Park
London
SE12 0QA
Director NameMr Mark Anthony Priestman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2016(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302c Trinity Road
London
SW18 3RG

Location

Registered AddressLongfields Court
Longfields Court, Wharncliffe Business Park
Barnsley
S71 3GN
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aurel-cristian Suciu
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

13 July 2017Delivered on: 14 July 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
4 August 2017Registered office address changed from Old Corn Merchant Yard Mill Lane Brigg DN20 8nd England to Longfields Court Longfields Court, Wharncliffe Business Park Barnsley S71 3GN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Old Corn Merchant Yard Mill Lane Brigg DN20 8nd England to Longfields Court Longfields Court, Wharncliffe Business Park Barnsley S71 3GN on 4 August 2017 (1 page)
14 July 2017Registration of charge 079674490001, created on 13 July 2017 (37 pages)
14 July 2017Registration of charge 079674490001, created on 13 July 2017 (37 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Termination of appointment of Mark Anthony Priestman as a director on 10 May 2017 (1 page)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Termination of appointment of Mark Anthony Priestman as a director on 10 May 2017 (1 page)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
22 February 2017Appointment of Mr Scott Cawthrow as a director on 15 February 2017 (2 pages)
22 February 2017Appointment of Mr Scott Cawthrow as a director on 15 February 2017 (2 pages)
21 February 2017Registered office address changed from , Unit 2 Print Village, 58 Chadwick Road, London, SE15 4PU, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 21 February 2017 (1 page)
21 February 2017Registered office address changed from , Unit 2 Print Village, 58 Chadwick Road, London, SE15 4PU, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 21 February 2017 (1 page)
24 October 2016Registered office address changed from , Unit 6 31-37 Tomswood Hill, Hainault, Ilford, IG6 2HL, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 24 October 2016 (1 page)
24 October 2016Registered office address changed from , Unit 6 31-37 Tomswood Hill, Hainault, Ilford, IG6 2HL, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 24 October 2016 (1 page)
1 September 2016Registered office address changed from , Unit 6 31/37 Tomswood Hill, Hainault, Ilford, Essex, IG6 2HL, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 1 September 2016 (1 page)
1 September 2016Registered office address changed from , Unit 6 31/37 Tomswood Hill, Hainault, Ilford, Essex, IG6 2HL, England to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 1 September 2016 (1 page)
31 August 2016Registered office address changed from , Unit 2 - Print Village 58 Chadwick Road, London, SE15 4PU, United Kingdom to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 31 August 2016 (1 page)
31 August 2016Registered office address changed from , Unit 2 - Print Village 58 Chadwick Road, London, SE15 4PU, United Kingdom to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 31 August 2016 (1 page)
14 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
27 March 2016Termination of appointment of Aurel-Cristian Cristian Suciu as a director on 25 March 2016 (1 page)
27 March 2016Termination of appointment of Aurel-Cristian Cristian Suciu as a director on 25 March 2016 (1 page)
27 March 2016Appointment of Mr Mark Anthony Priestman as a director on 25 March 2016 (2 pages)
27 March 2016Appointment of Mr Mark Anthony Priestman as a director on 25 March 2016 (2 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Director's details changed for Mr Aural Cristian Suciu on 22 June 2015 (2 pages)
16 July 2015Director's details changed for Mr Aural Cristian Suciu on 22 June 2015 (2 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(14 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(14 pages)
1 July 2015Director's details changed for Mr Aural Cristian Suciu on 30 June 2015 (3 pages)
1 July 2015Director's details changed for Mr Aural Cristian Suciu on 30 June 2015 (3 pages)
23 June 2015Registered office address changed from 41 Chalton Street London NW1 1JD to Unit 2 - Print Village 58 Chadwick Road London SE15 4PU on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Andrew Simon Davis as a director on 22 June 2015 (1 page)
23 June 2015Registered office address changed from , 41 Chalton Street, London, NW1 1JD to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Andrew Simon Davis as a director on 22 June 2015 (1 page)
23 June 2015Appointment of Mr Aural Cristian Suciu as a director on 22 June 2015 (2 pages)
23 June 2015Appointment of Mr Aural Cristian Suciu as a director on 22 June 2015 (2 pages)
23 June 2015Registered office address changed from , 41 Chalton Street, London, NW1 1JD to Old Corn Merchant Yard Mill Lane Brigg DN20 8nd on 23 June 2015 (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
1 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
1 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
25 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
25 June 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2012Incorporation (43 pages)
28 February 2012Incorporation (43 pages)