Company NameCrane Vintage Limited
Company StatusDissolved
Company Number08610339
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameVida Villi Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameMrs Carole Stephanie Fuller
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressMulberry House Rectory Lane
Nunnington
York
North Yorkshire
YO62 5UU
Director NameMr Robert Aiden James Fuller
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressMulberry House Rectory Lane
Nunnington
York
North Yorkshire
YO62 5UU
Secretary NameMr Robert Aiden James Fuller
StatusClosed
Appointed28 July 2015(2 years after company formation)
Appointment Duration6 years, 4 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressThe Jones Partnership (North Yorkshire) Ltd 31b En
Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2013(same day as company formation)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websitewww.vidavilli.com

Location

Registered AddressThe Jones Partnership (North Yorkshire) Ltd 31b Enterprise Way
Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Shareholders

1 at £1Carole Stephanie Fuller
50.00%
Ordinary
1 at £1Robert Aiden James Fuller
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,687

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 July 2020Director's details changed for Mr Robert Aiden James Fuller on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Carole Stephanie Fuller on 18 June 2020 (2 pages)
14 July 2020Director's details changed for Mrs Carole Stephanie Fuller on 14 July 2020 (2 pages)
14 July 2020Change of details for Mr Robert Aiden James Fuller as a person with significant control on 18 June 2020 (2 pages)
14 July 2020Director's details changed for Mr Robert Aiden James Fuller on 18 June 2020 (2 pages)
14 July 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
14 July 2020Director's details changed for Mrs Carole Stephanie Fuller on 14 July 2020 (2 pages)
18 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
9 January 2020Change of details for Mr Robert Aiden James Fuller as a person with significant control on 9 January 2020 (2 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
5 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
12 August 2015Appointment of Mr Robert Aiden James Fuller as a secretary on 28 July 2015 (2 pages)
12 August 2015Appointment of Mr Robert Aiden James Fuller as a secretary on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to The Jones Partnership (North Yorkshire) Ltd 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to The Jones Partnership (North Yorkshire) Ltd 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 28 July 2015 (1 page)
24 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 15 July 2015 (1 page)
24 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 15 July 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
16 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 January 2014 (1 page)
16 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
16 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 January 2014 (1 page)
16 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
21 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1
(3 pages)
21 August 2013Appointment of Mr Robert Aiden James Fuller as a director (2 pages)
21 August 2013Appointment of Mr Carole Stephanie Fuller as a director (2 pages)
21 August 2013Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
21 August 2013Termination of appointment of Jonathon Round as a director (1 page)
21 August 2013Registered office address changed from Church View Main Street Salton York North Yorkshire YO62 6RN United Kingdom on 21 August 2013 (1 page)
21 August 2013Termination of appointment of Jonathon Round as a director (1 page)
21 August 2013Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
21 August 2013Appointment of Mr Carole Stephanie Fuller as a director (2 pages)
21 August 2013Registered office address changed from Church View Main Street Salton York North Yorkshire YO62 6RN United Kingdom on 21 August 2013 (1 page)
21 August 2013Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1
(3 pages)
21 August 2013Appointment of Mr Robert Aiden James Fuller as a director (2 pages)
20 August 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
20 August 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)