Company NameCragside Limited
Company StatusDissolved
Company Number00701870
CategoryPrivate Limited Company
Incorporation Date29 August 1961(62 years, 7 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)
Previous NameCragside Garage(Sunderland)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Patricia Duncan
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(30 years, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanro Limited
Holland Park Holland Drive
Newcastle Upon Tyne
NE2 4LZ
Director NameMr William Rankin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(30 years, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 15 November 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHanro Limited
Holland Park Holland Drive
Newcastle Upon Tyne
NE2 4LZ
Director NameAdam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(41 years after company formation)
Appointment Duration9 years, 2 months (closed 15 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHanro Limited
Holland Park Holland Drive
Newcastle Upon Tyne
NE2 4LZ
Secretary NameMr Stephen Edward Joseph Baxter
NationalityBritish
StatusClosed
Appointed08 April 2003(41 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 15 November 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHanro Limited
Holland Park Holland Drive
Newcastle Upon Tyne
NE2 4LZ
Director NameMr Stephen Edward Joseph Baxter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(45 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanro Limited
Holland Park Holland Drive
Newcastle Upon Tyne
NE2 4LZ
Director NameMr James Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(30 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 February 2001)
RoleCompany Director
Correspondence Address86 Picktree Lodge
Chester Le Street
County Durham
DH3 4DJ
Director NameMr Robert Nicholson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(30 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Castle Hill House
Wylam Manor
Wylam
Northumberland
NE41 8JG
Director NameMr Robert Rankin
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(30 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressThe Bothie
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0EA
Secretary NameMr Robert Nicholson
NationalityBritish
StatusResigned
Appointed13 April 1992(30 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressWoodside
Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT

Location

Registered AddressHanro Limited
Holland Park Holland Drive
Newcastle Upon Tyne
NE2 4LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 600
(5 pages)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 600
(5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 March 2010Director's details changed for Adam James Serfontein on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr William Rankin on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Patricia Duncan on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr William Rankin on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Patricia Duncan on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (1 page)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Stephen Edward Joseph Baxter on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Adam James Serfontein on 16 March 2010 (2 pages)
1 October 2009Accounts made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 March 2009Return made up to 16/03/09; full list of members (5 pages)
17 March 2009Return made up to 16/03/09; full list of members (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 October 2008Accounts made up to 31 December 2007 (7 pages)
11 June 2008Director's change of particulars / adam serfontein / 09/06/2008 (1 page)
11 June 2008Director's Change of Particulars / adam serfontein / 09/06/2008 / HouseName/Number was: , now: 34; Street was: 90 kenton road, now: highbury; Area was: gosforth, now: jesmond; Post Town was: newcastle, now: newcastle upon tyne; Post Code was: NE3 4NP, now: NE2 3EA (1 page)
18 April 2008Return made up to 16/03/08; full list of members (5 pages)
18 April 2008Return made up to 16/03/08; full list of members (5 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 September 2007Accounts made up to 31 December 2006 (8 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: holland park holland drive newcastle upon tyne NE2 4LZ (1 page)
29 April 2007Registered office changed on 29/04/07 from: holland park holland drive newcastle upon tyne NE2 4LZ (1 page)
4 April 2007Return made up to 16/03/07; full list of members (8 pages)
4 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2006Accounts made up to 31 December 2005 (8 pages)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
28 March 2006Return made up to 16/03/06; full list of members (8 pages)
28 March 2006Return made up to 16/03/06; full list of members (8 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 September 2005Accounts made up to 31 December 2004 (8 pages)
14 April 2005Return made up to 16/03/05; full list of members (3 pages)
14 April 2005Return made up to 16/03/05; full list of members (3 pages)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
18 June 2004Accounts made up to 31 December 2003 (9 pages)
26 March 2004Return made up to 16/03/04; full list of members (8 pages)
26 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Full accounts made up to 31 December 2002 (14 pages)
16 October 2003Full accounts made up to 31 December 2002 (14 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
14 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003Return made up to 16/03/03; full list of members (8 pages)
28 October 2002Return made up to 16/03/02; full list of members (8 pages)
28 October 2002Return made up to 16/03/02; full list of members (8 pages)
3 September 2002Director resigned (1 page)
3 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 September 2002Director resigned (1 page)
21 June 2001Full accounts made up to 31 December 2000 (14 pages)
21 June 2001Full accounts made up to 31 December 2000 (14 pages)
17 April 2001Return made up to 16/03/01; full list of members (8 pages)
17 April 2001Return made up to 16/03/01; full list of members (8 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (15 pages)
31 May 2000Full accounts made up to 31 December 1999 (15 pages)
18 April 2000Return made up to 16/03/00; full list of members (7 pages)
18 April 2000Return made up to 16/03/00; full list of members (7 pages)
16 July 1999Full accounts made up to 31 December 1998 (16 pages)
16 July 1999Full accounts made up to 31 December 1998 (16 pages)
20 April 1999Return made up to 16/03/99; no change of members (6 pages)
20 April 1999Return made up to 16/03/99; no change of members (6 pages)
2 September 1998Full accounts made up to 31 December 1997 (16 pages)
2 September 1998Full accounts made up to 31 December 1997 (16 pages)
21 April 1998Return made up to 16/03/98; change of members (8 pages)
21 April 1998Return made up to 16/03/98; change of members (8 pages)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
10 April 1997Return made up to 16/03/97; full list of members (8 pages)
10 April 1997Return made up to 16/03/97; full list of members (8 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
15 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
15 August 1996Ad 08/08/96--------- £ si 100@1=100 £ ic 500/600 (2 pages)
15 August 1996Nc inc already adjusted 08/08/96 (1 page)
15 August 1996Ad 08/08/96--------- £ si 100@1=100 £ ic 500/600 (2 pages)
15 August 1996Nc inc already adjusted 08/08/96 (1 page)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
17 April 1996Return made up to 16/03/96; no change of members (6 pages)
17 April 1996Return made up to 16/03/96; no change of members (6 pages)
18 August 1995Registered office changed on 18/08/95 from: wingrove house ponteland road newcastle upon tyne NE5 3AJ (1 page)
18 August 1995Registered office changed on 18/08/95 from: wingrove house ponteland road newcastle upon tyne NE5 3AJ (1 page)
5 May 1995Full accounts made up to 31 December 1994 (25 pages)
5 May 1995Full accounts made up to 31 December 1994 (25 pages)
28 March 1995Return made up to 16/03/95; no change of members (14 pages)
28 March 1995Return made up to 16/03/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
6 July 1985Accounts made up to 31 October 1983 (3 pages)
6 July 1985Accounts made up to 31 October 1983 (3 pages)
8 October 1983Accounts made up to 31 October 1982 (7 pages)
8 October 1983Accounts made up to 31 October 1982 (7 pages)
28 April 1982Accounts made up to 31 October 1981 (7 pages)
28 April 1982Accounts made up to 31 October 1981 (7 pages)