Company NameCricket Homes Limited
Company StatusDissolved
Company Number01923695
CategoryPrivate Limited Company
Incorporation Date19 June 1985(38 years, 10 months ago)
Dissolution Date30 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Philip Anthony Amer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGanavan Belbrough Lane
Hutton Rudby
Yarm
TS15 0HY
Secretary NameMr Philip Anthony Amer
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGanavan Belbrough Lane
Hutton Rudby
Yarm
TS15 0HY
Director NameCharles Martin Amer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(12 years, 9 months after company formation)
Appointment Duration17 years, 4 months (closed 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarton Country Club
Stokesley Road Marton
Middlesbrough
TS7 8JU
Director NameKevan Campbell Amer
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address118 Guisborough Road
Nunthorpe
Middlesbrough
TS7 0JA

Location

Registered Address17/25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

500 at 1Kevan Campbell Amer
50.00%
Ordinary
500 at 1Philip Anthony Amer
50.00%
Ordinary

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
27 February 2015Liquidators statement of receipts and payments to 16 February 2015 (13 pages)
27 February 2015Liquidators' statement of receipts and payments to 16 February 2015 (13 pages)
5 February 2015INSOLVENCY:final report (14 pages)
18 March 2014Liquidators statement of receipts and payments to 16 February 2014 (13 pages)
18 March 2014Liquidators' statement of receipts and payments to 16 February 2014 (13 pages)
12 March 2013Liquidators' statement of receipts and payments to 16 February 2013 (12 pages)
12 March 2013Liquidators statement of receipts and payments to 16 February 2013 (12 pages)
19 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (12 pages)
19 March 2012Liquidators statement of receipts and payments to 16 February 2012 (12 pages)
25 February 2011Appointment of a voluntary liquidator (2 pages)
25 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2011Statement of affairs with form 4.19 (6 pages)
4 February 2011Registered office address changed from King,Hope & Co 31 Victoria Road Darlington,Co Durham DL1 5SF on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from King,Hope & Co 31 Victoria Road Darlington,Co Durham DL1 5SF on 4 February 2011 (2 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 1,000
(5 pages)
5 June 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
23 February 2009Return made up to 29/12/08; full list of members (4 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Return made up to 29/12/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 January 2001Return made up to 29/12/00; full list of members (6 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Particulars of mortgage/charge (3 pages)
17 January 2000Return made up to 29/12/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
19 March 1998Director resigned (1 page)
27 January 1998Return made up to 29/12/97; full list of members (7 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 January 1997Return made up to 29/12/96; full list of members (7 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
17 January 1996Return made up to 29/12/95; no change of members (5 pages)
1 September 1995Registered office changed on 01/09/95 from: 300 norton rd stockton cleveland TS20 2BX (1 page)
26 August 1995Declaration of satisfaction of mortgage/charge (2 pages)