Craw Crokk
Tyne & Wear
NE40 4HR
Director Name | Mr Warren Michael Myers |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 May 2013) |
Role | Management |
Country of Residence | England |
Correspondence Address | 33 Westwood View Ryton Tyne And Wear NE40 4HR |
Secretary Name | Mr Warren Michael Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 May 2013) |
Role | Management |
Country of Residence | England |
Correspondence Address | 33 Westwood View Ryton Tyne And Wear NE40 4HR |
Director Name | Anne Lear |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 69 Grange Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LB |
Director Name | Charles King Lear |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 69 Grange Road Fenham Newcastle Upon Tyne Tyne And Wear NE4 9LB |
Secretary Name | Anne Lear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 69 Grange Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9LB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 108 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
100 at £1 | June Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,840 |
Cash | £62 |
Current Liabilities | £82,052 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2012 | Voluntary strike-off action has been suspended (1 page) |
21 July 2012 | Voluntary strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Director's details changed for Ms June Richardson on 29 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Ms June Richardson on 29 May 2012 (2 pages) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Director's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages) |
14 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Director's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Mr Warren Michael Myers on 1 April 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for June Richardson on 20 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for June Richardson on 20 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Warren Michael Myers on 20 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Warren Michael Myers on 20 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned;director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned;director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
16 March 2004 | Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2004 | Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Incorporation (12 pages) |