Company NameCramlington Caravan & Leisure Limited
Company StatusDissolved
Company Number05599648
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Joisce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Station Road
Stannington
Morpeth
Northumberland
NE61 6DT
Director NameMr David James Dougal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr David James Dougal
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Green Close
Stannington
Morpeth
Northumberland
NE61 6PE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressDts International Freight Terminal
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1 at £1David James Dougal
50.00%
Ordinary
1 at £1John Joisce
50.00%
Ordinary

Financials

Year2014
Net Worth£42,517
Cash£70
Current Liabilities£305,903

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
26 February 2011Voluntary strike-off action has been suspended (1 page)
26 February 2011Voluntary strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
13 January 2011Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(5 pages)
13 January 2011Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(5 pages)
5 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
3 November 2010Termination of appointment of David Dougal as a director (1 page)
3 November 2010Termination of appointment of David Dougal as a secretary (1 page)
3 November 2010Termination of appointment of David Dougal as a secretary (1 page)
3 November 2010Termination of appointment of David Dougal as a director (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Director's details changed for David James Dougal on 24 October 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for John Joisce on 24 October 2009 (2 pages)
3 November 2009Director's details changed for John Joisce on 24 October 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for David James Dougal on 24 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Registered office changed on 09/12/2008 from dts international freight terminal nelson park west cramlington northumberland NE23 1WG (1 page)
9 December 2008Return made up to 21/10/08; full list of members (4 pages)
9 December 2008Return made up to 21/10/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from dts international freight terminal nelson park west cramlington northumberland NE23 1WG (1 page)
16 January 2008Accounts made up to 31 March 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 December 2007Return made up to 21/10/07; full list of members (3 pages)
6 December 2007Return made up to 21/10/07; full list of members (3 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 21/10/06; full list of members (3 pages)
7 November 2007Return made up to 21/10/06; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Accounts made up to 31 March 2006 (1 page)
10 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
10 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
5 April 2006Ad 21/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2006Ad 21/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 8 green close stannington morpeth northumberland NE61 6PE (1 page)
29 March 2006Registered office changed on 29/03/06 from: 8 green close stannington morpeth northumberland NE61 6PE (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
21 October 2005Incorporation (16 pages)
21 October 2005Incorporation (16 pages)