Company NameCriadhill Management Ltd
Company StatusDissolved
Company Number06921573
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (closed 22 July 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley Lane
Consett
County Durham
DH8 9EH
Secretary NamePalm Tree Secretaries Ltd (Corporation)
StatusClosed
Appointed26 October 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 22 July 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Folds Ltd (Corporation)
StatusClosed
Appointed09 January 2014(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (closed 22 July 2014)
Correspondence AddressMont Fleuri Mahe
Mahe
Seychelles
Director NameMr Thomas Wilkinson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleAdministrator
Correspondence Address30 Queensway
Shotley Bridge
Consett
Co Durham
DH8 0RZ
Director NameMr Jason Fail
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Terrace
Consett
County Durham
DH8 7QL
Director NameMr Darren Charles Bather
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Laurel Drive
Consett
County Durham
DH8 7RG
Director NameMr Jason Foggon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(2 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Newburn Road
Stanley
County Durham
DH9 0EX
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed02 June 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Pilar Management Inc.
50.00%
Ordinary
1 at £1Quinos Corporation LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£505

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (2 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 January 2014Termination of appointment of Jason Foggon as a director (1 page)
10 January 2014Registered office address changed from 34 Fell Side Consett County Durham DH8 7AW on 10 January 2014 (1 page)
10 January 2014Appointment of Emb Folds Ltd as a director (2 pages)
10 January 2014Appointment of Mrs Victoria Hall as a director (2 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
18 April 2013Secretary's details changed for Palm Tree Secretaries Ltd on 1 October 2012 (2 pages)
18 April 2013Secretary's details changed for Palm Tree Secretaries Ltd on 1 October 2012 (2 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
5 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
31 May 2012Termination of appointment of Darren Bather as a director (1 page)
31 May 2012Appointment of Mr Jason Foggon as a director (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 November 2011Appointment of Palm Tree Secretaries Ltd as a secretary (2 pages)
3 November 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
26 September 2011Appointment of Mr Darren Charles Bather as a director (2 pages)
26 September 2011Termination of appointment of Jason Fail as a director (1 page)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from 17 Spencer Street North Shields Tyne and Wear NE29 6RP on 24 March 2011 (1 page)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 September 2010Director's details changed for Mr Jason Fail on 21 September 2010 (2 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Bournewood Limited on 2 June 2010 (2 pages)
3 June 2010Secretary's details changed for Bournewood Limited on 2 June 2010 (2 pages)
14 January 2010Appointment of Mr Jason Fail as a director (2 pages)
13 January 2010Termination of appointment of Thomas Wilkinson as a director (1 page)
2 June 2009Incorporation (18 pages)