Active - Proposal to Strike off
Company Information for CRUDEN HOMESTYLE LIMITED
HILLCREST KNUTSFORD ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 3LA,
|
Company Registration Number
04789232
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CRUDEN HOMESTYLE LIMITED | |
Legal Registered Office | |
HILLCREST KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 3LA Other companies in WA4 | |
Company Number | 04789232 | |
---|---|---|
Company ID Number | 04789232 | |
Date formed | 2003-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-06-08 11:01:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARL ADRIAN BRIAN |
||
SIMON ROBERT BURROWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN OGILVIE KEMP |
Company Secretary | ||
JOHN OGILVIE KEMP |
Director | ||
STEPHEN PAUL MORRIS |
Director | ||
STUART ARTHUR WARDLE |
Director | ||
CARL ADRIAN BRIAN |
Director | ||
JAMES SAMUEL MASSIE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKYE STRATEGIC LAND LAINDON LIMITED | Director | 2017-08-14 | CURRENT | 2017-07-28 | Active - Proposal to Strike off | |
CRUDEN GROUP FSPS HOLDINGS LTD | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
CRUDEN KNUTSFORD 1234 LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
CRUDEN CONSTRUCTION LIMITED | Director | 2012-12-17 | CURRENT | 1964-04-10 | In Administration | |
CRUDEN 1234 LIMITED | Director | 2012-12-17 | CURRENT | 1981-12-02 | Active - Proposal to Strike off | |
CRUDEN MECHANICAL SERVICES LIMITED | Director | 2012-12-17 | CURRENT | 1986-09-29 | Active - Proposal to Strike off | |
CRUDEN PROPERTY SERVICES LIMITED | Director | 2012-12-17 | CURRENT | 1999-09-30 | In Administration | |
CRUDEN CONSTRUCTION (MIDLANDS) LIMITED | Director | 2012-12-17 | CURRENT | 2007-09-12 | Active - Proposal to Strike off | |
CRUDEN SMALL WORKS LIMITED | Director | 2012-12-17 | CURRENT | 2010-10-27 | Active - Proposal to Strike off | |
BANCROFT INVESTMENTS LIMITED | Director | 2012-12-17 | CURRENT | 2001-06-07 | Active - Proposal to Strike off | |
CRUDEN GROUP LIMITED | Director | 2012-12-10 | CURRENT | 1994-08-12 | In Administration | |
AMON LIMITED | Director | 2006-08-21 | CURRENT | 1980-06-05 | Active | |
HOSTONE LIMITED | Director | 2006-08-21 | CURRENT | 1981-04-15 | Active | |
HEADCROWN GROUP LIMITED | Director | 1995-03-21 | CURRENT | 1979-10-19 | Active | |
POWNALL FARM MANAGEMENT COMPANY LIMITED | Director | 2015-10-13 | CURRENT | 2014-08-12 | Active | |
CRUDEN 1234 LIMITED | Director | 2015-01-15 | CURRENT | 1981-12-02 | Active - Proposal to Strike off | |
CRUDEN KNUTSFORD 1234 LIMITED | Director | 2015-01-15 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
CRUDEN CONSTRUCTION LIMITED | Director | 2015-01-05 | CURRENT | 1964-04-10 | In Administration | |
CRUDEN MECHANICAL SERVICES LIMITED | Director | 2015-01-05 | CURRENT | 1986-09-29 | Active - Proposal to Strike off | |
CRUDEN GROUP LIMITED | Director | 2015-01-05 | CURRENT | 1994-08-12 | In Administration | |
CRUDEN PROPERTY SERVICES LIMITED | Director | 2015-01-05 | CURRENT | 1999-09-30 | In Administration | |
CRUDEN CONSTRUCTION (MIDLANDS) LIMITED | Director | 2015-01-05 | CURRENT | 2007-09-12 | Active - Proposal to Strike off | |
CRUDEN SMALL WORKS LIMITED | Director | 2015-01-05 | CURRENT | 2010-10-27 | Active - Proposal to Strike off | |
BANCROFT INVESTMENTS LIMITED | Director | 2015-01-05 | CURRENT | 2001-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OGILVIE KEMP | |
TM02 | Termination of appointment of John Ogilvie Kemp on 2015-03-31 | |
AP01 | DIRECTOR APPOINTED MR SIMON BURROWS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARL ADRIAN BRIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WARDLE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR WARDLE / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MORRIS / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OGILVIE KEMP / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN OGILVIE KEMP / 01/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 05/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL BRIAN | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 25/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/03 FROM: HILLCREST, KNUTSFORD ROAD GRAPPENHALL WARRINGTON WA4 3LA | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRUDEN HOMESTYLE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CRUDEN HOMESTYLE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |