CROCKEY HILL RESIDENTIAL LIMITED
Overview
| Company Name | CROCKEY HILL RESIDENTIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05703295 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROCKEY HILL RESIDENTIAL LIMITED?
- (7414) /
Where is CROCKEY HILL RESIDENTIAL LIMITED located?
| Registered Office Address | Suite 2g Premier House Holmes Road HX6 3LF Sowerby Bridge West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROCKEY HILL RESIDENTIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTMINSTER MONSTER LIMITED | Mar 30, 2011 | Mar 30, 2011 |
| STAFF RECRUITMENT SOLUTIONS LIMITED | Mar 15, 2011 | Mar 15, 2011 |
| CROCKEY HILL RESIDENTIAL LIMITED | Feb 09, 2006 | Feb 09, 2006 |
What are the latest accounts for CROCKEY HILL RESIDENTIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2008 |
What is the status of the latest annual return for CROCKEY HILL RESIDENTIAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CROCKEY HILL RESIDENTIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed westminster monster LIMITED\certificate issued on 16/09/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed staff recruitment solutions LIMITED\certificate issued on 30/03/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Feb 09, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Benjamin Ward as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Norman Jevons Scaggs on Feb 09, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 1, 57 Great George Street Leeds Yorkshire LS1 3AJ on Mar 17, 2011 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed crockey hill residential LIMITED\certificate issued on 15/03/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Feb 29, 2008 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of CROCKEY HILL RESIDENTIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCAGGS, Norman Jevons | Director | 6 Moorfield Street HX1 3ER Halifax West Yorkshire | West Yorkshire | British | 157321590001 | |||||
| BRADLEY, Natalie | Secretary | The Vinyard Landing Lane YO8 6RA Hemingbrough North Yorkshire | American | 102049900001 | ||||||
| TURNER LITTLE COMPANY SECRETARIES LIMITED | Secretary | Regency House Westminster Place, York Business Park YO26 6RW York North Yorkshire | 110173130001 | |||||||
| BRADLEY, Nicholas | Director | The Vinyard Landing Lane YO8 6RA Hemingbrough North Yorkshire | British | 86964370001 | ||||||
| WARD, Benjamin Thomas | Director | Moorfield Street HX1 3ER Halifax 6 Yorkshire | United Kingdom | British | 135805200001 | |||||
| TURNER LITTLE COMPANY NOMINEES LIMITED | Director | Regency House Westminster Place, York Business Park YO26 6RW York North Yorkshire | 110173120001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0