CROCKEY HILL RESIDENTIAL LIMITED

CROCKEY HILL RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCROCKEY HILL RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05703295
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CROCKEY HILL RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTMINSTER MONSTER LIMITEDMar 30, 2011Mar 30, 2011
    STAFF RECRUITMENT SOLUTIONS LIMITEDMar 15, 2011Mar 15, 2011
    CROCKEY HILL RESIDENTIAL LIMITEDFeb 09, 2006Feb 09, 2006

    What are the latest accounts for CROCKEY HILL RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2008

    What is the status of the latest annual return for CROCKEY HILL RESIDENTIAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CROCKEY HILL RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed westminster monster LIMITED\certificate issued on 16/09/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 15, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed staff recruitment solutions LIMITED\certificate issued on 30/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2011

    RES15

    Annual return made up to Feb 09, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2011

    Statement of capital on Mar 17, 2011

    • Capital: GBP 1
    SH01

    Termination of appointment of Benjamin Ward as a director

    1 pagesTM01

    Director's details changed for Mr Norman Jevons Scaggs on Feb 09, 2010

    2 pagesCH01

    Registered office address changed from Suite 1, 57 Great George Street Leeds Yorkshire LS1 3AJ on Mar 17, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed crockey hill residential LIMITED\certificate issued on 15/03/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    5 pages363a

    legacy

    5 pages363a

    Total exemption small company accounts made up to Feb 29, 2008

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288a

    Who are the officers of CROCKEY HILL RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCAGGS, Norman Jevons
    6 Moorfield Street
    HX1 3ER Halifax
    West Yorkshire
    Director
    6 Moorfield Street
    HX1 3ER Halifax
    West Yorkshire
    West YorkshireBritish157321590001
    BRADLEY, Natalie
    The Vinyard
    Landing Lane
    YO8 6RA Hemingbrough
    North Yorkshire
    Secretary
    The Vinyard
    Landing Lane
    YO8 6RA Hemingbrough
    North Yorkshire
    American102049900001
    TURNER LITTLE COMPANY SECRETARIES LIMITED
    Regency House
    Westminster Place, York Business Park
    YO26 6RW York
    North Yorkshire
    Secretary
    Regency House
    Westminster Place, York Business Park
    YO26 6RW York
    North Yorkshire
    110173130001
    BRADLEY, Nicholas
    The Vinyard
    Landing Lane
    YO8 6RA Hemingbrough
    North Yorkshire
    Director
    The Vinyard
    Landing Lane
    YO8 6RA Hemingbrough
    North Yorkshire
    British86964370001
    WARD, Benjamin Thomas
    Moorfield Street
    HX1 3ER Halifax
    6
    Yorkshire
    Director
    Moorfield Street
    HX1 3ER Halifax
    6
    Yorkshire
    United KingdomBritish135805200001
    TURNER LITTLE COMPANY NOMINEES LIMITED
    Regency House
    Westminster Place, York Business Park
    YO26 6RW York
    North Yorkshire
    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