TREADFAST CRADLEY LIMITED
Overview
| Company Name | TREADFAST CRADLEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07289676 |
| 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 TREADFAST CRADLEY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TREADFAST CRADLEY LIMITED located?
| Registered Office Address | Micheldever Station SO21 3AP Winchester Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TREADFAST CRADLEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for TREADFAST CRADLEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 11, 2018 with updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Register(s) moved to registered inspection location Belmont House Station Way Crawley RH10 1JA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Belmont House Station Way Crawley RH10 1JA | 1 pages | AD02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Previous accounting period extended from Dec 11, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 11, 2014 | 6 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 11, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Jonathan Robert Cowles as a director on Dec 12, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Duncan Stewart Wilkes as a director on Dec 12, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Jonathan Robert Cowles as a secretary on Dec 12, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Michael John Peter Mccarron as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Denise Anne Mccarron as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of John Martin Handley as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Kerry Clay as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Barbara Gail Bowden as a director on Dec 12, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Harris as a secretary on Dec 12, 2014 | 2 pages | TM02 | ||||||||||
Who are the officers of TREADFAST CRADLEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWLES, Jonathan Robert | Secretary | SO21 3AP Winchester Micheldever Station Hampshire | British | 194830570001 | ||||||
| COWLES, Jonathan Robert | Director | SO21 3AP Winchester Micheldever Station Hampshire | England | British | 122658610002 | |||||
| WILKES, Duncan Stewart | Director | SO21 3AP Winchester Micheldever Station Hampshire | England | British | 75861610001 | |||||
| HARRIS, Mark | Secretary | Maypole Fields Cradley B63 2QB Halesowen West Midlands | British | 160036190001 | ||||||
| BOWDEN, Barbara Gail | Director | Kidderminster Road DY10 4RA Chaddesley Corbett Tagg Farm Worcestershire | England | British | 161261040001 | |||||
| CLAY, Kerry | Director | SO21 3AP Winchester Micheldever Station Hampshire | England | British | 174538200001 | |||||
| HANDLEY, John Martin | Director | Cakebole DY10 4RF Chaddesley Corbett Mintz Cottage Worcestershire England | England | British | 75640920001 | |||||
| MCCARRON, Denise Anne | Director | SO21 3AP Winchester Micheldever Station Hampshire | United Kingdom | British | 174705270001 | |||||
| MCCARRON, Michael John Peter | Director | The Hyde Kinver DY7 6LS Stourbridge Hyde House West Midlands United Kingdom | England | British | 152096770001 |
Who are the persons with significant control of TREADFAST CRADLEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Micheldever Tyre Services Ltd | Feb 10, 2017 | Micheldever Station SO21 3AP Winchester Micheldever Tyre Services England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graphite Capital Gp Llp | Apr 06, 2016 | Berkeley Square W1J 6BQ London Berkeley Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graphite Capital Management Llp | Apr 06, 2016 | Berkeley Square W1J 6BQ London Berkeley Square House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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