Company NameCracomyle Limited
Company StatusDissolved
Company Number01590611
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1981(42 years, 6 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNeil Godly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(20 years, 12 months after company formation)
Appointment Duration8 years, 9 months (closed 05 July 2011)
RoleFitness Sports Therapeutics
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 114 Station Road
New Southgate
London
N11 1QE
Director NameOleksandra Khatsayuk
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(24 years after company formation)
Appointment Duration5 years, 8 months (closed 05 July 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 4
114 Station Road New Southgate
London
N11 1QE
Director NameDr Sinnaduria Thillanaithan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 July 2011)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
114 Station Road New Southgate
London
N11 1QE
Director NameMr Edward William Cowell
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address114 Station Road
New Southgate
London
N11 1QE
Director NameMr Anthony Roy Myers
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 February 2010)
RoleRetired
Correspondence Address18 Norton Road
Ingatestone
Essex
CM4 0AA
Director NameMrs Jessica Violet Rix
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1993)
RoleRetired
Correspondence Address4 Springdale Gardens
Wallington
Croydon
SM6 9XB
Secretary NameMr George Robert Lewington
NationalityBritish
StatusResigned
Appointed10 August 1992(10 years, 10 months after company formation)
Appointment Duration2 months (resigned 12 October 1992)
RoleCompany Director
Correspondence Address114 Station Road
London
N11 1QE
Director NameJohn Robert Lewington
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock 7 North End
Farndon
Nottinghamshire
NG24 3SX
Secretary NameJohn Robert Lewington
NationalityBritish
StatusResigned
Appointed12 October 1992(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock 7 North End
Farndon
Nottinghamshire
NG24 3SX
Director NamePaula Sparks
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleLegal Worker
Correspondence Address(F3) 114 Station Road
New Southgate
London
N11 1QE
Director NameYvonne O`Connor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(13 years, 10 months after company formation)
Appointment Duration12 years (resigned 06 August 2007)
RolePlayworker Islington Council
Correspondence AddressFlat 4 Station Road
New Southgate
London
N11 1QE
Secretary NameMr Edward William Cowell
NationalityBritish
StatusResigned
Appointed30 September 1995(13 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address114 Station Road
New Southgate
London
N11 1QE
Director NameAdrian Sparks
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 July 2002)
RoleTaxi Driver
Correspondence Address6 Grosvenor Road
Muswell Hill
London
N10 2DS
Director NameAnthony Michael Rex
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(19 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 May 2002)
RoleMusic Director
Correspondence Address155 Landor Road
Clapham North
London
SW9 9JE
Director NameRobyn Sparks
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(21 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2006)
RolePersonal Assistant
Correspondence AddressFlat 3 114 Station Road
New Southgate
London
N11 1QE

Location

Registered Address23 Harcourt Street
London
W1H 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15
Current Liabilities£15

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
1 March 2011Termination of appointment of Edward Cowell as a director (1 page)
1 March 2011Termination of appointment of Edward Cowell as a director (1 page)
28 February 2011Termination of appointment of Edward Cowell as a secretary (1 page)
28 February 2011Termination of appointment of Edward Cowell as a secretary (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Director's details changed for Dr Sinnaduria Thillanaithan on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 29 July 2010 no member list (6 pages)
6 August 2010Director's details changed for Mr Edward William Cowell on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Oleksandra Khatsayuk on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Neil Godly on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Dr Sinnaduria Thillanaithan on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Edward William Cowell on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Edward William Cowell on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Neil Godly on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Dr Sinnaduria Thillanaithan on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Neil Godly on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Oleksandra Khatsayuk on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Oleksandra Khatsayuk on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 29 July 2010 no member list (6 pages)
15 February 2010Termination of appointment of Anthony Myers as a director (1 page)
15 February 2010Termination of appointment of Anthony Myers as a director (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Annual return made up to 29 July 2009 no member list (3 pages)
14 October 2009Annual return made up to 29 July 2009 no member list (3 pages)
24 September 2009Registered office changed on 24/09/2009 from sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page)
24 September 2009Registered office changed on 24/09/2009 from sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page)
30 July 2008Annual return made up to 29/07/08 (3 pages)
30 July 2008Annual return made up to 29/07/08 (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Amended accounts made up to 31 March 2007 (5 pages)
30 January 2008Amended accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Director resigned (1 page)
18 September 2007Annual return made up to 29/07/07 (6 pages)
18 September 2007Director resigned (1 page)
18 September 2007Annual return made up to 29/07/07 (6 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
4 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 August 2006Annual return made up to 29/07/06 (6 pages)
16 August 2006Annual return made up to 29/07/06 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
11 August 2005Annual return made up to 29/07/05 (5 pages)
11 August 2005Annual return made up to 29/07/05 (5 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 August 2004Annual return made up to 29/07/04 (5 pages)
5 August 2004Annual return made up to 29/07/04 (5 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 August 2003Annual return made up to 29/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 2003Annual return made up to 29/07/03 (5 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 October 2002Annual return made up to 29/07/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/02
(5 pages)
16 October 2002New director appointed (1 page)
16 October 2002Annual return made up to 29/07/02 (5 pages)
16 October 2002New director appointed (1 page)
16 October 2002New director appointed (1 page)
16 October 2002New director appointed (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
7 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
15 August 2001Annual return made up to 29/07/01 (4 pages)
15 August 2001Annual return made up to 29/07/01 (4 pages)
13 March 2001Full accounts made up to 31 March 2000 (7 pages)
13 March 2001Accounts made up to 31 March 2000 (7 pages)
9 August 2000Annual return made up to 29/07/00 (4 pages)
9 August 2000Annual return made up to 29/07/00 (4 pages)
3 March 2000Full accounts made up to 31 March 1999 (7 pages)
3 March 2000Accounts made up to 31 March 1999 (7 pages)
30 July 1999Annual return made up to 29/07/99 (4 pages)
30 July 1999Annual return made up to 29/07/99 (4 pages)
16 November 1998Full accounts made up to 31 March 1998 (7 pages)
16 November 1998Accounts made up to 31 March 1998 (7 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Annual return made up to 29/07/98 (4 pages)
19 August 1998Annual return made up to 29/07/98
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/08/98
(4 pages)
19 August 1998New director appointed (2 pages)
15 December 1997Accounts made up to 31 March 1997 (8 pages)
15 December 1997Full accounts made up to 31 March 1997 (8 pages)
25 September 1997Annual return made up to 29/07/97 (4 pages)
25 September 1997Annual return made up to 29/07/97 (4 pages)
5 December 1996Full accounts made up to 31 March 1996 (7 pages)
5 December 1996Accounts made up to 31 March 1996 (7 pages)
21 October 1996Annual return made up to 29/07/96 (6 pages)
21 October 1996Annual return made up to 29/07/96
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1995Secretary resigned;new secretary appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: the paddock,7 north end farndon newark notts NG24 3SX (1 page)
6 December 1995Registered office changed on 06/12/95 from: the paddock,7 north end farndon newark notts NG24 3SX (1 page)
6 December 1995New director appointed (2 pages)
5 December 1995Accounts made up to 31 March 1995 (8 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
26 October 1995Annual return made up to 29/07/95 (4 pages)
26 October 1995Annual return made up to 29/07/95 (4 pages)
12 October 1981Incorporation (21 pages)
12 October 1981Incorporation (21 pages)