Cracoe
North Yorkshire
BD23 6LB
Director Name | Mr John Anthony Beal |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 04 April 2012) |
Role | Company Director |
Correspondence Address | 10 Princes Gate Bothwell Glasgow Lanarkshire G71 8SP Scotland |
Secretary Name | Rosalyn Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | Cracoe Grange Cracoe Skipton North Yorkshire BD23 6LB |
Director Name | Rosalyn Fawcett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 May 2004) |
Role | Housewife |
Correspondence Address | Cracoe Grange Cracoe Skipton North Yorkshire BD23 6LB |
Secretary Name | Jeffrey David Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 1997) |
Role | Secretary |
Correspondence Address | 18 Castlemore Road Baildon Shipley West Yorkshire BD17 6QN |
Secretary Name | Mr Christopher John Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coxons Grange Cracoe North Yorkshire BD23 6LB |
Director Name | Mr David John Anthony Beal |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Moreland House Cleish Kinross-Shire Fife KY13 0LP Scotland |
Director Name | Mr Graeme James Cook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland |
Secretary Name | Mr Graeme James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(21 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland |
Secretary Name | Alasdair Moodie McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2006) |
Role | Accountant |
Correspondence Address | Hollybank The Fleurs, Falkland Cupar Fife KY15 7AL Scotland |
Registered Address | K P M G Llp 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,393,257 |
Gross Profit | £190,961 |
Net Worth | -£522,032 |
Cash | £17,792 |
Current Liabilities | £1,475,450 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Notice of move from Administration to Dissolution on 14 December 2011 (18 pages) |
4 January 2012 | Notice of move from Administration to Dissolution (18 pages) |
4 August 2011 | Notice of resignation of an administrator (1 page) |
4 August 2011 | Notice of resignation of an administrator (1 page) |
14 July 2011 | Administrator's progress report to 14 June 2011 (6 pages) |
14 July 2011 | Administrator's progress report to 14 June 2011 (6 pages) |
19 January 2011 | Administrator's progress report to 14 December 2010 (7 pages) |
19 January 2011 | Administrator's progress report to 14 December 2010 (7 pages) |
18 January 2011 | Administrator's progress report to 14 December 2010 (6 pages) |
18 January 2011 | Administrator's progress report to 14 December 2010 (6 pages) |
3 August 2010 | Administrator's progress report to 14 June 2010 (6 pages) |
3 August 2010 | Administrator's progress report to 14 June 2010 (6 pages) |
18 January 2010 | Administrator's progress report to 14 December 2009 (6 pages) |
18 January 2010 | Administrator's progress report to 14 December 2009 (6 pages) |
17 December 2009 | Notice of extension of period of Administration (1 page) |
17 December 2009 | Notice of extension of period of Administration (1 page) |
16 July 2009 | Administrator's progress report to 14 June 2009 (6 pages) |
16 July 2009 | Administrator's progress report to 14 June 2009 (6 pages) |
15 January 2009 | Administrator's progress report to 14 December 2008 (6 pages) |
15 January 2009 | Administrator's progress report to 14 December 2008 (6 pages) |
21 December 2008 | Notice of extension of period of Administration (1 page) |
21 December 2008 | Notice of extension of period of Administration (1 page) |
18 July 2008 | Administrator's progress report to 14 June 2008 (6 pages) |
18 July 2008 | Administrator's progress report to 14 June 2008 (6 pages) |
17 January 2008 | Administrator's progress report (6 pages) |
17 January 2008 | Administrator's progress report (6 pages) |
29 December 2007 | Notice of extension of period of Administration (1 page) |
29 December 2007 | Notice of extension of period of Administration (1 page) |
20 July 2007 | Administrator's progress report (7 pages) |
20 July 2007 | Administrator's progress report (7 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
16 March 2007 | Statement of affairs (6 pages) |
16 March 2007 | Statement of affairs (6 pages) |
27 February 2007 | Result of meeting of creditors (18 pages) |
27 February 2007 | Result of meeting of creditors (18 pages) |
29 January 2007 | Company name changed bct outdoors LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Company name changed bct outdoors LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Resolutions
|
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: unit 3 windsor street bradford west yorkshire BD4 7AQ (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: unit 3 windsor street bradford west yorkshire BD4 7AQ (1 page) |
29 December 2006 | Appointment of an administrator (1 page) |
29 December 2006 | Appointment of an administrator (1 page) |
23 October 2006 | Full accounts made up to 30 April 2005 (14 pages) |
23 October 2006 | Full accounts made up to 30 April 2005 (14 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
16 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
2 August 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
2 August 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
13 June 2005 | Company name changed bradford cover & tent company li mited\certificate issued on 13/06/05 (2 pages) |
13 June 2005 | Company name changed bradford cover & tent company li mited\certificate issued on 13/06/05 (2 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members
|
4 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
25 May 2004 | Director resigned (1 page) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
27 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
31 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
28 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
28 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
27 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
27 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
23 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
23 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
9 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
11 July 2000 | Return made up to 26/09/99; full list of members
|
11 July 2000 | Return made up to 26/09/99; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 December 1998 | Return made up to 26/09/98; full list of members (6 pages) |
10 December 1998 | Return made up to 26/09/98; full list of members (6 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Ad 03/03/98--------- £ si 34000@1=34000 £ ic 10000/44000 (2 pages) |
9 March 1998 | Ad 03/03/98--------- £ si 34000@1=34000 £ ic 10000/44000 (2 pages) |
9 March 1998 | £ nc 25000/100000 17/02/98 (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | £ nc 25000/100000 17/02/98 (1 page) |
13 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
13 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Return made up to 26/09/97; no change of members
|
1 October 1997 | Return made up to 26/09/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
8 February 1996 | Registered office changed on 08/02/96 from: 44 chapel street bradford west yorkshire BD1 5BY (1 page) |
8 February 1996 | Registered office changed on 08/02/96 from: 44 chapel street bradford west yorkshire BD1 5BY (1 page) |
2 November 1995 | Return made up to 06/10/95; no change of members (4 pages) |
2 November 1995 | Return made up to 06/10/95; no change of members (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
8 August 1995 | New director appointed (2 pages) |
4 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
22 March 1991 | Return made up to 05/10/90; full list of members (7 pages) |
16 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
16 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1988 | New director appointed (2 pages) |
15 March 1988 | New director appointed (2 pages) |
21 January 1988 | Return made up to 04/01/88; full list of members (4 pages) |
21 January 1988 | Return made up to 04/01/88; full list of members (4 pages) |
10 June 1985 | Annual return made up to 07/09/84 (3 pages) |
10 June 1985 | Annual return made up to 07/09/84 (3 pages) |
23 March 1983 | Incorporation (16 pages) |
23 March 1983 | Incorporation (16 pages) |