Company NameCriccieth Homes Limited
Company StatusDissolved
Company Number03009441
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 2 months ago)
Dissolution Date12 October 2016 (7 years, 5 months ago)
Previous NameHoundowner Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Dominick James Mahon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(7 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 12 October 2016)
RoleRetired Fire Officer
Correspondence Address126 Mongeham Road
Great Mongeham
Deal
Kent
CT14 9LL
Secretary NameClaire Hinton
NationalityBritish
StatusClosed
Appointed29 January 2003(8 years after company formation)
Appointment Duration13 years, 8 months (closed 12 October 2016)
RoleCaterer
Correspondence Address56 Lodge Road
Walsall
West Midlands
WS5 3LA
Director NameClaire Hinton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 1999)
RoleConfectioner
Correspondence Address56 Lodge Road
Walsall
West Midlands
WS5 3LA
Director NameJohn Dominick James Mahon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 1999)
RoleRetired
Correspondence Address126 Mongeham Road
Great Mongeham
Deal
Kent
CT14 9LL
Director NamePeter Ian Llewelyn Mahon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 1999)
RoleSteward/Royal Air Force
Correspondence AddressCrundells House 18 Maison Dieu Place
Dover
Kent
CT16 1DX
Director NamePhilip John Anthony Mahon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 1999)
RoleManagers
Correspondence AddressCrundells House 18 Maison Dieu Place
Dover
Kent
CT16 1DX
Secretary NameClaire Hinton
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 1999)
RoleConfectioner
Correspondence Address56 Lodge Road
Walsall
West Midlands
WS5 3LA
Director NameClaire Hinton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 February 2007)
RoleCaterer
Correspondence Address56 Lodge Road
Walsall
West Midlands
WS5 3LA
Secretary NameChristopher Barry Ringshaw-Ripley
NationalityBritish
StatusResigned
Appointed14 May 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2003)
RoleManager
Correspondence AddressEnd Section
Old Flour Mill Lorne Road
Dover
CT16 2AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2007
Net Worth£11,748
Cash£19,485
Current Liabilities£185,988

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2015Liquidators statement of receipts and payments to 17 February 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 17 February 2015 (5 pages)
21 August 2014Liquidators statement of receipts and payments to 17 August 2014 (5 pages)
21 August 2014Liquidators' statement of receipts and payments to 17 August 2014 (5 pages)
19 February 2014Liquidators statement of receipts and payments to 17 February 2014 (5 pages)
19 February 2014Liquidators' statement of receipts and payments to 17 February 2014 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 17 August 2013 (5 pages)
30 August 2013Liquidators statement of receipts and payments to 17 August 2013 (5 pages)
16 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 February 2013Liquidators' statement of receipts and payments to 17 February 2013 (5 pages)
26 February 2013Liquidators statement of receipts and payments to 17 February 2013 (5 pages)
24 August 2012Liquidators' statement of receipts and payments to 17 August 2012 (5 pages)
24 August 2012Liquidators statement of receipts and payments to 17 August 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 17 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 17 February 2012 (5 pages)
30 September 2011Registered office address changed from Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
5 September 2011Liquidators' statement of receipts and payments to 17 August 2011 (5 pages)
5 September 2011Liquidators statement of receipts and payments to 17 August 2011 (5 pages)
24 February 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
23 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
18 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
30 September 2009Administrator's progress report to 22 August 2009 (10 pages)
29 September 2009Administrator's progress report to 22 August 2009 (10 pages)
1 July 2009Statement of affairs with form 2.14B (8 pages)
27 April 2009Statement of administrator's proposal (19 pages)
21 March 2009Appointment of an administrator (2 pages)
6 March 2009Appointment of an administrator (1 page)
5 March 2009Registered office changed on 05/03/2009 from 56 lodge road walsall w mids WS5 3LA (1 page)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
20 February 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
15 February 2005Return made up to 13/01/05; full list of members (7 pages)
4 October 2004Registered office changed on 04/10/04 from: end section the old flour mill lorne road dover kent CT16 2AA (1 page)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
31 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2003New director appointed (2 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
19 July 2002Registered office changed on 19/07/02 from: crundells house 18 maison dieu place dover kent CT16 1DX (1 page)
25 April 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 March 2002Return made up to 13/01/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 January 2000 (6 pages)
24 July 2001Compulsory strike-off action has been discontinued (1 page)
24 July 2001Return made up to 13/01/01; full list of members (6 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
27 June 2000Return made up to 13/01/00; full list of members (6 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 13/01/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned;director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (2 pages)
15 February 1999Amended full accounts made up to 31 January 1998 (11 pages)
18 January 1999Full accounts made up to 31 January 1997 (11 pages)
18 January 1999Full accounts made up to 31 January 1996 (11 pages)
21 May 1998Full accounts made up to 31 January 1998 (4 pages)
21 May 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1998Return made up to 13/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 13/01/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
5 April 1995Memorandum and Articles of Association (8 pages)
30 March 1995Company name changed houndowner LIMITED\certificate issued on 31/03/95 (4 pages)
28 March 1995New director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 March 1995New director appointed (2 pages)
13 January 1995Incorporation (9 pages)