Company NameCruden Bay Limited
Company StatusDissolved
Company Number03309643
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 2 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameActionbusy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Reid Humphrey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 01 November 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence Address7207 Teal Creek Glen
Bradenton
Fl 34202
United States
Director NameLiner David Brant Liner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 01 November 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address6709 Firestone Place
Lakewood Ranch
Florida
Fl 34202
United States
Director NamePaul Joseph Soni
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed10 September 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 01 November 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence Address13716 Red Rock Pl
Bradenton
Florida
34202
United States
Secretary NameMr John Bignall
NationalityBritish
StatusClosed
Appointed10 September 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 01 November 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameMr Claude Yonnet
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed18 February 1997(2 weeks, 6 days after company formation)
Appointment Duration14 years (resigned 16 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Home Close 36 Edge Road
Matlock
Derbyshire
DE4 3NH
Secretary NameStephen Jason Drury
NationalityBritish
StatusResigned
Appointed18 February 1997(2 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Old Road
Chesterfield
Derbyshire
S40 3QF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFifth Floor 9-10 Market Place
London
W1W 8AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
16 March 2011Termination of appointment of Claude Yonnet as a director (1 page)
16 March 2011Termination of appointment of Claude Yonnet as a director (1 page)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 10
(7 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 10
(7 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mr Claude Yonnet on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Claude Yonnet on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Claude Yonnet on 1 January 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 29/01/09; full list of members (4 pages)
12 March 2009Return made up to 29/01/09; full list of members (4 pages)
11 November 2008Director appointed david brant liner (2 pages)
11 November 2008Director appointed david brant liner (2 pages)
3 November 2008Director appointed paul joseph soni (2 pages)
3 November 2008Director appointed paul joseph soni (2 pages)
2 November 2008Appointment terminated secretary stephen drury (1 page)
2 November 2008Appointment Terminated Secretary stephen drury (1 page)
2 November 2008Secretary appointed john bignall (1 page)
2 November 2008Director appointed john reid humphrey (2 pages)
2 November 2008Director appointed john reid humphrey (2 pages)
2 November 2008Secretary appointed john bignall (1 page)
22 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
22 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
29 September 2008Registered office changed on 29/09/2008 from technolog house ravenstor road wirksworth derbyshire DE4 4FY (1 page)
29 September 2008Registered office changed on 29/09/2008 from technolog house ravenstor road wirksworth derbyshire DE4 4FY (1 page)
22 September 2008Accounts made up to 30 April 2008 (5 pages)
22 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 February 2008Return made up to 29/01/08; full list of members (2 pages)
4 February 2008Return made up to 29/01/08; full list of members (2 pages)
26 September 2007Accounts made up to 30 April 2007 (5 pages)
26 September 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 February 2007Return made up to 29/01/07; full list of members (6 pages)
8 February 2007Return made up to 29/01/07; full list of members (6 pages)
18 October 2006Accounts made up to 30 April 2006 (5 pages)
18 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 February 2006Return made up to 29/01/06; full list of members (6 pages)
7 February 2006Return made up to 29/01/06; full list of members (6 pages)
28 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 July 2005Accounts made up to 30 April 2005 (5 pages)
9 February 2005Return made up to 29/01/05; full list of members (6 pages)
9 February 2005Return made up to 29/01/05; full list of members (6 pages)
19 October 2004Accounts made up to 30 April 2004 (5 pages)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 February 2004Return made up to 29/01/04; full list of members (6 pages)
10 February 2004Return made up to 29/01/04; full list of members (6 pages)
22 August 2003Accounts made up to 30 April 2003 (7 pages)
22 August 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
28 March 2003Return made up to 29/01/03; full list of members (6 pages)
28 March 2003Return made up to 29/01/03; full list of members (6 pages)
22 January 2003Auditor's resignation (2 pages)
22 January 2003Auditor's resignation (2 pages)
23 August 2002Full accounts made up to 30 April 2002 (6 pages)
23 August 2002Full accounts made up to 30 April 2002 (6 pages)
14 February 2002Return made up to 29/01/02; full list of members (6 pages)
14 February 2002Return made up to 29/01/02; full list of members (6 pages)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2001Full accounts made up to 30 April 2001 (6 pages)
9 October 2001Full accounts made up to 30 April 2001 (6 pages)
18 January 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2001Return made up to 29/01/01; full list of members (6 pages)
5 January 2001Full accounts made up to 30 April 2000 (6 pages)
5 January 2001Full accounts made up to 30 April 2000 (6 pages)
26 January 2000Full accounts made up to 30 April 1999 (9 pages)
26 January 2000Full accounts made up to 30 April 1999 (9 pages)
23 January 2000Return made up to 29/01/00; no change of members (6 pages)
23 January 2000Return made up to 29/01/00; no change of members (6 pages)
2 February 1999Particulars of mortgage/charge (15 pages)
2 February 1999Particulars of mortgage/charge (15 pages)
25 January 1999Return made up to 29/01/99; no change of members (4 pages)
25 January 1999Return made up to 29/01/99; no change of members (4 pages)
20 January 1999Full accounts made up to 30 April 1998 (9 pages)
20 January 1999Full accounts made up to 30 April 1998 (9 pages)
8 April 1998Company name changed actionbusy LIMITED\certificate issued on 09/04/98 (2 pages)
8 April 1998Company name changed actionbusy LIMITED\certificate issued on 09/04/98 (2 pages)
9 February 1998Return made up to 29/01/98; full list of members (6 pages)
9 February 1998Return made up to 29/01/98; full list of members (6 pages)
13 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
13 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
26 April 1997Particulars of mortgage/charge (19 pages)
26 April 1997Particulars of mortgage/charge (19 pages)
19 March 1997S-div 19/02/97 (1 page)
19 March 1997Ad 18/02/97--------- £ si 900@1=900 £ ic 1/901 (1 page)
19 March 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 March 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 March 1997S-div 19/02/97 (1 page)
19 March 1997Ad 18/02/97--------- £ si 900@1=900 £ ic 1/901 (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 12 york place leeds LS1 2DS (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: 12 york place leeds LS1 2DS (1 page)
29 January 1997Incorporation (15 pages)
29 January 1997Incorporation (15 pages)