Company NameCKC Homes Limited
Company StatusDissolved
Company Number05505322
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameCross Keys Construction (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey John Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Vermont Place
Tongwell
Milton Keynes
MK15 8JA
Secretary NameJackie Sage
NationalityBritish
StatusClosed
Appointed03 April 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 05 August 2014)
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5NY
Director NameMr John Peter Holden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech House Croft
Clifton Maltby
Rotherham
South Yorkshire
S66 7SL
Secretary NameDenise Phillips
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe West House Warren Farm
High Street
Ridgemont
Bedfordshire
MK43 0TS
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered AddressElwood House
Lytton Road
Barnet
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ckc Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (3 pages)
11 April 2014Application to strike the company off the register (3 pages)
13 January 2014Director's details changed for Mr John Peter Holden on 23 December 2013 (2 pages)
13 January 2014Director's details changed for Mr John Peter Holden on 23 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 (2 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
13 September 2013Secretary's details changed for {officer_name} (2 pages)
13 September 2013Director's details changed for Mr Geoffrey John Thomas on 14 August 2013 (2 pages)
13 September 2013Director's details changed for Mr John Peter Holden on 14 August 2013 (2 pages)
13 September 2013Secretary's details changed for Jackie Sage on 14 August 2013 (2 pages)
13 September 2013Director's details changed for Mr Geoffrey John Thomas on 14 August 2013 (2 pages)
13 September 2013Director's details changed for Mr John Peter Holden on 14 August 2013 (2 pages)
13 September 2013Secretary's details changed (2 pages)
13 September 2013Secretary's details changed (2 pages)
13 September 2013Secretary's details changed for Jackie Sage on 14 August 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 August 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
12 February 2009Director appointed mr john peter holden (1 page)
12 February 2009Director appointed mr john peter holden (1 page)
1 August 2008Return made up to 11/07/08; full list of members (3 pages)
1 August 2008Return made up to 11/07/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
25 June 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
8 April 2008Appointment terminated secretary denise phillips (1 page)
8 April 2008Secretary appointed jackie sage (1 page)
8 April 2008Appointment terminated secretary denise phillips (1 page)
8 April 2008Secretary appointed jackie sage (1 page)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
6 August 2007Return made up to 11/07/07; full list of members (2 pages)
6 August 2007Return made up to 11/07/07; full list of members (2 pages)
25 May 2007Memorandum and Articles of Association (11 pages)
25 May 2007Memorandum and Articles of Association (11 pages)
11 May 2007Company name changed cross keys construction (uk) lim ited\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed cross keys construction (uk) lim ited\certificate issued on 11/05/07 (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 1 oakwood parade london N14 4HY (1 page)
5 April 2007Registered office changed on 05/04/07 from: 1 oakwood parade london N14 4HY (1 page)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
31 October 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
21 August 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
21 August 2006Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
4 August 2006Return made up to 11/07/06; full list of members (2 pages)
4 August 2006Return made up to 11/07/06; full list of members (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
11 July 2005Incorporation (15 pages)
11 July 2005Incorporation (15 pages)