Company NameCrook Hall Limited
Company StatusDissolved
Company Number08752221
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)
Dissolution Date20 October 2022 (1 year, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Keith James Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrook Hall Sidegate
Durham City
Co. Durham
DH1 5SZ
Director NameMrs Margaret Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressCrook Hall Sidegate
Durham City
County Durham
DH1 5SZ

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Keith Bell
50.00%
Ordinary
50 at £1Margaret Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£23,744
Cash£49,739
Current Liabilities£75,629

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

12 November 2015Delivered on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
26 November 2015Registration of charge 087522210001, created on 12 November 2015 (8 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)