Company NameCraigard (Cirencester) Limited
Company StatusDissolved
Company Number09270711
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Brett Foster
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Turnberry House, 4400 Parkway
Whiteley
Fareham
Hampshire
PO15 7FJ
Director NameD&A Nominees Limited (Corporation)
StatusClosed
Appointed20 October 2014(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 October 2014(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 December 2014Delivered on: 17 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as units 17 - 21 cirencester office park, tetbury road, cirencester GL7 6JJ registered at land registry with title number GR323497.
Outstanding
22 November 2014Delivered on: 27 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
13 January 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Secretary's details changed for D&a Secretarial Services Limited on 3 November 2016 (1 page)
3 November 2016Director's details changed for D&a Nominees Limited on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mr Paul Brett Foster on 3 November 2016 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
19 June 2015Registered office address changed from C/O Druces, Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
17 December 2014Registration of charge 092707110002, created on 15 December 2014 (75 pages)
27 November 2014Registration of charge 092707110001, created on 22 November 2014 (44 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)