CRACKNELL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CRACKNELL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06031215

Incorporation date

18/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon19/08/2025
Final Gazette dissolved following liquidation
dot icon19/05/2025
Return of final meeting in a members' voluntary winding up
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon22/04/2024
Declaration of solvency
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-04-11
dot icon23/02/2024
Termination of appointment of Roger Skeldon as a director on 2023-11-10
dot icon23/02/2024
Termination of appointment of Ctc Directorships Ltd as a director on 2024-02-23
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon10/11/2023
Appointment of Mr Edward William Mole as a director on 2023-11-10
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon26/11/2020
Termination of appointment of Frank Scanlon as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Robert James Rickman as a director on 2020-10-22
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon13/08/2018
Notification of The Executors of the Late Jean Cracknell as a person with significant control on 2017-12-18
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/02/2018
Withdrawal of a person with significant control statement on 2018-02-11
dot icon11/02/2018
Confirmation statement made on 2017-12-18 with updates
dot icon22/06/2017
Director's details changed for Frank Scanlon on 2017-06-21
dot icon20/06/2017
Director's details changed for Mr Robert James Rickman on 2017-06-20
dot icon09/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-06
dot icon08/02/2017
Director's details changed for Mr Roger Skeldon on 2015-08-10
dot icon18/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon07/12/2016
Director's details changed for Frank Scanlon on 2016-11-25
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon21/07/2014
Appointment of Mr Roger Skeldon as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of David Blake as a director on 2014-07-11
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-11
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon31/01/2014
Appointment of Mr Robert James Rickman as a director
dot icon31/01/2014
Termination of appointment of David Foster as a director
dot icon21/01/2014
Termination of appointment of Steven Oliver as a director
dot icon21/01/2014
Appointment of Mr David Blake as a director
dot icon09/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon14/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon04/11/2011
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-03-01
dot icon13/09/2011
Appointment of Frank Scanlon as a director
dot icon13/09/2011
Termination of appointment of Geoffrey Lewis as a director
dot icon13/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-04-01
dot icon04/04/2011
Director's details changed for Mr Steven Oliver on 2011-02-25
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-03
dot icon06/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon16/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Steven Oliver on 2009-10-15
dot icon15/05/2009
Director's change of particulars / steven oliver / 14/05/2009
dot icon06/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/12/2007
Return made up to 18/12/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon17/01/2007
Ad 18/12/06-18/12/06 £ si [email protected]=105819 £ ic 1/105820
dot icon19/12/2006
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon18/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - 23/02/2024
611
Skeldon, Roger
Director
11/07/2014 - 10/11/2023
528
Mole, Edward William
Director
10/11/2023 - Present
846

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRACKNELL DEVELOPMENTS LIMITED

CRACKNELL DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 18/12/2006 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRACKNELL DEVELOPMENTS LIMITED?

toggle

CRACKNELL DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 18/12/2006 and dissolved on 19/08/2025.

Where is CRACKNELL DEVELOPMENTS LIMITED located?

toggle

CRACKNELL DEVELOPMENTS LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CRACKNELL DEVELOPMENTS LIMITED do?

toggle

CRACKNELL DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CRACKNELL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved following liquidation.