CRANFIELD PREMIER LTD

Register to unlock more data on OkredoRegister

CRANFIELD PREMIER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09599589

Incorporation date

19/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2015)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon24/04/2023
Application to strike the company off the register
dot icon13/12/2022
Micro company accounts made up to 2022-05-31
dot icon05/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon03/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-03
dot icon03/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-03
dot icon03/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-03
dot icon03/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon11/10/2022
Registered office address changed from 7 Newcastle Close Grantham NG31 8SG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-10-11
dot icon11/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-26
dot icon11/10/2022
Cessation of Sally Baxter as a person with significant control on 2022-08-26
dot icon11/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-26
dot icon11/10/2022
Termination of appointment of Sally Baxter as a director on 2022-08-26
dot icon30/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon06/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/11/2018
Cessation of Nicholas Wilson as a person with significant control on 2018-10-24
dot icon05/11/2018
Registered office address changed from 69 Devonshire Street Worksop S80 1NA England to 7 Newcastle Close Grantham NG31 8SG on 2018-11-05
dot icon05/11/2018
Appointment of Miss Sally Baxter as a director on 2018-10-24
dot icon05/11/2018
Notification of Sally Baxter as a person with significant control on 2018-10-24
dot icon05/11/2018
Termination of appointment of Nicholas Wilson as a director on 2018-10-24
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon06/02/2018
Appointment of Mr Nicholas Wilson as a director on 2017-11-14
dot icon06/02/2018
Termination of appointment of Emma Morgan as a director on 2017-11-14
dot icon06/02/2018
Cessation of Emma Morgan as a person with significant control on 2017-11-14
dot icon06/02/2018
Registered office address changed from 7 Springfields Mickle Trafford Chester CH2 4EG United Kingdom to 69 Devonshire Street Worksop S80 1NA on 2018-02-06
dot icon06/02/2018
Notification of Nicholas Wilson as a person with significant control on 2017-11-14
dot icon12/06/2017
Director's details changed for Emma Morgan on 2017-06-06
dot icon12/06/2017
Registered office address changed from Flat 16, Sandilea Court Kellbrook Crescent Salford M7 3GH United Kingdom to 7 Springfields Mickle Trafford Chester CH2 4EG on 2017-06-12
dot icon30/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon08/02/2017
Termination of appointment of Gareth Hanford as a director on 2017-02-01
dot icon08/02/2017
Appointment of Emma Morgan as a director on 2017-02-01
dot icon08/02/2017
Registered office address changed from 62 Samlet Road Swansea Enterprise Park Swansea SA7 9AF United Kingdom to Flat 16, Sandilea Court Kellbrook Crescent Salford M7 3GH on 2017-02-08
dot icon03/02/2017
Micro company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon16/07/2015
Termination of appointment of Terence Dunne as a director on 2015-07-09
dot icon16/07/2015
Appointment of Gareth Hanford as a director on 2015-07-09
dot icon16/07/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 62 Samlet Road Swansea Enterprise Park Swansea SA7 9AF on 2015-07-16
dot icon19/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
26/08/2022 - Present
5439

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRANFIELD PREMIER LTD

CRANFIELD PREMIER LTD is an(a) Dissolved company incorporated on 19/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRANFIELD PREMIER LTD?

toggle

CRANFIELD PREMIER LTD is currently Dissolved. It was registered on 19/05/2015 and dissolved on 18/07/2023.

Where is CRANFIELD PREMIER LTD located?

toggle

CRANFIELD PREMIER LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CRANFIELD PREMIER LTD do?

toggle

CRANFIELD PREMIER LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CRANFIELD PREMIER LTD have?

toggle

CRANFIELD PREMIER LTD had 1 employees in 2022.

What is the latest filing for CRANFIELD PREMIER LTD?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.