CRAY FASHIONS

Register to unlock more data on OkredoRegister

CRAY FASHIONS

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00520879

Incorporation date

22/06/1953

Size

No accounts type available

Contacts

Registered address

Registered address

Begbies Traynor The Officers Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1968)
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon07/01/2026
Declaration of solvency
dot icon07/01/2026
Registered office address changed from Independence House 14a Nelson Street Southend-on-Sea SS1 1EF England to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2026-01-07
dot icon25/10/2025
Satisfaction of charge 1 in full
dot icon25/10/2025
Satisfaction of charge 2 in full
dot icon25/10/2025
Satisfaction of charge 3 in full
dot icon09/04/2025
Director's details changed for Ms Beverley Sandra Levy on 2025-04-08
dot icon09/04/2025
Change of details for Beverley Sandra Levy as a person with significant control on 2025-04-08
dot icon08/04/2025
Change of details for Marilyn Janet Sobieroj as a person with significant control on 2025-04-08
dot icon08/04/2025
Director's details changed for Ms Deborah Ann Levy on 2025-04-08
dot icon02/04/2024
Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to Independence House 14a Nelson Street Southend-on-Sea SS1 1EF on 2024-04-02
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon03/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon27/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon26/03/2018
Director's details changed for Ms Deborah Ann Levy on 2018-03-26
dot icon26/03/2018
Director's details changed for Ms Beverley Sandra Levy on 2018-03-26
dot icon02/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon02/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon07/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon07/05/2014
Director's details changed for Deborah Ann Levy Kramer on 2014-04-26
dot icon10/09/2013
Termination of appointment of Beverley Levy as a secretary
dot icon10/09/2013
Appointment of Mrs Marilyn Janet Sobieroj as a secretary
dot icon13/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Sheila Levy as a director
dot icon11/05/2012
Director's details changed for Mrs Sheila Levy on 2012-04-26
dot icon11/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon27/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon24/06/2011
Director's details changed for Deborah Ann Levy Kramer on 2011-04-26
dot icon24/06/2011
Director's details changed for Miss Beverley Sandra Levy on 2011-04-26
dot icon24/06/2011
Director's details changed for Marilyn Janet Sobieroj on 2011-04-26
dot icon24/06/2011
Secretary's details changed for Miss Beverley Sandra Levy on 2011-04-26
dot icon15/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon15/06/2010
Director's details changed for Deborah Ann Levy Kramer on 2010-04-26
dot icon15/06/2010
Director's details changed for Marilyn Janet Sobieroj on 2010-04-26
dot icon15/06/2010
Director's details changed for Miss Beverley Sandra Levy on 2010-04-26
dot icon15/06/2010
Director's details changed for Mrs Sheila Levy on 2010-04-26
dot icon05/06/2009
Return made up to 26/04/09; full list of members
dot icon05/06/2009
Director and secretary's change of particulars / beverley levy / 31/12/2008
dot icon19/06/2008
Return made up to 26/04/08; full list of members
dot icon19/06/2008
Director and secretary's change of particulars / beverley levy / 22/08/2007
dot icon08/06/2007
Return made up to 26/04/07; no change of members
dot icon11/07/2006
Return made up to 26/04/06; full list of members
dot icon24/05/2005
Return made up to 26/04/05; full list of members
dot icon04/05/2004
Return made up to 26/04/04; full list of members
dot icon23/05/2003
Return made up to 26/04/03; full list of members
dot icon15/05/2002
Return made up to 26/04/02; full list of members
dot icon15/05/2001
Return made up to 26/04/01; full list of members
dot icon30/06/2000
Return made up to 26/04/00; full list of members
dot icon05/01/2000
Registered office changed on 05/01/00 from: harwand house 179/187 london road southend on sea essex SS1 1PN
dot icon14/06/1999
Return made up to 26/04/99; full list of members
dot icon23/06/1998
Return made up to 26/04/98; no change of members
dot icon23/03/1998
New director appointed
dot icon02/05/1997
Return made up to 26/04/97; no change of members
dot icon15/04/1996
Return made up to 26/04/96; full list of members
dot icon05/05/1995
Return made up to 26/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Auditor's resignation
dot icon27/04/1994
Return made up to 26/04/94; no change of members
dot icon06/05/1993
Return made up to 26/04/93; no change of members
dot icon04/04/1993
New director appointed
dot icon15/05/1992
Return made up to 08/05/92; full list of members
dot icon06/06/1991
Return made up to 16/05/91; no change of members
dot icon18/06/1990
Return made up to 16/05/90; full list of members
dot icon30/06/1989
Return made up to 13/06/89; full list of members
dot icon11/05/1989
Registered office changed on 11/05/89 from: 180 high street north east ham london E6 2JA
dot icon19/01/1989
Full accounts made up to 1987-10-31
dot icon01/11/1988
Return made up to 03/07/88; full list of members
dot icon08/08/1988
New director appointed
dot icon29/06/1988
Resolutions
dot icon27/06/1988
Miscellaneous
dot icon19/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon03/04/1987
Full accounts made up to 1985-10-31
dot icon03/04/1987
Return made up to 09/04/87; full list of members
dot icon04/02/1987
Return made up to 31/12/86; full list of members
dot icon30/10/1986
Registered office changed on 30/10/86 from: 12 fairclough st london E.1.
dot icon10/12/1968
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
01/03/2026

Accounts

dot iconAccounts
No accounts type available
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
Levy, Deborah Ann
Director
15/03/1993 - Present
1
Sobieroj, Marilyn Janet
Director
23/02/1998 - Present
2
Sobieroj, Marilyn Janet
Secretary
01/09/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAY FASHIONS

CRAY FASHIONS is an(a) Liquidation company incorporated on 22/06/1953 with the registered office located at Begbies Traynor The Officers Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CRAY FASHIONS?

toggle

CRAY FASHIONS is currently Liquidation. It was registered on 22/06/1953 .

Where is CRAY FASHIONS located?

toggle

CRAY FASHIONS is registered at Begbies Traynor The Officers Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QH.

What does CRAY FASHIONS do?

toggle

CRAY FASHIONS operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRAY FASHIONS?

toggle

The latest filing was on 07/01/2026: Resolutions.