CRAY U.K. LIMITED

Register to unlock more data on OkredoRegister

CRAY U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03941275

Incorporation date

07/03/2000

Size

Full

Contacts

Registered address

Registered address

Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire RG41 5TPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon15/03/2023
Final Gazette dissolved following liquidation
dot icon15/12/2022
Return of final meeting in a members' voluntary winding up
dot icon31/10/2022
Appointment of Irit Frogel as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Juzer Shaikhali as a director on 2022-10-31
dot icon08/04/2022
Declaration of solvency
dot icon08/04/2022
Appointment of a voluntary liquidator
dot icon08/04/2022
Resolutions
dot icon22/03/2022
Appointment of Mr Juzer Shaikhali as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of Marc Edward Waters as a director on 2022-03-22
dot icon22/03/2022
Termination of appointment of Philippa Anne Oram as a director on 2022-03-22
dot icon15/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon07/03/2022
Satisfaction of charge 1 in full
dot icon24/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon26/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon25/03/2021
Cessation of Cray Inc as a person with significant control on 2019-09-25
dot icon16/02/2021
Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 2021-02-16
dot icon20/12/2020
Resolutions
dot icon20/12/2020
Memorandum and Articles of Association
dot icon20/12/2020
Statement of company's objects
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Register inspection address has been changed to C/O Hewlett-Packard Ltd Cain Road Amen Corner Bracknell RG12 1HN
dot icon23/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon23/03/2020
Notification of Hewlett Packard Enterprise Company as a person with significant control on 2019-09-25
dot icon10/12/2019
Appointment of Mr Marc Edward Waters as a director on 2019-11-14
dot icon09/12/2019
Appointment of Philippa Anne Oram as a director on 2019-11-14
dot icon09/12/2019
Termination of appointment of Christopher Matthew Diddams as a director on 2019-11-14
dot icon09/12/2019
Termination of appointment of Peter Joseph Ungaro as a director on 2019-11-14
dot icon09/12/2019
Termination of appointment of Michael Charles Piraino as a director on 2019-11-14
dot icon09/12/2019
Termination of appointment of Michael Charles Piraino as a secretary on 2019-11-14
dot icon03/12/2019
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2019-11-14
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon16/11/2018
Appointment of Christopher Matthew Diddams as a director on 2018-10-15
dot icon16/11/2018
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-10-15
dot icon16/11/2018
Termination of appointment of Peter James Holcroft as a director on 2018-10-15
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon24/08/2018
Termination of appointment of Halco Secretaries Limited as a secretary on 2018-08-16
dot icon20/08/2018
Registered office address changed from 5 Fleet Place London EC4M 7rd to Broad Quay House Prince Street Bristol BS1 4DJ on 2018-08-20
dot icon19/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon30/08/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Director's details changed for Peter Joseph Ungaro on 2015-03-23
dot icon12/05/2015
Director's details changed for Michael Charles Piraino on 2015-03-23
dot icon12/05/2015
Secretary's details changed for Michael Charles Piraino on 2015-03-23
dot icon12/05/2015
Director's details changed for Peter James Holcroft on 2015-03-23
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Katherine Sarah Bartlett as a secretary on 2015-02-27
dot icon27/02/2015
Appointment of Halco Secretaries Limited as a secretary on 2015-02-27
dot icon27/02/2015
Registered office address changed from 2 Brewery Court High Street Theale Reading Berkshire RG7 5AH to 5 Fleet Place London EC4M 7RD on 2015-02-27
dot icon17/12/2014
Termination of appointment of Ursula Maria Thiel as a director on 2014-11-17
dot icon17/12/2014
Appointment of Peter James Holcroft as a director on 2014-11-21
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon13/10/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon01/04/2010
Director's details changed for Peter Joseph Ungaro on 2009-11-19
dot icon21/01/2010
Resolutions
dot icon21/01/2010
Appointment of Katherine Sarah Bartlett as a secretary
dot icon21/01/2010
Appointment of Michael Charles Piraino as a secretary
dot icon21/01/2010
Appointment of Michael Charles Piraino as a director
dot icon21/01/2010
Appointment of Ursula Maria Thiel as a director
dot icon21/01/2010
Termination of appointment of Kenneth Johnson as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 07/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / kenneth johnson / 01/01/2009
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Registered office changed on 10/09/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon21/07/2008
Appointment terminated secretary hackwood secretaries LIMITED
dot icon12/03/2008
Return made up to 07/03/08; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon21/04/2007
Full accounts made up to 2005-12-31
dot icon12/04/2007
Return made up to 07/03/07; full list of members
dot icon03/05/2006
Full accounts made up to 2004-12-31
dot icon21/03/2006
Return made up to 07/03/06; full list of members
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/03/2005
Return made up to 07/03/05; full list of members
dot icon10/03/2005
Full accounts made up to 2003-12-31
dot icon18/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/03/2004
Return made up to 07/03/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 07/03/03; full list of members
dot icon20/11/2002
Full accounts made up to 2001-12-31
dot icon05/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Return made up to 07/03/02; full list of members
dot icon24/09/2002
New director appointed
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/04/2001
Return made up to 07/03/01; full list of members
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon23/03/2000
Certificate of change of name
dot icon07/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diddams, Christopher Matthew
Director
15/10/2018 - 14/11/2019
1

Persons with Significant Control

0

No PSC data available.

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 CRAY U.K. LIMITED

CRAY U.K. LIMITED is an(a) Dissolved company incorporated on 07/03/2000 with the registered office located at Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire RG41 5TP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAY U.K. LIMITED?

toggle

CRAY U.K. LIMITED is currently Dissolved. It was registered on 07/03/2000 and dissolved on 15/03/2023.

Where is CRAY U.K. LIMITED located?

toggle

CRAY U.K. LIMITED is registered at Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire RG41 5TP.

What does CRAY U.K. LIMITED do?

toggle

CRAY U.K. LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for CRAY U.K. LIMITED?

toggle

The latest filing was on 15/03/2023: Final Gazette dissolved following liquidation.