CRAYMANOR LIMITED

Register to unlock more data on OkredoRegister

CRAYMANOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02126155

Incorporation date

24/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1987)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2024
Voluntary strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon28/11/2023
Application to strike the company off the register
dot icon30/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon20/12/2022
Confirmation statement made on 2022-10-15 with updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/12/2021
Termination of appointment of Dean Ward as a director on 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-15 with updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/12/2020
Confirmation statement made on 2020-10-15 with updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon17/10/2019
Notification of Craymanor Holdings Limited as a person with significant control on 2016-04-06
dot icon18/12/2018
Appointment of Dean Ward as a director on 2018-12-18
dot icon04/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/11/2018
Director's details changed for Mr David Ian Phillips on 2018-11-02
dot icon02/11/2018
Confirmation statement made on 2018-10-15 with updates
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon03/01/2018
Confirmation statement made on 2017-10-15 with no updates
dot icon30/10/2017
Appointment of Clare Emily Phillips as a director on 2017-10-30
dot icon21/09/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Thomas Raymond Stebbings as a secretary on 2014-10-15
dot icon13/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/01/2014
Statement of capital following an allotment of shares on 2013-05-01
dot icon22/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon02/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr David Ian Phillips on 2011-10-15
dot icon06/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon31/01/2011
Registered office address changed from Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on 2011-01-31
dot icon12/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon01/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon29/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon29/10/2009
Director's details changed for David Ian Phillips on 2009-10-28
dot icon16/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/11/2008
Return made up to 15/10/08; full list of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from 12 hatherley road sidcup kent DA14 4DT
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/10/2007
Return made up to 15/10/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/02/2007
Director's particulars changed
dot icon26/10/2006
Return made up to 15/10/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon14/10/2005
Return made up to 15/10/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/10/2004
Return made up to 15/10/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/10/2003
Return made up to 15/10/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Return made up to 15/10/02; full list of members
dot icon21/10/2002
New secretary appointed
dot icon24/01/2002
Director's particulars changed
dot icon11/10/2001
Return made up to 15/10/01; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/10/2000
Return made up to 15/10/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-05-31
dot icon07/04/2000
Declaration of satisfaction of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon10/01/2000
Accounts for a small company made up to 1999-05-31
dot icon28/10/1999
Return made up to 15/10/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-05-31
dot icon13/10/1998
Return made up to 15/10/98; no change of members
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon16/10/1997
Return made up to 15/10/97; full list of members
dot icon02/01/1997
Accounts for a small company made up to 1996-05-31
dot icon19/10/1996
Return made up to 15/10/96; no change of members
dot icon15/10/1996
Registered office changed on 15/10/96 from: 17 hatherley road sidcup kent DA14 4DT
dot icon26/03/1996
Accounts for a small company made up to 1995-05-31
dot icon06/10/1995
Return made up to 15/10/95; no change of members
dot icon22/06/1995
Particulars of mortgage/charge
dot icon04/04/1995
Accounts for a small company made up to 1994-05-31
dot icon11/10/1994
Return made up to 15/10/94; full list of members
dot icon16/08/1994
New secretary appointed;director resigned
dot icon16/08/1994
Secretary resigned;director resigned;new director appointed
dot icon20/07/1994
Registered office changed on 20/07/94 from: 439 hurst road bexley kent DA5 3LG
dot icon07/04/1994
Full accounts made up to 1993-05-31
dot icon11/10/1993
Return made up to 15/10/93; no change of members
dot icon01/04/1993
Full accounts made up to 1992-05-31
dot icon01/04/1993
Return made up to 15/10/92; full list of members
dot icon05/01/1993
Full accounts made up to 1991-05-31
dot icon15/10/1991
Return made up to 15/10/91; no change of members
dot icon10/05/1991
Return made up to 30/04/90; no change of members
dot icon10/05/1991
Return made up to 30/04/89; full list of members
dot icon24/04/1991
Full accounts made up to 1990-05-31
dot icon15/10/1990
Full accounts made up to 1989-05-31
dot icon12/04/1990
Registered office changed on 12/04/90 from: 81 beechcroft avenue barnehurst kent DA7 6QR
dot icon13/11/1989
Secretary resigned;director resigned
dot icon13/11/1989
Accounts for a dormant company made up to 1988-05-31
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Return made up to 15/10/88; full list of members
dot icon13/11/1989
Accounting reference date shortened from 31/03 to 31/05
dot icon16/11/1988
Wd 31/10/88 ad 04/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon14/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1988
Registered office changed on 14/11/88 from: 25 high street crayford kent DA1 4HH
dot icon11/04/1988
Registered office changed on 11/04/88 from: 105 whitecross street london EC1Y 8JD
dot icon11/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/04/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-90.99 % *

* during past year

Cash in Bank

£15,531.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
3
259.19K
-
0.00
172.34K
-
2022
2
312.59K
-
0.00
15.53K
-
2022
2
312.59K
-
0.00
15.53K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

312.59K £Ascended20.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.53K £Descended-90.99 % *

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
Phillips, Clare Emily
Director
30/10/2017 - Present
1

Persons with Significant Control

1
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 CRAYMANOR LIMITED

CRAYMANOR LIMITED is an(a) Dissolved company incorporated on 24/04/1987 with the registered office located at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAYMANOR LIMITED?

toggle

CRAYMANOR LIMITED is currently Dissolved. It was registered on 24/04/1987 and dissolved on 02/04/2024.

Where is CRAYMANOR LIMITED located?

toggle

CRAYMANOR LIMITED is registered at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does CRAYMANOR LIMITED do?

toggle

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

How many employees does CRAYMANOR LIMITED have?

toggle

CRAYMANOR LIMITED had 2 employees in 2022.

What is the latest filing for CRAYMANOR LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.