CRICKHEATH LTD

Register to unlock more data on OkredoRegister

CRICKHEATH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09767441

Incorporation date

08/09/2015

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 08/09/2015)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon21/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon07/06/2023
Application to strike the company off the register
dot icon13/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-13
dot icon13/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-13
dot icon13/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon13/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon27/10/2022
Termination of appointment of Ian Bray as a director on 2022-10-26
dot icon27/10/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-10-26
dot icon27/10/2022
Cessation of Ian Bray as a person with significant control on 2022-10-26
dot icon27/10/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-10-26
dot icon27/10/2022
Registered office address changed from 2 Grange Wold Riby Grimsby DN37 8NS England to 191 Washington Street Bradford BD8 9QP on 2022-10-27
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon27/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon25/05/2021
Micro company accounts made up to 2020-09-30
dot icon10/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon28/04/2020
Micro company accounts made up to 2019-09-30
dot icon22/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2019
Registered office address changed from 246 Melfort Road Thornton Heath CR7 7RQ England to 2 Grange Wold Riby Grimsby DN37 8NS on 2019-06-14
dot icon13/06/2019
Appointment of Mr Ian Bray as a director on 2019-05-24
dot icon13/06/2019
Notification of Ian Bray as a person with significant control on 2019-05-24
dot icon13/06/2019
Termination of appointment of Michael Luefung as a director on 2019-05-24
dot icon13/06/2019
Cessation of Michael Luefung as a person with significant control on 2019-05-24
dot icon31/01/2019
Registered office address changed from 8a Geneva Street Peterborough PE1 2RS United Kingdom to 246 Melfort Road Thornton Heath CR7 7RQ on 2019-01-31
dot icon31/01/2019
Termination of appointment of Veronika Kotlarova as a director on 2019-01-23
dot icon31/01/2019
Notification of Michael Luefung as a person with significant control on 2019-01-23
dot icon31/01/2019
Appointment of Mr Michael Luefung as a director on 2019-01-23
dot icon31/01/2019
Cessation of Veronika Kotlarova as a person with significant control on 2019-01-23
dot icon05/10/2018
Notification of Veronika Kotlarova as a person with significant control on 2018-09-27
dot icon05/10/2018
Registered office address changed from 71 Victoria Grove Bolton BL1 4JN United Kingdom to 8a Geneva Street Peterborough PE1 2RS on 2018-10-05
dot icon05/10/2018
Termination of appointment of John Charles Gaskell as a director on 2018-09-27
dot icon05/10/2018
Appointment of Mr Veronika Kotlarova as a director on 2018-09-27
dot icon05/10/2018
Cessation of John Charles Gaskell as a person with significant control on 2018-09-27
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon06/02/2018
Notification of John Charles Gaskell as a person with significant control on 2017-11-15
dot icon06/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-15
dot icon06/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 71 Victoria Grove Bolton BL1 4JN on 2018-02-06
dot icon06/02/2018
Appointment of Mr John Charles Gaskell as a director on 2017-11-15
dot icon06/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-15
dot icon01/11/2017
Confirmation statement made on 2017-09-08 with updates
dot icon01/11/2017
Cessation of James Muwanga as a person with significant control on 2017-04-05
dot icon01/11/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon05/06/2017
Micro company accounts made up to 2016-09-30
dot icon16/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon15/05/2017
Registered office address changed from Flat 38, Perystreete Perry Vale London SE23 2LF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-15
dot icon15/05/2017
Termination of appointment of James Muwanga as a director on 2017-04-05
dot icon03/10/2016
Confirmation statement made on 2016-09-07 with updates
dot icon15/08/2016
Termination of appointment of Darren Radcliffe as a director on 2016-08-04
dot icon15/08/2016
Registered office address changed from 12 Thornfield Road Tottington Bury BL8 4BX United Kingdom to Flat 38, Perystreete Perry Vale London SE23 2LF on 2016-08-15
dot icon15/08/2016
Appointment of James Muwanga as a director on 2016-08-04
dot icon29/04/2016
Termination of appointment of Simon Warunge as a director on 2016-04-21
dot icon29/04/2016
Appointment of Darren Radcliffe as a director on 2016-04-21
dot icon29/04/2016
Registered office address changed from 1 Union Terrace Rayners Lane Harrow HA2 0XJ United Kingdom to 12 Thornfield Road Tottington Bury BL8 4BX on 2016-04-29
dot icon31/03/2016
Appointment of Simon Warunge as a director on 2016-03-23
dot icon31/03/2016
Registered office address changed from 50 the Driveway Canvey Island SS8 0AD United Kingdom to 1 Union Terrace Rayners Lane Harrow HA2 0XJ on 2016-03-31
dot icon31/03/2016
Termination of appointment of Glenn Harrison as a director on 2016-03-23
dot icon25/11/2015
Appointment of Glenn Harrison as a director on 2015-11-05
dot icon25/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 50 the Driveway Canvey Island SS8 0AD on 2015-11-25
dot icon25/11/2015
Termination of appointment of Terence Dunne as a director on 2015-11-05
dot icon08/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

7
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 CRICKHEATH LTD

CRICKHEATH LTD is an(a) Dissolved company incorporated on 08/09/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRICKHEATH LTD?

toggle

CRICKHEATH LTD is currently Dissolved. It was registered on 08/09/2015 and dissolved on 05/09/2023.

Where is CRICKHEATH LTD located?

toggle

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

What does CRICKHEATH LTD do?

toggle

CRICKHEATH LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does CRICKHEATH LTD have?

toggle

CRICKHEATH LTD had 1 employees in 2021.

What is the latest filing for CRICKHEATH LTD?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.