CRT TRADING LIMITED

Register to unlock more data on OkredoRegister

CRT TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04547241

Incorporation date

27/09/2002

Size

Small

Contacts

Registered address

Registered address

1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire S73 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon24/02/2025
Application to strike the company off the register
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon01/08/2024
Termination of appointment of Gary Edward Ellis as a director on 2024-07-31
dot icon01/08/2024
Appointment of Mr Andrew Lock as a director on 2024-08-01
dot icon02/01/2024
Accounts for a small company made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon12/05/2023
Termination of appointment of Peter Mcnestry as a director on 2023-05-10
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon17/11/2021
Accounts for a small company made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon11/01/2021
Accounts for a small company made up to 2020-03-31
dot icon18/11/2020
Appointment of Ms Linda Rose Rutter as a director on 2020-11-04
dot icon01/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon06/08/2020
Appointment of Mrs Teresa Jane Jones as a secretary on 2020-08-05
dot icon06/08/2020
Termination of appointment of Louise Dyson as a director on 2020-08-05
dot icon06/08/2020
Termination of appointment of Louise Dyson as a secretary on 2020-08-05
dot icon14/11/2019
Accounts for a small company made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon10/10/2018
Accounts for a small company made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon20/10/2016
Full accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon27/04/2015
Termination of appointment of John Albert Edwards as a director on 2015-04-24
dot icon25/11/2014
Full accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Graham Wingfield as a director on 2014-06-26
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon23/10/2013
Director's details changed for Miss Louise Dyson on 2012-10-15
dot icon23/10/2013
Director's details changed for Mr Graham Wingfield on 2012-10-15
dot icon23/10/2013
Director's details changed for Mr Michael Clapham on 2012-10-15
dot icon23/10/2013
Director's details changed for Mr John Albert Edwards on 2012-10-15
dot icon23/10/2013
Secretary's details changed for Louise Dyson on 2012-10-15
dot icon25/03/2013
Registered office address changed from Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ United Kingdom on 2013-03-25
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon25/10/2012
Registered office address changed from 1 Waterside Park Valley Way Wombwell Barnsley South Yorkshire S73 0BB on 2012-10-25
dot icon19/10/2012
Registered office address changed from Silkstone House Pioneer Close, Manvers Way Wath upon Dearne Rotherham South Yorkshire S63 7JZ on 2012-10-19
dot icon19/10/2012
Appointment of Mr Michael Clapham as a director
dot icon07/08/2012
Appointment of Mr John Albert Edwards as a director
dot icon26/06/2012
Appointment of Louise Dyson as a secretary
dot icon26/06/2012
Termination of appointment of Gary Ellis as a secretary
dot icon20/04/2012
Appointment of Mr Graham Wingfield as a director
dot icon20/04/2012
Appointment of Miss Louise Dyson as a director
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Janet Bibby as a director
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon19/10/2010
Director's details changed for Ms Janet Christine Bibby on 2010-09-27
dot icon19/10/2010
Director's details changed for Gary Edward Ellis on 2010-09-27
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon22/12/2008
Full accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 27/09/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon02/01/2008
Director resigned
dot icon24/10/2007
Return made up to 27/09/07; full list of members
dot icon24/11/2006
Full accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 27/09/06; full list of members
dot icon22/12/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 27/09/05; full list of members
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon28/09/2004
Return made up to 27/09/04; full list of members
dot icon08/07/2004
Director resigned
dot icon02/03/2004
Resolutions
dot icon11/02/2004
New director appointed
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon20/10/2003
Return made up to 27/09/03; full list of members
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary resigned
dot icon31/07/2003
New director appointed
dot icon16/07/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
New secretary appointed
dot icon19/12/2002
Director's particulars changed
dot icon28/10/2002
New director appointed
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New secretary appointed;new director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Memorandum and Articles of Association
dot icon21/10/2002
Resolutions
dot icon27/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnestry, Peter
Director
30/09/2002 - 10/05/2023
8
Rutter, Linda Rose
Director
04/11/2020 - Present
21
Ellis, Gary Edward
Director
30/09/2002 - 31/07/2024
5
Lock, Andrew
Director
01/08/2024 - Present
2

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 CRT TRADING LIMITED

CRT TRADING LIMITED is an(a) Dissolved company incorporated on 27/09/2002 with the registered office located at 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire S73 0BB. There are currently 2 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 CRT TRADING LIMITED?

toggle

CRT TRADING LIMITED is currently Dissolved. It was registered on 27/09/2002 and dissolved on 20/05/2025.

Where is CRT TRADING LIMITED located?

toggle

CRT TRADING LIMITED is registered at 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire S73 0BB.

What does CRT TRADING LIMITED do?

toggle

CRT TRADING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRT TRADING LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.