CRUGA LIMITED

Register to unlock more data on OkredoRegister

CRUGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03821376

Incorporation date

06/08/1999

Size

Dormant

Contacts

Registered address

Registered address

38 Barnard Road, Bowthorpe, Norwich NR5 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon16/08/2023
Application to strike the company off the register
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Solvency Statement dated 28/06/23
dot icon03/07/2023
Statement by Directors
dot icon03/07/2023
Statement of capital on 2023-07-03
dot icon19/06/2023
Termination of appointment of Michael Anthony Woulfe as a director on 2023-06-12
dot icon09/05/2023
Termination of appointment of Ian Christopher Ainsworth as a director on 2023-05-05
dot icon11/04/2023
Termination of appointment of Ashley James Hicks as a director on 2023-04-01
dot icon11/04/2023
Appointment of Ms Lindsey Moses-Roberts as a director on 2023-04-01
dot icon11/04/2023
Appointment of Mr Lee Anthony Nicholls as a director on 2023-04-01
dot icon03/01/2023
Termination of appointment of Andrew David Driscoll as a director on 2022-12-31
dot icon29/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/11/2022
Change of details for Meatsnacks Group Ltd as a person with significant control on 2016-06-01
dot icon18/08/2022
Director's details changed for Mr Ashley Hicks on 2022-08-17
dot icon17/08/2022
Director's details changed for Mr Michael Anthony Woulfe on 2022-08-17
dot icon17/08/2022
Director's details changed for Mr Ian Christopher Ainsworth on 2022-08-17
dot icon17/08/2022
Director's details changed for Mr Andrew David Driscoll on 2022-08-17
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-07-31
dot icon13/12/2021
Registered office address changed from 35 Intertrust Corporate Services (Uk) Limited Great St. Helen's London EC3A 6AP England to 38 Barnard Road Bowthorpe Norwich NR5 9JP on 2021-12-13
dot icon11/10/2021
Current accounting period shortened from 2022-07-31 to 2022-03-31
dot icon08/10/2021
Appointment of Mr Ashley Hicks as a director on 2021-10-04
dot icon08/10/2021
Registered office address changed from Unit2, Oaklands Farm Church Lane Moor Monkton York YO26 8LA England to 35 Intertrust Corporate Services (Uk) Limited Great St. Helen's London EC3A 6AP on 2021-10-08
dot icon08/10/2021
Termination of appointment of Anthony Zan Quinn as a director on 2021-10-04
dot icon08/10/2021
Appointment of Mr Michael Anthony Woulfe as a director on 2021-10-04
dot icon08/10/2021
Appointment of Mr Ian Christopher Ainsworth as a director on 2021-10-04
dot icon08/10/2021
Appointment of Mr Andrew David Driscoll as a director on 2021-10-04
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon24/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon16/08/2020
Withdraw the company strike off application
dot icon12/08/2020
Application to strike the company off the register
dot icon28/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/10/2019
Registered office address changed from 2 Tilers Road Kiln Farm Milton Keynes MK11 3LH to Unit2, Oaklands Farm Church Lane Moor Monkton York YO26 8LA on 2019-10-18
dot icon20/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon13/05/2019
Audit exemption subsidiary accounts made up to 2018-07-31
dot icon13/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/07/18
dot icon13/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/07/18
dot icon13/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
dot icon13/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/07/18
dot icon08/03/2019
Termination of appointment of Matthew Townsend as a director on 2019-03-06
dot icon08/03/2019
Termination of appointment of Dennis Woodgate Low as a director on 2019-03-06
dot icon08/03/2019
Termination of appointment of Matthew Townsend as a secretary on 2019-03-06
dot icon08/03/2019
Appointment of Mr Anthony Zan Quinn as a director on 2019-03-06
dot icon19/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon13/04/2018
Audit exemption subsidiary accounts made up to 2017-07-31
dot icon13/04/2018
Consolidated accounts of parent company for subsidiary company period ending 31/07/17
dot icon13/04/2018
Notice of agreement to exemption from audit of accounts for period ending 31/07/17
dot icon13/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/07/17
dot icon19/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/03/2017
Satisfaction of charge 038213760004 in full
dot icon14/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Shane Balcombe as a director on 2015-07-31
dot icon05/08/2015
Director's details changed for Mr Matthew Townsend on 2015-07-20
dot icon05/08/2015
Previous accounting period extended from 2015-03-31 to 2015-07-31
dot icon06/09/2014
Satisfaction of charge 038213760005 in full
dot icon28/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Satisfaction of charge 3 in full
dot icon01/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Satisfaction of charge 1 in full
dot icon15/05/2013
Satisfaction of charge 2 in full
dot icon02/05/2013
Registration of charge 038213760005
dot icon17/04/2013
Registration of charge 038213760004
dot icon16/04/2013
Statement of capital on 2013-03-31
dot icon01/03/2013
Memorandum and Articles of Association
dot icon05/02/2013
Appointment of Shane Balcombe as a director
dot icon10/01/2013
Resolutions
dot icon10/01/2013
Resolutions
dot icon15/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Matthew Townsend on 2011-06-28
dot icon28/06/2011
Secretary's details changed for Mr Matthew Townsend on 2011-06-28
dot icon20/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon11/08/2009
Location of register of members
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2008
Return made up to 06/08/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2007
Return made up to 06/08/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/04/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon26/03/2007
Particulars of contract relating to shares
dot icon26/03/2007
Ad 22/03/07--------- £ si 50000@1=50000 £ ic 1000/51000
dot icon26/03/2007
Nc inc already adjusted 22/03/07
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon02/12/2006
Particulars of mortgage/charge
dot icon20/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon26/09/2006
Return made up to 06/08/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/09/2005
Return made up to 06/08/05; full list of members
dot icon06/05/2005
Particulars of mortgage/charge
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/09/2004
Return made up to 06/08/04; full list of members
dot icon09/08/2004
Certificate of change of name
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
Director's particulars changed
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
Ad 21/04/04--------- £ si 998@1=998 £ ic 2/1000
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
£ nc 100/10000 21/04/04
dot icon05/05/2004
Certificate of change of name
dot icon31/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/03/2004
Certificate of change of name
dot icon30/10/2003
Return made up to 06/08/03; full list of members
dot icon16/10/2003
New director appointed
dot icon14/10/2003
Certificate of change of name
dot icon26/02/2003
Accounting reference date shortened from 31/08/02 to 30/06/02
dot icon11/02/2003
Accounts for a dormant company made up to 2002-08-31
dot icon09/09/2002
Return made up to 06/08/02; no change of members
dot icon15/08/2002
Total exemption small company accounts made up to 2001-08-31
dot icon05/06/2002
Return made up to 06/08/01; full list of members
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
Registered office changed on 08/06/01 from: high acre fulwell road finmere buckingham buckinghamshire MK18 4AS
dot icon08/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon30/01/2001
Strike-off action suspended
dot icon23/01/2001
First Gazette notice for compulsory strike-off
dot icon16/08/1999
Registered office changed on 16/08/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned
dot icon06/08/1999
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
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2021
1
-
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Ian Christopher
Director
04/10/2021 - 05/05/2023
19
Driscoll, Andrew David
Director
04/10/2021 - 31/12/2022
36
Hicks, Ashley James
Director
04/10/2021 - 01/04/2023
33
Woulfe, Michael Anthony
Director
04/10/2021 - 12/06/2023
13
Nicholls, Lee Anthony
Director
01/04/2023 - Present
15

Persons with Significant Control

0

No PSC data available.

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 CRUGA LIMITED

CRUGA LIMITED is an(a) Dissolved company incorporated on 06/08/1999 with the registered office located at 38 Barnard Road, Bowthorpe, Norwich NR5 9JP. There are currently 2 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 CRUGA LIMITED?

toggle

CRUGA LIMITED is currently Dissolved. It was registered on 06/08/1999 and dissolved on 14/11/2023.

Where is CRUGA LIMITED located?

toggle

CRUGA LIMITED is registered at 38 Barnard Road, Bowthorpe, Norwich NR5 9JP.

What does CRUGA LIMITED do?

toggle

CRUGA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CRUGA LIMITED have?

toggle

CRUGA LIMITED had 1 employees in 2021.

What is the latest filing for CRUGA LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.