Company NameCrackway Limited
Company StatusDissolved
Company Number01608897
CategoryPrivate Limited Company
Incorporation Date20 January 1982(42 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameMr Simon James Taylor
StatusClosed
Appointed29 August 2017(35 years, 7 months after company formation)
Appointment Duration1 year (closed 11 September 2018)
RoleCompany Director
Correspondence Address80-84 Lower Bridge Street
Chester
CH1 1RU
Wales
Director NameAlexis Bowater
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe
Chagford
Devon
TQ13 8DF
Director NameSir Euan David Vansittart Bowater
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Farm
Chagford
Newton Abbot
Devon
TQ13 8DF
Director NameLady Susan Mary Bowater
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe
Chagford
Newton Abbot
Devon
TQ13 8DF
Secretary NameLady Susan Mary Bowater
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe
Chagford
Newton Abbot
Devon
TQ13 8DF
Secretary NameDavid Alexander Rutherford
NationalityBritish
StatusResigned
Appointed13 April 1994(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressCoombe
Chagford
Devon
TQ13 8DF
Secretary NameAlexis Bowater
NationalityBritish
StatusResigned
Appointed27 November 1998(16 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe
Chagford
Devon
TQ13 8DF
Director NameMrs Linda McKeown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(32 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Moray David Bowater
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(32 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE

Contact

Websitehelpfulholidays.com
Telephone01647 433593
Telephone regionMoretonhampstead

Location

Registered AddressOne
St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Helpful Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 October 2017Termination of appointment of Moray David Bowater as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Linda Mckeown as a director on 7 September 2017 (1 page)
30 August 2017Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 June 2017Appointment of Michael Steven Graham as a director on 8 June 2017 (2 pages)
21 June 2017Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
21 June 2017Registered office address changed from The Old Chapel Mill Street Chagford Newton Abbot Devon TQ13 8AW to One St Peter's Square Manchester M2 3DE on 21 June 2017 (1 page)
21 June 2017Appointment of Graham Donoghue as a director on 8 June 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 June 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(4 pages)
27 May 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
(4 pages)
12 September 2014Termination of appointment of Susan Mary Bowater as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Susan Mary Bowater as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Euan David Vansittart Bowater as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Euan David Vansittart Bowater as a director on 4 September 2014 (1 page)
12 September 2014Appointment of Mr Moray David Bowater as a director on 4 September 2014 (2 pages)
12 September 2014Termination of appointment of Alexis Bowater as a secretary on 4 September 2014 (1 page)
12 September 2014Appointment of Mrs Linda Mckeown as a director on 4 September 2014 (2 pages)
12 September 2014Appointment of Mrs Linda Mckeown as a director on 4 September 2014 (2 pages)
12 September 2014Termination of appointment of Alexis Bowater as a secretary on 4 September 2014 (1 page)
12 September 2014Appointment of Mr Moray David Bowater as a director on 4 September 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(5 pages)
25 June 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
3 August 2012Termination of appointment of Alexis Bowater as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 September 2010Full accounts made up to 30 November 2009 (8 pages)
25 February 2010Director's details changed for Sir Euan David Vansittart Bowater on 30 November 2009 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Alexis Bowater on 30 November 2009 (2 pages)
25 February 2010Director's details changed for Susan Mary Bowater on 30 November 2009 (2 pages)
20 July 2009Full accounts made up to 30 November 2008 (8 pages)
2 April 2009Return made up to 31/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 30 November 2006 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 September 2006Total exemption full accounts made up to 30 November 2005 (5 pages)
23 March 2006Return made up to 31/12/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 November 2004Accounts for a small company made up to 30 November 2003 (5 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 October 2002Registered office changed on 22/10/02 from: 7 royal parade dawes road london SW6 7RE (1 page)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
9 March 2000Return made up to 31/12/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 January 1999New secretary appointed (2 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
1 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
23 March 1995Return made up to 31/12/94; no change of members (4 pages)
10 January 1992Return made up to 31/12/91; no change of members (6 pages)
29 April 1991Return made up to 31/12/90; full list of members (6 pages)
4 April 1990New director appointed (2 pages)