Company NameCaymanor Limited
DirectorsRoland Henry Craft and Angela Joyce Walton
Company StatusLiquidation
Company Number02146155
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roland Henry Craft
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1987(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 New Village Road
Cottingham
East Yorkshire
HU16 4ND
Secretary NameJohn Raymond Gerard Gardham
NationalityBritish
StatusCurrent
Appointed05 February 1998(10 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameAngela Joyce Walton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1998(10 years, 9 months after company formation)
Appointment Duration25 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address115 New Village Road
Cottingham
East Yorkshire
HU16 4ND
Secretary NameAngela Joyce Walton
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address214 New Village Road
Cottingham
North Humberside
HU16 4NL

Location

Registered Address2 The Courtyard
283 Ashley Road
Hale
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£137,851
Cash£49,910
Current Liabilities£16,586

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Next Accounts Due31 August 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due4 July 2017 (overdue)

Filing History

23 February 2016Registered office address changed from C/O C/O Pepperells 100 Alfred Gelder Street Hull East Yorkshire HU1 2AE England to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 23 February 2016 (2 pages)
19 February 2016Appointment of a liquidator (1 page)
7 July 2015Order of court to wind up (2 pages)
31 March 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(5 pages)
30 October 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 July 2010Director's details changed for Roland Henry Craft on 20 June 2010 (2 pages)
2 July 2010Registered office address changed from Cogan House, 17 Bowlalley Lane Hull East Yorkshire HU1 1YT on 2 July 2010 (1 page)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
2 July 2010Registered office address changed from Cogan House, 17 Bowlalley Lane Hull East Yorkshire HU1 1YT on 2 July 2010 (1 page)
1 July 2010Director's details changed for Angela Joyce Walton on 20 June 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 April 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Return made up to 20/06/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (6 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
14 June 2007Total exemption full accounts made up to 30 November 2005 (6 pages)
22 November 2006Return made up to 20/06/06; full list of members (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 19 bowlalley lane hull east yorkshire HU1 1YL (1 page)
22 November 2006Location of debenture register (1 page)
22 November 2006Location of register of members (1 page)
6 March 2006Total exemption full accounts made up to 30 November 2004 (7 pages)
8 July 2005Return made up to 20/06/05; full list of members (2 pages)
8 July 2005Director's particulars changed (1 page)
5 October 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
5 October 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
24 July 2002Return made up to 20/06/02; full list of members (7 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
2 October 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
24 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 October 2000Full accounts made up to 30 November 1999 (6 pages)
25 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1999Full accounts made up to 30 November 1998 (5 pages)
6 July 1999Return made up to 20/06/99; full list of members (6 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
5 January 1999Full accounts made up to 30 November 1997 (5 pages)
6 August 1998Return made up to 20/06/98; no change of members (4 pages)
27 April 1998Registered office changed on 27/04/98 from: 21A baker street hull HU2 8DT (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (2 pages)
9 February 1998Return made up to 20/06/97; no change of members (4 pages)
3 October 1997Full accounts made up to 30 November 1996 (5 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Particulars of mortgage/charge (4 pages)
1 October 1996Full accounts made up to 30 November 1995 (5 pages)
11 August 1996Return made up to 20/06/96; full list of members (6 pages)
5 August 1996Return made up to 20/06/95; full list of members (4 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (5 pages)
13 July 1987Incorporation (13 pages)