Company NameKremeday Ltd
Company StatusDissolved
Company Number06249382
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Gwyn Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceWales
Correspondence AddressGwynant
Treborth Road
Bangor
Gwynedd
LL57 2RJ
Wales
Director NameMr Gerald John Morrice Wills
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceWales
Correspondence AddressBryn Mafon
Caeathro
Caernarfon
Gwynedd
LL55 2TE
Wales
Director NameMr Paul Wills
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceWales
Correspondence AddressLlamedos The Sign
Bontnewydd
Caernarfon
Gwynedd
LL54 7UW
Wales
Secretary NameMr Paul Wills
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceWales
Correspondence AddressLlamedos The Sign
Bontnewydd
Caernarfon
Gwynedd
LL54 7UW
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address67 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Paul Wills
34.00%
Ordinary
33 at £1Gerald John Morrice Wills
33.00%
Ordinary
33 at £1John Gwyn Jones
33.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 August 2014Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 4 August 2014 (1 page)
4 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 67 Windsor Road Prestwich Manchester M25 0DB on 4 August 2014 (1 page)
24 December 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
24 December 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(6 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(6 pages)
27 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
24 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Director's details changed for John Gwyn Jones on 1 January 2010 (2 pages)
18 June 2010Director's details changed for John Gwyn Jones on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Paul Wills on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Gerald John Morrice Wills on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Gerald John Morrice Wills on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for John Gwyn Jones on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Paul Wills on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Gerald John Morrice Wills on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Paul Wills on 1 January 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
26 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 16/05/09; full list of members (4 pages)
26 May 2009Return made up to 16/05/09; full list of members (4 pages)
1 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 September 2008Return made up to 16/05/08; full list of members (4 pages)
10 September 2008Return made up to 16/05/08; full list of members (4 pages)
25 February 2008Ad 16/05/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 February 2008Ad 16/05/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New director appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 39A leicester road salford manchester M7 4AS (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 39A leicester road salford manchester M7 4AS (1 page)
16 May 2007Incorporation (12 pages)
16 May 2007Incorporation (12 pages)