Company NameCruikers Ltd
Company StatusDissolved
Company Number06501120
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Mark Jason Cruikshank
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameLinda Rae Cruikshank
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Walney Avenue
Dianella
Perth
6059

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mark Jason Cruikshank
100.00%
Ordinary

Financials

Year2014
Net Worth-£237
Cash£11,064
Current Liabilities£24,397

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 March 2015Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 18 March 2015 (1 page)
18 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Linda Cruikshank as a secretary (1 page)
8 March 2012Registered office address changed from 2Nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 2Nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 8 March 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
18 January 2011Amended accounts made up to 28 February 2010 (8 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mark Jason Cruikshank on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mark Jason Cruikshank on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 September 2009Registered office changed on 28/09/2009 from 32 (c) grange road london W4 4DD (1 page)
12 May 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2008Incorporation (19 pages)