Company NameCrayman Ltd
Company StatusDissolved
Company Number06732706
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73-75 Oldham Street
Manchester
M4 1LW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Samuel William Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(1 week, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bridge Street Row
Chester
CH1 1NW
Wales
Secretary NameJohn Steven Locke
NationalityBritish
StatusResigned
Appointed03 November 2008(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2009)
RoleCompany Director
Correspondence Address211 The Garden House 5 William Fairburn Way
Manchester
M4 1BH
Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2010)
RoleChtrd Accountant
Country of ResidenceEngland
Correspondence Address73-75 Oldham Street
Manchester
M4 1LW
Director NameMr Samuel William Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73-75 Oldham Street
Manchester
M4 1LW
Secretary NameDaltonhall Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2009(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2011)
Correspondence Address75 Bridge Street Row East
Chester
CH1 1NW
Wales
Director NameRevhall Limited (Corporation)
StatusResigned
Appointed01 October 2013(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
Correspondence Address75 Bridge Street Row East
Chester
CH1 1NW
Wales

Location

Registered Address73-75 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Revhall LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£706
Cash£54
Current Liabilities£760

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
18 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
18 December 2013Termination of appointment of Revhall Limited as a director (1 page)
18 December 2013Termination of appointment of Revhall Limited as a director (1 page)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
3 December 2013Termination of appointment of Samuel Bell as a director (1 page)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Termination of appointment of Samuel Bell as a director (1 page)
3 December 2013Appointment of Revhall Limited as a director (2 pages)
3 December 2013Appointment of Revhall Limited as a director (2 pages)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 November 2012Termination of appointment of Daltonhall Secretaries Limited as a secretary (1 page)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
20 November 2012Termination of appointment of Daltonhall Secretaries Limited as a secretary (1 page)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
1 October 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
1 October 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
20 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
21 December 2010Appointment of Mr Samuel William Bell as a director (2 pages)
21 December 2010Appointment of Mr Samuel William Bell as a director (2 pages)
21 December 2010Termination of appointment of Susan Robinson as a director (1 page)
21 December 2010Termination of appointment of Susan Robinson as a director (1 page)
24 July 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 June 2010Current accounting period shortened from 31 October 2009 to 30 April 2009 (1 page)
22 June 2010Current accounting period shortened from 31 October 2009 to 30 April 2009 (1 page)
30 January 2010Director's details changed for Miss Susan Jane Robinson on 20 October 2009 (2 pages)
30 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
30 January 2010Appointment of Daltonhall Secretaries Limited as a secretary (2 pages)
30 January 2010Termination of appointment of John Locke as a secretary (1 page)
30 January 2010Appointment of Daltonhall Secretaries Limited as a secretary (2 pages)
30 January 2010Termination of appointment of John Locke as a secretary (1 page)
30 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Miss Susan Jane Robinson on 20 October 2009 (2 pages)
24 March 2009Director appointed susan jane robinson (2 pages)
24 March 2009Appointment terminated director samuel bell (1 page)
24 March 2009Director appointed susan jane robinson (2 pages)
24 March 2009Appointment terminated director samuel bell (1 page)
2 December 2008Secretary appointed john steven locke (3 pages)
2 December 2008Registered office changed on 02/12/2008 from 73-75 oldham street manchester M4 1LW (2 pages)
2 December 2008Registered office changed on 02/12/2008 from 73-75 oldham street manchester M4 1LW (2 pages)
2 December 2008Secretary appointed john steven locke (3 pages)
2 December 2008Director appointed samuel william bell (3 pages)
2 December 2008Director appointed samuel william bell (3 pages)
3 November 2008Appointment terminated director yomtov jacobs (1 page)
3 November 2008Registered office changed on 03/11/2008 from 39A leicester road salford manchester M7 4AS (1 page)
3 November 2008Registered office changed on 03/11/2008 from 39A leicester road salford manchester M7 4AS (1 page)
3 November 2008Appointment terminated director yomtov jacobs (1 page)
24 October 2008Incorporation (9 pages)
24 October 2008Incorporation (9 pages)