Company NameCranbourne Chase Limited
Company StatusDissolved
Company Number08099390
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 9 months ago)
Dissolution Date20 July 2021 (2 years, 8 months ago)
Previous NameUnique Managed Services Provider Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Benjamin John Gates
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Arthur Kennedy Close
Boughton
Faversham
Kent
ME13 9BQ
Director NameMr James Robert Bates
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address8 Arthur Kennedy Close Arthur Kennedy Close
Boughton-Under-Blean
Faversham
Kent
ME13 9BQ

Location

Registered AddressG15 Holdsworth Mill
Houldsworth Street
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

100 at £0.005James Benjamin John Gates
50.00%
Ordinary
100 at £0.005Ripley John
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,143
Current Liabilities£5,143

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Termination of appointment of James Robert Bates as a director on 6 February 2019 (1 page)
25 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
31 January 2018Termination of appointment of James Benjamin John Gates as a director on 19 January 2018 (1 page)
26 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
26 June 2017Notification of Robert Ennis as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Robert Ennis as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
26 June 2017Notification of Robert Ennis as a person with significant control on 26 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 August 2015Company name changed unique managed services provider LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
4 August 2015Company name changed unique managed services provider LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
3 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Registered office address changed from 8 Arthur Kennedy Close Boughton Faversham Kent ME13 9BQ to G15 Holdsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 8 Arthur Kennedy Close Boughton Faversham Kent ME13 9BQ to G15 Holdsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 8 Arthur Kennedy Close Boughton Faversham Kent ME13 9BQ to G15 Holdsworth Mill Houldsworth Street Stockport Cheshire SK5 6DA on 3 August 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 June 2015Appointment of Mr James Robert Bates as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr James Robert Bates as a director on 18 June 2015 (2 pages)
6 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
11 June 2012Incorporation (36 pages)
11 June 2012Incorporation (36 pages)