Company NameCrimble Mill Limited
Company StatusDissolved
Company Number08802014
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

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

Director

Director NameMr Peter George Cordwell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter George Cordwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,128
Cash£956
Current Liabilities£58,145

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

25 March 2014Delivered on: 29 March 2014
Persons entitled:
The Santhouse Pensioneer Trustee Company Limited
Ernest Elias
Stephen Elias
David Elias

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2014Delivered on: 29 March 2014
Persons entitled:
The Santhouse Pensioneer Trustee Company Limited
Ernest Elias
Stephen Elias
David Elias
The Santhouse Pensioneer Trustee Company Limited
Ernest Elias
Stephen Elias
David Elias

Classification: A registered charge
Particulars: F/H k/a crimble lane off rochdale road east heywood greater manchester. Notification of addition to or amendment of charge.
Outstanding
25 March 2014Delivered on: 29 March 2014
Persons entitled:
The Santhouse Pensioneer Trustee Company Limited
Ernest Elias
Stephen Elias
David Elias
The Santhouse Pensioneer Trustee Company Limited
Ernest Elias
Stephen Elias
David Elias
The Santhouse Pensioneer Trustee Company Limited
Ernest Elias
Stephen Elias
David Elias

Classification: A registered charge
Particulars: F/H k/a dumfries farm 162 rochdale road east heywood greater manchester t/n GM816853. Notification of addition to or amendment of charge.
Outstanding
25 March 2014Delivered on: 29 March 2014
Persons entitled: Cobco (376) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2014Delivered on: 29 March 2014
Persons entitled: Cobco (376) Limited

Classification: A registered charge
Particulars: F/H crimble mill crimble lane heywood t/n GM712350 GM712351 and GM783144. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 July 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
8 October 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
29 March 2014Registration of charge 088020140001 (26 pages)
29 March 2014Registration of charge 088020140005 (22 pages)
29 March 2014Registration of charge 088020140003 (27 pages)
29 March 2014Registration of charge 088020140004 (27 pages)
29 March 2014Registration of charge 088020140002 (21 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 1
(35 pages)