Company NameCR2 Contractors Limited
Company StatusDissolved
Company Number09303903
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 4 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Christiaan Lee Oliver Bentley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hob Mill Rise
Mossley
Oldham
Lancashire
OL5 9DT
Director NameMr Robert Garlick
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Tunshill Grove
Milnrow
Rochdale
Lancs
OL16 3DY

Location

Registered AddressCorner House
28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
26 June 2019Application to strike the company off the register (2 pages)
13 May 2019Director's details changed for Mr Cristiaan Bentley on 26 March 2019 (2 pages)
13 May 2019Termination of appointment of Robert Garlick as a director on 1 January 2019 (1 page)
13 May 2019Registered office address changed from C/O Stevenson Rosedon & Co Globe House Globe Park, Moss Bridge Road Rochdale OL16 5EB England to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 13 May 2019 (1 page)
13 May 2019Notification of Cristiaan Bentley as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
27 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
5 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
30 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
31 August 2016Registered office address changed from Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancs OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park, Moss Bridge Road Rochdale OL16 5EB on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancs OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park, Moss Bridge Road Rochdale OL16 5EB on 31 August 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
22 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(4 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)