Company NameCRC (Gatley) Limited
Company StatusDissolved
Company Number09449983
CategoryPrivate Limited Company
Incorporation Date20 February 2015(9 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alistair Clifford Renshaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Farm Barns Spark Hall Close
Stretton
Warrington
WA4 4NU
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 February 2015(same day as company formation)
Correspondence AddressDruces Llp Salisbury House
London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2015(same day as company formation)
Correspondence AddressDruces Llp Salisbury House
London Wall
London
EC2M 5PS

Location

Registered Address250 Church Road
Urmston
Manchester
M41 6HD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 April 2015Delivered on: 21 April 2015
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: Freehold property k/a 23,25,27 church road gatley.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (1 page)
17 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
27 February 2019Termination of appointment of D & a Nominees Limited as a director on 24 October 2018 (1 page)
12 November 2018Cessation of D & a Nominees Limited as a person with significant control on 3 September 2018 (1 page)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 September 2018Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 250 Church Road Urmston Manchester M41 6HD on 26 September 2018 (1 page)
26 September 2018Notification of Alistair Cliff Renshaw as a person with significant control on 1 September 2018 (2 pages)
26 September 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
17 April 2018Notification of Crc North Ltd. as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Withdrawal of a person with significant control statement on 16 April 2018 (2 pages)
16 April 2018Notification of D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
15 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
19 June 2015Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
21 April 2015Registration of charge 094499830001, created on 16 April 2015 (21 pages)
21 April 2015Registration of charge 094499830001, created on 16 April 2015 (21 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 February 2015Incorporation
Statement of capital on 2015-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)