Company NameCrunklaw Developments Ltd
Company StatusDissolved
Company Number05204528
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Dykes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (closed 07 June 2011)
RoleFarmer
Correspondence AddressCrunklaw Farm
Duns
Berwickshire
TD11 3RA
Scotland
Secretary NameMarjorie Margaret Dykes
NationalityBritish
StatusClosed
Appointed20 January 2005(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 07 June 2011)
RoleCompany Director
Correspondence AddressCrunklaw Farm
Duns
Berwickshire
TD11 3RA
Scotland
Secretary NameJohn William Allister Dykes
NationalityBritish
StatusResigned
Appointed25 August 2004(1 week, 6 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 January 2005)
RoleFarm Worker
Correspondence AddressCrunklaw Farm
Duns
Berwickshire
TD11 3RA
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
29 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Return made up to 12/08/09; full list of members (5 pages)
18 September 2009Return made up to 12/08/09; full list of members (5 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 August 2008Return made up to 12/08/08; full list of members (5 pages)
19 August 2008Return made up to 12/08/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 September 2007Return made up to 12/08/07; full list of members (5 pages)
25 September 2007Return made up to 12/08/07; full list of members (5 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 September 2006Return made up to 12/08/06; full list of members (5 pages)
5 September 2006Return made up to 12/08/06; full list of members (5 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
13 September 2005Return made up to 12/08/05; full list of members (5 pages)
13 September 2005Return made up to 12/08/05; full list of members (5 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
12 August 2004Incorporation (14 pages)
12 August 2004Incorporation (14 pages)