Company NameCrates Online Ltd
Company StatusDissolved
Company NumberSC393224
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Jodie Louise Skye
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 01 August 2017)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address10 Orkney Road
Portsmouth
PO6 3UE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Robert Paul Dunn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Contact

Websitecratesonline.co.uk

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Robert Dunn
100.00%
Ordinary

Financials

Year2014
Net Worth£10,009
Cash£13,360
Current Liabilities£4,915

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (5 pages)
13 May 2015Termination of appointment of Robert Paul Dunn as a director on 8 April 2015 (1 page)
13 May 2015Termination of appointment of Robert Paul Dunn as a director on 8 April 2015 (1 page)
13 May 2015Termination of appointment of Robert Paul Dunn as a director on 8 April 2015 (1 page)
1 April 2015Appointment of Ms Skye Louise Jodie as a director on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Ms Skye Louise Jodie on 31 March 2015 (2 pages)
1 April 2015Director's details changed for Ms Skye Louise Jodie on 31 March 2015 (2 pages)
1 April 2015Appointment of Ms Skye Louise Jodie as a director on 31 March 2015 (2 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 November 2012Registered office address changed from Enterprise Suite 10 12 Railway Court Lennoxtown Glasgow G66 7LL United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Enterprise Suite 10 12 Railway Court Lennoxtown Glasgow G66 7LL United Kingdom on 22 November 2012 (1 page)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
16 February 2011Appointment of Mr Robert Paul Dunn as a director (2 pages)
16 February 2011Appointment of Mr Robert Paul Dunn as a director (2 pages)
9 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 February 2011Incorporation (20 pages)
9 February 2011Incorporation (20 pages)
9 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)