About

Registered Number: 02678331
Date of Incorporation: 16/01/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: The Copper Room, Deva Centre, Trinity Way, Salford, M3 7BG

 

Ccrr Ltd was founded on 16 January 1992 and are based in Salford, it's status in the Companies House registry is set to "Dissolved". Irving, Dominic Brian, Cunningham, Mark Campbell, Irving, Dominic Brian are the current directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Mark Campbell 07 November 2011 - 1
IRVING, Dominic Brian 07 November 2011 - 1
Secretary Name Appointed Resigned Total Appointments
IRVING, Dominic Brian 07 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 04 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 06 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AR01 - Annual Return 08 April 2015
AA01 - Change of accounting reference date 21 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 18 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2013
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 23 April 2012
AP03 - Appointment of secretary 02 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 02 December 2011
CERTNM - Change of name certificate 29 November 2011
CONNOT - N/A 29 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 21 April 2011
AA - Annual Accounts 06 September 2010
AA01 - Change of accounting reference date 26 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM02 - Termination of appointment of secretary 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 03 April 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 06 December 2004
AUD - Auditor's letter of resignation 17 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 21 December 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
363s - Annual Return 22 January 2001
395 - Particulars of a mortgage or charge 16 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 26 January 2000
AA - Annual Accounts 17 November 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 26 January 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 15 April 1998
225 - Change of Accounting Reference Date 30 October 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 23 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1992
MEM/ARTS - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
287 - Change in situation or address of Registered Office 31 January 1992
NEWINC - New incorporation documents 16 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.