About

Registered Number: 04671181
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 80 Merley Ways, Wimborne, Dorset, BH21 1QR

 

Having been setup in 2003, Craberry Homes Ltd has its registered office in Dorset. The companies directors are listed as Berry, Janice Mary, Berry, Michael Joseph in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Janice Mary 25 May 2012 - 1
BERRY, Michael Joseph 20 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 06 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
AD01 - Change of registered office address 17 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 06 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AAMD - Amended Accounts 01 February 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 16 November 2006
395 - Particulars of a mortgage or charge 21 March 2006
363s - Annual Return 24 February 2006
395 - Particulars of a mortgage or charge 14 February 2006
287 - Change in situation or address of Registered Office 09 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 25 February 2004
225 - Change of Accounting Reference Date 20 February 2004
395 - Particulars of a mortgage or charge 17 July 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
287 - Change in situation or address of Registered Office 28 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2006 Outstanding

N/A

Debenture 10 February 2006 Outstanding

N/A

Legal charge 07 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.