About

Registered Number: 04459996
Date of Incorporation: 12/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 40 Spon Lane, Grendon, Atherstone, CV9 2PD,

 

Founded in 2002, Crackpotz Ltd are based in Atherstone. We don't currently know the number of employees at this organisation. The companies directors are listed as Thompson, Darren, Brindley, Tracey, Harper, Andrew William, Selby, Karen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELBY, Karen 12 June 2002 26 August 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Darren 01 July 2014 - 1
BRINDLEY, Tracey 12 June 2002 26 August 2004 1
HARPER, Andrew William 26 August 2004 19 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 02 October 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 24 June 2017
AD01 - Change of registered office address 24 June 2017
AA01 - Change of accounting reference date 20 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 31 March 2016
CH03 - Change of particulars for secretary 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 02 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 03 July 2014
AP03 - Appointment of secretary 03 July 2014
TM02 - Termination of appointment of secretary 19 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 14 July 2003
287 - Change in situation or address of Registered Office 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.