About

Registered Number: 06037945
Date of Incorporation: 28/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 10 months ago)
Registered Address: 176 Cowley Lane, Chapeltown, Sheffield, S35 1RY

 

Cragg Developments Ltd was founded on 28 December 2006 and are based in Sheffield, it's status is listed as "Dissolved". The companies directors are listed as Adekunle, Kafeelat Oladunni, Herbert, Mary Theresa Irene, Marsden, Melanie Jayne, Herbert, Kieran Grant at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Kieran Grant 16 January 2008 07 May 2009 1
Secretary Name Appointed Resigned Total Appointments
ADEKUNLE, Kafeelat Oladunni 02 January 2007 19 March 2007 1
HERBERT, Mary Theresa Irene 16 January 2008 07 May 2009 1
MARSDEN, Melanie Jayne 07 May 2009 04 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 24 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 17 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
CERTNM - Change of name certificate 09 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
287 - Change in situation or address of Registered Office 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
287 - Change in situation or address of Registered Office 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
NEWINC - New incorporation documents 28 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.