About

Registered Number: 06603911
Date of Incorporation: 28/05/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 8 Orion Way, Orion Business Park, North Shields, Tyne & Wear, NE29 7TE

 

Cragside Motors Ltd was founded on 28 May 2008 and are based in Tyne & Wear, it's status at Companies House is "Liquidation". The company has one director listed as Nixon, Frederick Denis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Frederick Denis 26 September 2011 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 01 May 2014
AR01 - Annual Return 29 July 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AA - Annual Accounts 28 March 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
MG01 - Particulars of a mortgage or charge 03 July 2012
AR01 - Annual Return 06 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 January 2011
AA01 - Change of accounting reference date 20 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
225 - Change of Accounting Reference Date 01 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
CERTNM - Change of name certificate 29 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.