About

Registered Number: 04002022
Date of Incorporation: 25/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 6a The Pavement, St. Ives, PE27 5AD,

 

Cranberry Cottage Ltd was registered on 25 May 2000 and has its registered office in St. Ives. The current directors of the organisation are listed as Rayner, Jennifer, Rayner, Jennifer Lynn, Brookdene House, Anstey, Clementine, Anstey, Loraine Anne, Rayner, Jennifer Lynn, Brookdene House. 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
RAYNER, Jennifer Lynn 21 August 2010 - 1
ANSTEY, Clementine 21 September 2001 22 June 2009 1
ANSTEY, Loraine Anne 25 May 2000 24 December 2015 1
RAYNER, Jennifer Lynn 25 May 2000 24 July 2001 1
BROOKDENE HOUSE 25 September 2008 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
RAYNER, Jennifer 01 May 2010 - 1
BROOKDENE HOUSE 26 September 2007 01 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
AA - Annual Accounts 05 October 2018
AD01 - Change of registered office address 29 August 2018
DISS40 - Notice of striking-off action discontinued 18 August 2018
CS01 - N/A 15 August 2018
AD01 - Change of registered office address 15 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 12 June 2017
RESOLUTIONS - N/A 28 March 2017
CC04 - Statement of companies objects 28 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 May 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 November 2013
RESOLUTIONS - N/A 23 September 2013
CC04 - Statement of companies objects 23 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 01 September 2010
AR01 - Annual Return 06 July 2010
AP03 - Appointment of secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD01 - Change of registered office address 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2009
353 - Register of members 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
225 - Change of Accounting Reference Date 16 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 19 March 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 01 April 2007
287 - Change in situation or address of Registered Office 19 January 2007
363a - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 24 March 2006
287 - Change in situation or address of Registered Office 06 September 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 11 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 March 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 28 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 20 August 2001
363s - Annual Return 25 June 2001
287 - Change in situation or address of Registered Office 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.