About

Registered Number: 03411293
Date of Incorporation: 29/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2019 (4 years and 7 months ago)
Registered Address: C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN

 

Based in Leeds, Tom Craggs Ltd was founded on 29 July 1997, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Forbes, Maria Bernadette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBES, Maria Bernadette 01 September 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2019
LIQ14 - N/A 25 June 2019
AD01 - Change of registered office address 11 February 2019
LIQ03 - N/A 03 July 2018
LIQ03 - N/A 15 June 2017
4.68 - Liquidator's statement of receipts and payments 28 May 2016
4.68 - Liquidator's statement of receipts and payments 01 June 2015
1.4 - Notice of completion of voluntary arrangement 31 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 December 2014
F10.2 - N/A 24 September 2014
AD01 - Change of registered office address 18 July 2014
F10.2 - N/A 02 June 2014
F10.2 - N/A 07 May 2014
RESOLUTIONS - N/A 22 April 2014
4.20 - N/A 22 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 16 August 2013
1.1 - Report of meeting approving voluntary arrangement 22 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 25 January 2012
TM01 - Termination of appointment of director 29 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 November 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 23 March 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 November 2009
AP01 - Appointment of director 12 October 2009
AD01 - Change of registered office address 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 10 March 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
395 - Particulars of a mortgage or charge 07 March 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 07 April 1999
225 - Change of Accounting Reference Date 21 September 1998
363s - Annual Return 18 August 1998
225 - Change of Accounting Reference Date 18 August 1998
287 - Change in situation or address of Registered Office 30 October 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
287 - Change in situation or address of Registered Office 03 September 1997
NEWINC - New incorporation documents 29 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.