About

Registered Number: 06118889
Date of Incorporation: 20/02/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2015 (9 years and 6 months ago)
Registered Address: 100-102 St James Road, Northampton, Northamptonshire, NN5 5LF

 

W T Cragg & Co Ltd was founded on 20 February 2007 and has its registered office in Northampton, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDKINS, Jane 20 February 2007 - 1
JUDKINS, Terence John 20 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2015
4.68 - Liquidator's statement of receipts and payments 25 February 2015
LIQ MISC OC - N/A 18 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2014
4.40 - N/A 18 December 2014
4.68 - Liquidator's statement of receipts and payments 24 February 2014
F10.2 - N/A 19 February 2013
RESOLUTIONS - N/A 27 December 2012
RESOLUTIONS - N/A 27 December 2012
4.20 - N/A 27 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2012
AD01 - Change of registered office address 04 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 June 2011
SH01 - Return of Allotment of shares 25 May 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 09 January 2010
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 16 December 2008
225 - Change of Accounting Reference Date 15 December 2008
395 - Particulars of a mortgage or charge 23 May 2008
395 - Particulars of a mortgage or charge 10 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
MEM/ARTS - N/A 20 March 2007
CERTNM - Change of name certificate 15 March 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2008 Outstanding

N/A

Debenture 23 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.