Crake Mill Technical Ltd

General information

Name:

Crake Mill Technical Limited

Office Address:

Market Street House 72 Market Street LA15 8AA Dalton In Furness

Number: 10694800

Incorporation date: 2017-03-28

Dissolution date: 2021-09-28

End of financial year: 05 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 10694800 7 years ago, Crake Mill Technical Ltd had been a private limited company until 2021-09-28 - the day it was formally closed. Its official office address was Market Street House, 72 Market Street Dalton In Furness. The firm was known as Macaulay Technical Management up till 2017-05-17 then the business name was replaced.

Michael M. was this particular enterprise's managing director, appointed 7 years ago.

Executives who had control over the firm were as follows: Michael M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael M. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Crake Mill Technical Ltd 2017-05-17
  • Macaulay Technical Management Ltd 2017-03-28

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 28 March 2017

Latest update: 14 March 2024

People with significant control

Michael M.
Notified on 28 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael M.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 05 January 2022
Account last made up date 05 April 2020
Confirmation statement next due date 08 May 2021
Confirmation statement last made up date 27 March 2020
Annual Accounts
Start Date For Period Covered By Report 28 March 2017
End Date For Period Covered By Report 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 6 April 2017
End Date For Period Covered By Report 5 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-06
End Date For Period Covered By Report 5 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-06
End Date For Period Covered By Report 5 April 2020

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Gazette Incorporation Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
4
Company Age

Similar companies nearby

Closest companies