CRAIG CARR ISLAND RIVER TRADING CO LTD.
DERBY MARBAXTECH LIMITED

Hellopages » Derbyshire » Derby » DE1 3EE
Company number 08233130
Status Liquidation
Incorporation Date 28 September 2012
Company Type Private Limited Company
Address ST. HELENS HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 53100 - Postal activities under universal service obligation, 56290 - Other food services, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Insolvency:liquidators annual progress report to 31/01/2017; Registered office address changed from Unit 3 Back Lawrence House Derby Street Manchester Greater Manchester M8 8AT to St. Helens House King Street Derby DE1 3EE on 19 September 2016; Appointment of a liquidator. The most likely internet sites of CRAIG CARR ISLAND RIVER TRADING CO LTD. are www.craigcarrislandrivertradingco.co.uk, and www.craig-carr-island-river-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Craig Carr Island River Trading Co Ltd is a Private Limited Company. The company registration number is 08233130. Craig Carr Island River Trading Co Ltd has been working since 28 September 2012. The present status of the company is Liquidation. The registered address of Craig Carr Island River Trading Co Ltd is St Helens House King Street Derby De1 3ee. . BAXTER, Marcus is a Director of the company. MILIAVIC, Andrej is a Director of the company. MURPHY, Cameron Kenneth is a Director of the company. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
BAXTER, Marcus
Appointed Date: 28 September 2012
56 years old

Director
MILIAVIC, Andrej
Appointed Date: 01 August 2015
47 years old

Director
MURPHY, Cameron Kenneth
Appointed Date: 15 September 2014
32 years old

CRAIG CARR ISLAND RIVER TRADING CO LTD. Events

09 Apr 2017
Insolvency:liquidators annual progress report to 31/01/2017
19 Sep 2016
Registered office address changed from Unit 3 Back Lawrence House Derby Street Manchester Greater Manchester M8 8AT to St. Helens House King Street Derby DE1 3EE on 19 September 2016
07 Sep 2016
Appointment of a liquidator
07 Sep 2016
Order of court to wind up
15 Jan 2016
Compulsory strike-off action has been suspended
...
... and 6 more events
23 Jan 2014
Company name changed marbaxtech LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution

22 Jan 2014
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100,000

22 Jan 2014
Director's details changed for Mr Marcus Baxter on 3 September 2013
22 Jan 2014
Registered office address changed from 43 Arpley Street Warrington WA1 1LX England on 22 January 2014
28 Sep 2012
Incorporation