G C CROASDALE LIMITED
CUMBRIA AVONBONE LIMITED

Hellopages » Cumbria » South Lakeland » LA12 8AE

Company number 03922847
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address HAVERTHWAITE, ULVERSTON, CUMBRIA, LA12 8AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of G C CROASDALE LIMITED are www.gccroasdale.co.uk, and www.g-c-croasdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Ulverston Rail Station is 5.1 miles; to Grange-over-Sands Rail Station is 5.7 miles; to Kents Bank Rail Station is 6.2 miles; to Windermere Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G C Croasdale Limited is a Private Limited Company. The company registration number is 03922847. G C Croasdale Limited has been working since 10 February 2000. The present status of the company is Active. The registered address of G C Croasdale Limited is Haverthwaite Ulverston Cumbria La12 8ae. . CROASDALE, Gillian Anne is a Secretary of the company. CROASDALE, Gillian Anne is a Director of the company. CROASDALE, John Anthony is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROASDALE, Gillian Anne
Appointed Date: 29 March 2000

Director
CROASDALE, Gillian Anne
Appointed Date: 29 March 2000
65 years old

Director
CROASDALE, John Anthony
Appointed Date: 29 March 2000
68 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 March 2000
Appointed Date: 10 February 2000

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 29 March 2000
Appointed Date: 10 February 2000

Persons With Significant Control

Playdale Playgrounds Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G C CROASDALE LIMITED Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

09 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

04 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 39 more events
14 Apr 2000
New secretary appointed;new director appointed
14 Apr 2000
Registered office changed on 14/04/00 from: temple house 20 holywell row london EC2A 4XH
14 Apr 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

12 Apr 2000
Company name changed avonbone LIMITED\certificate issued on 13/04/00
10 Feb 2000
Incorporation