Company NameCrealand Limited
Company StatusDissolved
Company Number06375392
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)
Previous NameRowley Manor Country House Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAmanda Hewitt Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressKettlethorpe Farm The Drewton Estates
South Cave
East Yorkshire
HU15 2AG
Secretary NameBrian Hewitt Jones
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleHotelier
Correspondence AddressKettlethorpe Farm The Drewton Estates
South Cave
East Yorkshire
HU15 2AG

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Financials

Year2011
Turnover£534,513
Gross Profit£386,103
Net Worth-£80,882
Current Liabilities£127,826

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 February 2014Dissolution deferment (1 page)
6 February 2014Completion of winding up (1 page)
2 May 2013Order of court to wind up (2 pages)
23 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2012Registered office address changed from C/O Crealand Limited Rowley Manor Country House Hotel Rowley Road Little Weighton Cottingham North Humberside HU20 3XR United Kingdom on 12 July 2012 (1 page)
8 May 2012Registered office address changed from 73 Westgate North Cave Brough East Yorkshire HU15 2NG on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 73 Westgate North Cave Brough East Yorkshire HU15 2NG on 8 May 2012 (1 page)
2 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 10
(4 pages)
30 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
17 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Amanda Hewitt Jones on 19 September 2010 (2 pages)
21 October 2010Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB on 21 October 2010 (2 pages)
27 April 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
9 September 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 September 2008Director's change of particulars / amanda hewitt jones / 05/09/2008 (1 page)
5 September 2008Secretary's change of particulars / brian hewitt jones / 05/09/2008 (2 pages)
5 September 2008Director's change of particulars / amanda hewitt jones / 05/09/2008 (1 page)
24 October 2007Company name changed rowley manor country house hotel LIMITED\certificate issued on 24/10/07 (2 pages)
19 September 2007Incorporation (12 pages)