Company NameMichael Craft Limited
Company StatusDissolved
Company Number01330222
CategoryPrivate Limited Company
Incorporation Date15 September 1977(46 years, 7 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Anthony Richard Phair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address95b Road
Bocking
Braintree
Essex
Cm7
Director NameMs June Veronica Bartley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(15 years after company formation)
Appointment Duration12 years, 2 months (closed 30 November 2004)
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressDeerleap Hunters Chase
Ardleigh Nr Dedham
Colchester
Essex
CO7 7LN
Secretary NameMs June Veronica Bartley
NationalityBritish
StatusClosed
Appointed01 October 1992(15 years after company formation)
Appointment Duration12 years, 2 months (closed 30 November 2004)
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressDeerleap Hunters Chase
Ardleigh Nr Dedham
Colchester
Essex
CO7 7LN
Director NameMrs Audrey Diane Craft
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleSecretary
Correspondence AddressOrchard House
Haymans Hill
Horsmonden
Kent
TN12 8BX
Director NameMr Michael Adrian Craft
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressOrchard House
Haymans Hill
Horsmonden
Kent
TN12 8BX
Director NameMr Eric Frederick Rowbotham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1991)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address76 Marlowe Way
Colchester
Essex
CO3 4JP
Secretary NameMr Anthony Richard Phair
NationalityBritish
StatusResigned
Appointed19 July 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address95b Road
Bocking
Braintree
Essex
Cm7
Director NameMartin Edward Worrall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2003)
RoleProduction Manager
Correspondence Address24 Paddock Close
Leigh On Sea
Essex
SS9 5QP

Location

Registered AddressMarks House
The Broadway
Dunmow
Essex
CM6 3BQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North

Financials

Year2014
Net Worth£127,810
Cash£4,383
Current Liabilities£56,909

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Application for striking-off (1 page)
22 June 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 January 2004Amended accounts made up to 31 March 2002 (5 pages)
28 October 2003Director resigned (1 page)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 July 2003Return made up to 19/07/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 19/07/01; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Return made up to 19/07/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 19/07/99; full list of members (6 pages)
5 August 1999Director's particulars changed (1 page)
14 January 1999Registered office changed on 14/01/99 from: 37B new cavendish street london W1M 8JR (1 page)
9 September 1998Full accounts made up to 31 March 1998 (11 pages)
31 July 1998Return made up to 19/07/98; no change of members (4 pages)
9 February 1998New director appointed (2 pages)
10 September 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Return made up to 19/07/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 March 1996 (11 pages)
22 July 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
3 August 1995Return made up to 19/07/95; no change of members (4 pages)