Company NameWill Craft Limited
Company StatusDissolved
Company Number02726518
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameTerence Leslie Proudfoot
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1993(1 year after company formation)
Appointment Duration14 years, 3 months (closed 25 September 2007)
RoleFinancial Consultant
Correspondence Address16 Bounderby Grove
Newlands Spring
Chelmsford
Essex
CM1 4XW
Secretary NameCaroline Victoria Proudfoot
NationalityBritish
StatusClosed
Appointed19 November 1996(4 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 25 September 2007)
RoleSecretary
Correspondence Address16 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Director NamePaul Vaughan Newberry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 1996)
RoleSolicitor
Correspondence Address106 Upminster Road
Hornchurch
Essex
RM12 6RP
Secretary NamePaul Vaughan Newberry
NationalityBritish
StatusResigned
Appointed26 June 1993(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 1996)
RoleSolicitor
Correspondence Address106 Upminster Road
Hornchurch
Essex
RM12 6RP

Location

Registered Address1436 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£85
Net Worth-£181
Current Liabilities£181

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 July 2006Return made up to 26/06/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Return made up to 26/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 August 2004Return made up to 26/06/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 July 2003Return made up to 26/06/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 26/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 March 2001Registered office changed on 13/03/01 from: 1422 london road leigh on sea essex SS9 2UL (1 page)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 July 1999Return made up to 26/06/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 November 1996Registered office changed on 26/11/96 from: 53 crown street brentwood essex CM14 4BD (1 page)
26 November 1996Secretary resigned;director resigned (1 page)
26 November 1996New secretary appointed (2 pages)
25 November 1996Secretary resigned;director resigned (1 page)
22 November 1996Registered office changed on 22/11/96 from: 9A-11A fitzilian avenue harold wood essex RM3 0QS (1 page)
27 June 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 September 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)