Company NameCraftec Converters Limited
Company StatusDissolved
Company Number02821212
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eric Frederick Rowbotham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address76 Marlowe Way
Colchester
Essex
CO3 4JP
Secretary NameUrsula Renate Rowbotham
NationalityBritish
StatusClosed
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Marlowe Way
Colchester
Essex
CO3 4JP
Director NameMr Alan Bannister
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 25 July 2000)
RoleSales Manager
Correspondence Address10 Hall Cottages
Bures Road
West Bergholt
Colchester Essex
CO6 2QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Application for striking-off (1 page)
24 January 2000Full accounts made up to 30 September 1999 (8 pages)
1 June 1999Return made up to 25/05/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 September 1998 (9 pages)
14 January 1999Registered office changed on 14/01/99 from: 37B new cavendish st london W1 (1 page)
8 July 1998Return made up to 25/05/98; no change of members (4 pages)
8 April 1998Full accounts made up to 30 September 1997 (8 pages)
14 July 1997Return made up to 25/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 1997Full accounts made up to 30 September 1996 (8 pages)
13 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 May 1996Return made up to 25/05/96; full list of members (6 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Ad 12/09/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 June 1995Return made up to 25/05/95; no change of members (4 pages)