Company NameCLL Services Limited
Company StatusDissolved
Company Number03022251
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameCarcraft Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameRoy Robert Girard
NationalityBritish
StatusClosed
Appointed07 September 1995(6 months, 3 weeks after company formation)
Appointment Duration12 years (closed 25 September 2007)
RoleSecretary
Correspondence AddressSerenity Lucy Lane North
Stanway
Colchester
CO3 0JQ
Director NameCharles Leo Leonard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 25 September 2007)
RoleMotor Engineer
Correspondence AddressTudor Cottage
London Road Copdock
Ipswich
Suffolk
IP8 3JW
Director NameMichael Mays
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 1996)
RoleOptometrist
Correspondence AddressWalcot Wick Road
Langham
Colchester
Essex
CO4 5PG
Director NameNicola Leonard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressTudor Cottage
London Road Copdock
Ipswich
Suffolk
IP8 3JW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSerenity
Lucy Lane North
Stanway
Colchester
CO3 5JQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 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)
30 April 2007Application for striking-off (1 page)
30 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
21 March 2007Return made up to 15/02/07; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
20 March 2006Company name changed carcraft LIMITED\certificate issued on 20/03/06 (2 pages)
8 March 2006Return made up to 15/02/06; full list of members (6 pages)
26 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
11 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
23 February 2004Return made up to 15/02/04; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
11 March 2003Return made up to 15/02/03; full list of members (6 pages)
26 June 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
19 March 2002Return made up to 15/02/02; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (3 pages)
15 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 June 2000Full accounts made up to 30 June 1999 (4 pages)
2 March 2000Return made up to 15/02/00; full list of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (3 pages)
4 March 1999Return made up to 15/02/99; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
23 February 1998Return made up to 15/02/98; no change of members (4 pages)
12 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Full accounts made up to 30 June 1996 (6 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
19 February 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
19 February 1996Return made up to 15/02/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
(6 pages)
28 September 1995Accounting reference date notified as 30/09 (1 page)
28 September 1995Ad 19/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
14 September 1995Company name changed freight 1995 LIMITED\certificate issued on 15/09/95 (4 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: temple hse 20 holywell row london EC2A 4JB (1 page)
13 September 1995Secretary resigned (2 pages)
13 September 1995Director resigned (2 pages)
15 February 1995Incorporation (7 pages)