Company NameFi-Craft Laminates Limited
Company StatusDissolved
Company Number03065150
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 10 months ago)
Dissolution Date2 February 1999 (25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Alan Cunninham
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(2 days after company formation)
Appointment Duration3 years, 8 months (closed 02 February 1999)
RoleFibre Glass Moulder
Correspondence Address5 Northfields Crescent
Great Wakering
Southend On Sea
SS3 0RH
Secretary NameMargaret Gertrude Cunningham
NationalityBritish
StatusClosed
Appointed08 June 1995(2 days after company formation)
Appointment Duration3 years, 8 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address5 Northfields Crescent
Great Wakering
Southend On Sea
SS3 0RH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address21 Drake Road
Westcliff On Sea
Essex
SS0 8LP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 October 1998First Gazette notice for voluntary strike-off (1 page)
1 September 1998Application for striking-off (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 June 1997Return made up to 06/06/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 30 April 1996 (4 pages)
30 October 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 30/10/96
(6 pages)
9 November 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
18 October 1995Ad 11/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 1995Accounting reference date notified as 30/06 (1 page)
13 June 1995Registered office changed on 13/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
13 June 1995Secretary resigned (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995New secretary appointed (2 pages)
6 June 1995Incorporation (24 pages)