Company NameCrafty Ideas Limited
Company StatusDissolved
Company Number03150319
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Clive Lionel Bendon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(same day as company formation)
RoleAnalytical Perfumer
Country of ResidenceUnited Kingdom
Correspondence Address16 Crittall Road
Witham
Essex
CM8 3DR
Secretary NameMr Robert Andrew Margree
NationalityBritish
StatusClosed
Appointed15 April 2002(6 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 22 October 2002)
RoleCompany Director
Correspondence AddressRedruth House
Toppesfield Road Great Yeldham
Halstead
Essex
CO9 4HD
Director NameSusan Ann Bliss
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleSystems Manager
Correspondence Address38 Town End Field
Witham
Essex
CM8 1EU
Secretary NameSusan Ann Bliss
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleSystems Manager
Correspondence Address38 Town End Field
Witham
Essex
CM8 1EU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address16 Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002New secretary appointed (1 page)
23 May 2002Application for striking-off (1 page)
16 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 February 2002Registered office changed on 26/02/02 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
18 January 2002Return made up to 24/01/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 February 2001Return made up to 24/01/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 January 2000Return made up to 24/01/00; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 January 1999Return made up to 24/01/99; no change of members (5 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 February 1998Return made up to 24/01/98; no change of members (5 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 February 1997Return made up to 24/01/97; full list of members (6 pages)
23 June 1996Secretary resigned (1 page)
23 June 1996Director resigned (1 page)
23 June 1996Registered office changed on 23/06/96 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
23 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: international house 31 church road hendon london NW4 4EB (1 page)
10 May 1996New director appointed (2 pages)
24 January 1996Incorporation (15 pages)