Company NameCraft Eastways Limited
Company StatusDissolved
Company Number03391423
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMs June Veronica Bartley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressDeerleap Hunters Chase
Ardleigh Nr Dedham
Colchester
Essex
CO7 7LN
Director NameMr Anthony Richard Phair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleSales Manager
Correspondence Address95b Road
Bocking
Braintree
Essex
Cm7
Secretary NameMs June Veronica Bartley
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressDeerleap Hunters Chase
Ardleigh Nr Dedham
Colchester
Essex
CO7 7LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Rowland Charles & Co
Marks House
The Broadway
Great Dunmow, Essex
CM6 3BQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North

Financials

Year2014
Net Worth£278,239
Cash£590,145
Current Liabilities£350,168

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
22 June 2004Return made up to 24/06/04; full list of members (7 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 June 2004Application for striking-off (1 page)
16 January 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
23 June 2003Accounts for a small company made up to 30 November 2002 (7 pages)
23 June 2003Return made up to 24/06/03; full list of members (7 pages)
2 July 2002Return made up to 24/06/02; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
25 June 2001Return made up to 24/06/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 July 2000Return made up to 24/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 July 1999Return made up to 24/06/99; no change of members (4 pages)
2 July 1999Full accounts made up to 30 November 1998 (12 pages)
8 July 1998Return made up to 24/06/98; full list of members (6 pages)
7 July 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Incorporation (20 pages)