Company NameCraftmaster Services Limited
Company StatusDissolved
Company Number03432547
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRichard Baldwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(1 day after company formation)
Appointment Duration2 years, 4 months (closed 25 January 2000)
RoleVehicle Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Director NameAmanda Jane Dennis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(1 day after company formation)
Appointment Duration2 years, 4 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address2 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Secretary NameRichard Baldwin
NationalityBritish
StatusClosed
Appointed12 September 1997(1 day after company formation)
Appointment Duration2 years, 4 months (closed 25 January 2000)
RoleVehicle Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
17 September 1999Return made up to 11/09/99; no change of members (4 pages)
20 August 1999Application for striking-off (1 page)
21 October 1998Return made up to 11/09/98; full list of members (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Ad 25/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1997Incorporation (17 pages)