Company NameClearcraft Holdings Limited
Company StatusDissolved
Company Number04226561
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameCarprize Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGillian Coates
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (closed 12 January 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Harpenden Road
Wanstead
London
E12 5HN
Director NameMichael David Winterbotham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (closed 12 January 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address48 Harpenden Road
Wanstead
London
E12 5HN
Secretary NameGillian Coates
NationalityBritish
StatusClosed
Appointed20 June 2001(2 weeks, 5 days after company formation)
Appointment Duration8 years, 6 months (closed 12 January 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Harpenden Road
Wanstead
London
E12 5HN
Director NameWilliam Howard Toby Grimshaw
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 2005)
RoleSales Director
Correspondence Address15 Belgrave Road
Cambridge
CB1 3DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKingston Farm Commercial Park
Downhall Road
Matching
Essex
CM17 0RB
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishMatching
WardHastingwood, Matching and Sheering Village

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 October 2008Return made up to 01/06/08; full list of members (4 pages)
6 October 2008Return made up to 01/06/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 September 2007Return made up to 01/06/07; full list of members (2 pages)
24 September 2007Return made up to 01/06/07; full list of members (2 pages)
21 November 2006Accounts made up to 31 July 2006 (6 pages)
21 November 2006Accounts for a dormant company made up to 31 July 2006 (6 pages)
31 July 2006Return made up to 01/06/06; full list of members (3 pages)
31 July 2006Return made up to 01/06/06; full list of members (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 June 2005Return made up to 01/06/05; full list of members (3 pages)
30 June 2005Return made up to 01/06/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
17 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
15 September 2003Return made up to 01/06/03; full list of members (7 pages)
15 September 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/09/03
(7 pages)
22 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
22 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 July 2002Return made up to 01/06/02; full list of members (7 pages)
2 July 2002Return made up to 01/06/02; full list of members (7 pages)
24 October 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
24 October 2001Ad 20/06/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 October 2001Company name changed carprize LIMITED\certificate issued on 17/10/01 (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)