Company NameCraig Wheater Limited
Company StatusDissolved
Company Number05154014
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig John Wheater
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Bevanlee Road
South Bank
Middlesbrough
TS6 6QT
Secretary NameEmma Louise Clarke
NationalityBritish
StatusClosed
Appointed13 September 2004(3 months after company formation)
Appointment Duration1 year, 3 months (closed 27 December 2005)
RoleCompany Director
Correspondence Address64a Walterton Road
Maida Vale
London
W9 3PH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address76 Moore Avenue
Grays
Essex
RM20 4XW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
1 August 2005Application for striking-off (1 page)
27 July 2005Return made up to 15/06/05; full list of members (2 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Secretary's particulars changed (1 page)
11 October 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
29 June 2004Director resigned (1 page)
15 June 2004Incorporation (12 pages)