Company NameCraftex Limited
Company StatusDissolved
Company Number07114505
CategoryPrivate Limited Company
Incorporation Date31 December 2009(14 years, 4 months ago)
Dissolution Date23 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Kevin Budge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 54 Manor Court
196 Altrincham Road
Manchester
M22 4RZ

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

334k at £1Kevin Budge
100.00%
Ordinary

Financials

Year2014
Turnover£4,679,504
Gross Profit£1,325,759
Net Worth£1,914,178
Cash£113,721
Current Liabilities£234,216

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 September 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015INSOLVENCY:re final report to 04/06/2015 (12 pages)
23 June 2015INSOLVENCY:re final report to 04/06/2015 (12 pages)
23 June 2015Notice of final account prior to dissolution (1 page)
23 June 2015Notice of final account prior to dissolution (1 page)
23 June 2015Return of final meeting of creditors (1 page)
15 July 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to Haslers Old Station Road Loughton IG10 4PL on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to Haslers Old Station Road Loughton IG10 4PL on 15 July 2014 (2 pages)
11 July 2014Appointment of a liquidator (1 page)
11 July 2014Appointment of a liquidator (1 page)
4 March 2014Order of court to wind up (2 pages)
4 March 2014Order of court to wind up (2 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-27
  • GBP 334,000
(3 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-27
  • GBP 334,000
(3 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (11 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 December 2011Director's details changed for Mr Kevin Budge on 12 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Kevin Budge on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from , C/O Xl Associates Uk Ltd, Hazara House 502 Dudley Road, Wolverhampton, WV2 3AA, United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from , C/O Xl Associates Uk Ltd, Hazara House 502 Dudley Road, Wolverhampton, WV2 3AA, United Kingdom on 12 December 2011 (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Registered office address changed from , C/O Xl Associates Uk Ltd, Hazara House 502 Dudley Road, Wolverhampton, WV2 3AA, United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from , Hazara House 502 Dudley Road, Wolverhampton, WV2 3AA, United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from , C/O Xl Associates Uk Ltd, Hazara House 502 Dudley Road, Wolverhampton, WV2 3AA, United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from , Hazara House 502 Dudley Road, Wolverhampton, WV2 3AA, United Kingdom on 20 April 2010 (1 page)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)