Company NameLab-Craft Group Limited
Company StatusDissolved
Company Number10284872
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 8 months ago)
Dissolution Date30 May 2023 (10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Charles Gessler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 30 May 2023)
RoleCfo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameMr John Knox
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 30 May 2023)
RoleCeo Of Safe Fleet
Country of ResidenceUnited States
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameMr Michael Schulte
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 30 May 2023)
RoleExecutive Manufacturing
Country of ResidenceUnited States
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX
Director NameMr Nicholas Charles Luscombe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThunderley Barns Thaxted Road
Wimbish
Saffron Walden
CB10 2UT
Director NameMr Pierre Nadeau
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurite Works Valley Road
Dovercourt
Essex
CO12 4RX

Location

Registered AddressDurite Works
Valley Road
Dovercourt
Essex
CO12 4RX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 May 2020Delivered on: 13 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
2 March 2023Application to strike the company off the register (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Termination of appointment of Pierre Nadeau as a director on 23 November 2022 (1 page)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
25 July 2022Change of details for Lab-Craft Holdings Limited as a person with significant control on 9 March 2022 (2 pages)
27 May 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
9 March 2022Registered office address changed from Thunderley Barns Thaxted Road Wimbish Saffron Walden CB10 2UT United Kingdom to Durite Works Valley Road Dovercourt Essex CO12 4RX on 9 March 2022 (1 page)
9 March 2022Appointment of Mr Michael Schulte as a director on 7 March 2022 (2 pages)
9 March 2022Appointment of Mr Pierre Nadeau as a director on 7 March 2022 (2 pages)
9 March 2022Appointment of Mr John Knox as a director on 7 March 2022 (2 pages)
9 March 2022Termination of appointment of Nicholas Charles Luscombe as a director on 7 March 2022 (1 page)
9 March 2022Appointment of Mr Charles Gessler as a director on 7 March 2022 (2 pages)
23 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
5 July 2021Full accounts made up to 30 September 2020 (21 pages)
8 December 2020Second filing of a statement of capital following an allotment of shares on 9 May 2020
  • GBP 309.75
(5 pages)
16 November 2020Resolutions
  • RES13 ‐ Dividend 30/09/2020
(1 page)
27 October 2020Resolutions
  • RES13 ‐ The dividend proposed 30/09/2020
(1 page)
14 October 2020Notification of Lab-Craft Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
14 October 2020Cessation of Lab-Craft Investments Limited as a person with significant control on 30 September 2020 (1 page)
30 September 2020Group of companies' accounts made up to 30 September 2019 (40 pages)
4 September 2020Resolutions
  • RES13 ‐ Increase share capital 09/05/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2020Statement of capital following an allotment of shares on 9 June 2020
  • GBP 309.75
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2020
(10 pages)
2 September 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
24 August 2020Cessation of Nicholas Charles Luscombe as a person with significant control on 30 July 2020 (1 page)
24 August 2020Notification of Lab-Craft Investments Limited as a person with significant control on 30 July 2020 (2 pages)
13 May 2020Registration of charge 102848720001, created on 12 May 2020 (24 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
2 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
2 August 2019Cessation of Christopher Robert Luscombe as a person with significant control on 31 July 2019 (1 page)
1 July 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
9 February 2018Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
6 September 2017Change of details for Mr Nicholas Charles Luscombe as a person with significant control on 16 July 2017 (2 pages)
6 September 2017Notification of Christopher Robert Luscombe as a person with significant control on 9 September 2016 (2 pages)
6 September 2017Notification of Christopher Robert Luscombe as a person with significant control on 9 September 2016 (2 pages)
6 September 2017Confirmation statement made on 17 July 2017 with updates (6 pages)
6 September 2017Notification of Christopher Robert Luscombe as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Change of details for Mr Nicholas Charles Luscombe as a person with significant control on 16 July 2017 (2 pages)
6 September 2017Confirmation statement made on 17 July 2017 with updates (6 pages)
17 October 2016Sub-division of shares on 9 September 2016 (6 pages)
17 October 2016Sub-division of shares on 9 September 2016 (6 pages)
13 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 284.75
(4 pages)
4 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 284.75
(4 pages)
29 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 284.72
(4 pages)
29 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 284.72
(4 pages)
18 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-18
  • GBP 1
(33 pages)
18 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-18
  • GBP 1
(33 pages)