Active - Proposal to Strike off
Company Information for CRAFTSTORM (GWYNEDD) LIMITED
2ND FLOOR HANOVER HOUSE, 30 CHARLOTTE STREET, MANCHESTER, M1 4EX,
|
Company Registration Number
04534754
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CRAFTSTORM (GWYNEDD) LIMITED | |
Legal Registered Office | |
2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX Other companies in M2 | |
Company Number | 04534754 | |
---|---|---|
Company ID Number | 04534754 | |
Date formed | 2002-09-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/09/2018 | |
Account next due | 28/09/2020 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts |
Last Datalog update: | 2020-11-05 18:48:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BESSIE DIANE STOLLER |
||
IAN ARTHUR KELLIE |
||
SIMON LEDBROOKE |
||
BESSIE DIANE STOLLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COBBETTS (SECRETARIAL) LIMITED |
Company Secretary | ||
CENTURY HOUSE COMPANY SERVICES LIMITED |
Company Secretary | ||
DAVID ALEC ROWLINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COBCO 837 LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Dissolved 2013-10-29 | |
COBBETTS (SECRETARIAL) LIMITED | Director | 2003-11-24 | CURRENT | 1993-02-08 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/18 | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
AP01 | DIRECTOR APPOINTED MRS PAMELA DELORES LEDBROOKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
PSC04 | Change of details for Bessie Diane Stoller as a person with significant control on 2018-08-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/18 FROM C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/09/16 | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BESSIE DIANE STOLLER on 2014-03-05 | |
CH01 | Director's details changed for Bessie Diane Stoller on 2014-03-05 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Bessie Diane Stoller as company secretary | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bessie Diane Stoller on 2011-11-23 | |
CH03 | CHANGE PERSON AS SECRETARY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COBBETTS (SECRETARIAL) LIMITED | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/09/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: C/O COBBETTS SOLICITORS SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/03 | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-01-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Other Creditors Due Within One Year | 2012-09-30 | £ 1,437 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-09-30 | £ 561 |
Trade Creditors Within One Year | 2012-09-30 | £ 149 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAFTSTORM (GWYNEDD) LIMITED
Called Up Share Capital | 2012-09-30 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 2,575 |
Current Assets | 2012-09-30 | £ 55,842 |
Debtors | 2012-09-30 | £ 35,267 |
Fixed Assets | 2012-09-30 | £ 85 |
Other Debtors | 2012-09-30 | £ 27,780 |
Shareholder Funds | 2012-09-30 | £ 53,780 |
Stocks Inventory | 2012-09-30 | £ 18,000 |
Tangible Fixed Assets | 2012-09-30 | £ 85 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRAFTSTORM (GWYNEDD) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CRAFTSTORM (GWYNEDD) LIMITED | Event Date | 2010-01-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |