Company NameChristmas Crafts Limited
Company StatusDissolved
Company Number00581099
CategoryPrivate Limited Company
Incorporation Date28 March 1957(67 years ago)
Dissolution Date18 August 1998 (25 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

Directors

Director NameMichael Schmittzehe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 18 August 1998)
RoleManaging Director
Correspondence Address4 St Johns Road
Newbury
Berkshire
RG14 7LX
Secretary NameRichard William Groves
NationalityBritish
StatusClosed
Appointed01 August 1994(37 years, 4 months after company formation)
Appointment Duration4 years (closed 18 August 1998)
RoleSecretary
Correspondence Address24 Ashleys Piece
Ramsbury
Marlborough
Wiltshire
SN8 2QE
Director NameJohn Ingle McNab
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleRetired
Correspondence Address220 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Secretary NameMr John Jeyarajan Yorke
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Hartley Down
Purley
Surrey
CR8 4EB

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
13 October 1997Receiver ceasing to act (1 page)
13 October 1997Receiver's abstract of receipts and payments (2 pages)
21 February 1997Receiver's abstract of receipts and payments (2 pages)
29 February 1996Receiver's abstract of receipts and payments (3 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
10 August 1995Statement of Affairs in administrative receivership following report to creditors (18 pages)
1 May 1995Administrative Receiver's report (8 pages)