Company NameCraufurd Stainless Steel Co.Limited
DirectorRichard Stephen McNally
Company StatusActive
Company Number00583437
CategoryPrivate Limited Company
Incorporation Date6 May 1957(67 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Stephen McNally
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1993(35 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address442 Upper Richmond Road
Putney
London
SW15 5RQ
Secretary NameMr Richard Stephen McNally
NationalityBritish
StatusCurrent
Appointed23 January 1993(35 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address442 Upper Richmond Road
London
SW15 5RQ
Director NameFrancis Richard McNally
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(35 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressLittle Manor Farm
Arlington Drive
Ruislip
Middlesex
HA4 7RL
Director NameMargaret Edwina McNally
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(35 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 September 2014)
RoleCompany Director
Correspondence AddressLittle Manor Farm
Arlington Drive
Ruislip
Middlesex
HA4 7RL
Director NameHelen Claire McNally
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(35 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
The Butts, Lydiard Millicent
Swindon
Wiltshire
SN5 9LR

Contact

Telephone020 85737830
Telephone regionLondon

Location

Registered Address442 Upper Richmond Road
London
SW15 5RQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Centreline Properties (Developments) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2023 (1 year, 3 months ago)
Next Return Due6 February 2024 (overdue)

Filing History

23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 September 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2021Registered office address changed from 73a Mudeford Christchurch BH23 3NJ England to 442 Upper Richmond Road London SW15 5RQ on 4 August 2021 (1 page)
13 April 2021Cessation of Helen Clare Mcnally as a person with significant control on 13 April 2021 (1 page)
13 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Helen Claire Mcnally as a director on 31 March 2018 (1 page)
16 November 2018Registered office address changed from Unit 10 Craufurd Business Park Silverdale Road Hayes Middlesex UB3 3BN to 73a Mudeford Christchurch BH23 3NJ on 16 November 2018 (1 page)
11 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
21 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 March 2017 (9 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 April 2016Director's details changed for Richard Stephen Mcnally on 1 April 2015 (2 pages)
7 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,000
(5 pages)
7 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,000
(5 pages)
7 April 2016Director's details changed for Richard Stephen Mcnally on 1 April 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000
(5 pages)
17 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,000
(5 pages)
16 February 2015Termination of appointment of Margaret Edwina Mcnally as a director on 9 September 2014 (1 page)
16 February 2015Termination of appointment of Margaret Edwina Mcnally as a director on 9 September 2014 (1 page)
16 February 2015Termination of appointment of Margaret Edwina Mcnally as a director on 9 September 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(6 pages)
17 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(6 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
9 April 2013Termination of appointment of Francis Mcnally as a director (1 page)
9 April 2013Termination of appointment of Francis Mcnally as a director (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
9 February 2009Return made up to 23/01/09; full list of members (4 pages)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 March 2008Return made up to 23/01/08; full list of members (4 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Return made up to 23/01/08; full list of members (4 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Location of debenture register (1 page)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 February 2007Return made up to 23/01/07; full list of members (8 pages)
15 February 2007Return made up to 23/01/07; full list of members (8 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 February 2006Return made up to 23/01/06; full list of members (6 pages)
16 February 2006Return made up to 23/01/06; full list of members (6 pages)
18 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 February 2005Return made up to 23/01/05; full list of members (8 pages)
1 February 2005Return made up to 23/01/05; full list of members (8 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 January 2004Return made up to 23/01/04; full list of members (8 pages)
30 January 2004Return made up to 23/01/04; full list of members (8 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 February 2003Return made up to 23/01/03; full list of members (8 pages)
17 February 2003Return made up to 23/01/03; full list of members (8 pages)
6 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2002Return made up to 23/01/02; full list of members (6 pages)
7 February 2002Return made up to 23/01/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2001Return made up to 23/01/01; full list of members (7 pages)
25 January 2001Return made up to 23/01/01; full list of members (7 pages)
30 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1999Return made up to 23/01/99; full list of members (7 pages)
24 May 1999Location of debenture register (1 page)
24 May 1999Return made up to 23/01/99; full list of members (7 pages)
24 May 1999Location of register of members (1 page)
24 May 1999Location of register of members (1 page)
24 May 1999Location of debenture register (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
18 March 1998Return made up to 23/01/98; no change of members (5 pages)
18 March 1998Return made up to 23/01/98; no change of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
13 March 1997Return made up to 23/01/97; full list of members (7 pages)
13 March 1997Return made up to 23/01/97; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
22 February 1996Return made up to 23/01/96; full list of members (8 pages)
22 February 1996Return made up to 23/01/96; full list of members (8 pages)
21 February 1996Registered office changed on 21/02/96 from: silverdale road hayes middx UB3 3LQ (1 page)
21 February 1996Registered office changed on 21/02/96 from: silverdale road hayes middx UB3 3LQ (1 page)
6 February 1996Full accounts made up to 31 March 1995 (13 pages)
6 February 1996Full accounts made up to 31 March 1995 (13 pages)
13 February 1994Full accounts made up to 31 March 1993 (14 pages)
13 February 1994Full accounts made up to 31 March 1993 (14 pages)