Company NameColvic Craft Plc
Company StatusDissolved
Company Number00792340
CategoryPublic Limited Company
Incorporation Date18 February 1964(60 years, 2 months ago)
Dissolution Date12 February 2011 (13 years, 2 months ago)
Previous NameArdleigh Laminated Plastics Co Limited

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameColin Charles Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(27 years, 12 months after company formation)
Appointment Duration19 years (closed 12 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdleigh House
Kelveden Road Little Braxted
Witham
Essex
CM8 3LE
Director NameMr Victor James Pascoe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1992(27 years, 12 months after company formation)
Appointment Duration19 years (closed 12 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Glade
Welshwood Park
Colchester
CO4 3JD
Secretary NameColin Charles Burns
NationalityBritish
StatusClosed
Appointed07 February 1992(27 years, 12 months after company formation)
Appointment Duration19 years (closed 12 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdleigh House
Kelveden Road Little Braxted
Witham
Essex
CM8 3LE
Director NameAndrew Richard Penn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1992)
RoleAccountant
Correspondence Address12 Holdenhurst Close
Hordean
Waterlooville
Hampshire
PO8 0UT
Director NameAndrew Richard Penn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1992)
RoleAccountant
Correspondence Address12 Holdenhurst Close
Hordean
Waterlooville
Hampshire
PO8 0UT
Director NameRupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(31 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 22 December 1995)
RoleChartered Accountant
Correspondence Address37a Voltaire Road
London
SW4 6DD

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£4,226,010
Gross Profit£1,193,470
Net Worth£216,157
Cash£3,168
Current Liabilities£2,134,804

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 February 2011Final Gazette dissolved following liquidation (1 page)
12 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2010Return of final meeting of creditors (1 page)
12 November 2010Notice of final account prior to dissolution (1 page)
20 December 2000Registered office changed on 20/12/00 from: earls colne ind park earls colne colchester CO6 2NS (1 page)
20 December 2000Registered office changed on 20/12/00 from: earls colne ind park earls colne colchester CO6 2NS (1 page)
19 December 2000Appointment of a liquidator (1 page)
19 December 2000Appointment of a liquidator (1 page)
17 November 2000Order of court to wind up (3 pages)
17 November 2000Order of court to wind up (3 pages)
23 October 2000Nc inc already adjusted 08/08/00 (1 page)
23 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 October 2000Nc inc already adjusted 08/08/00 (1 page)
24 March 2000Return made up to 07/02/00; bulk list available separately (11 pages)
24 March 2000Return made up to 07/02/00; bulk list available separately (11 pages)
11 February 2000Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
11 February 2000Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
29 November 1999Full accounts made up to 30 April 1999 (19 pages)
29 November 1999Full accounts made up to 30 April 1999 (19 pages)
25 February 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(59 pages)
25 February 1999Return made up to 07/02/99; full list of members (59 pages)
30 November 1998Full accounts made up to 30 April 1998 (16 pages)
30 November 1998Full accounts made up to 30 April 1998 (16 pages)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
13 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
6 March 1998Return made up to 07/02/98; no change of members (5 pages)
6 March 1998Return made up to 07/02/98; no change of members (5 pages)
3 December 1997Full accounts made up to 30 April 1997 (16 pages)
3 December 1997Full accounts made up to 30 April 1997 (16 pages)
14 February 1997Return made up to 07/02/97; no change of members (4 pages)
14 February 1997Return made up to 07/02/97; no change of members (4 pages)
19 December 1996Full accounts made up to 30 April 1996 (17 pages)
19 December 1996Full accounts made up to 30 April 1996 (17 pages)
29 February 1996Director resigned (1 page)
28 February 1996Return made up to 07/02/96; bulk list available separately (5 pages)
28 February 1996Return made up to 07/02/96; bulk list available separately (5 pages)
30 November 1995Full accounts made up to 30 April 1995 (17 pages)
30 November 1995Full accounts made up to 30 April 1995 (17 pages)
3 April 1995New director appointed (6 pages)
30 October 1992Director resigned (2 pages)
19 August 1992Full accounts made up to 30 April 1991 (19 pages)
19 August 1992Full accounts made up to 30 April 1991 (19 pages)
6 March 1992Director's particulars changed (2 pages)
2 June 1991Return made up to 13/12/90; change of members (7 pages)
22 March 1991Full accounts made up to 30 April 1990 (23 pages)
22 March 1991Full accounts made up to 30 April 1990 (23 pages)
18 April 1990Return made up to 09/03/90; bulk list available separately (5 pages)
18 April 1990Return made up to 09/03/90; bulk list available separately (5 pages)
7 August 1989Return made up to 26/12/88; bulk list available separately (4 pages)
7 August 1989Return made up to 26/12/88; bulk list available separately (4 pages)
2 February 1988New secretary appointed;director resigned;new director appointed (2 pages)
2 February 1988New secretary appointed;director resigned;new director appointed (2 pages)
24 January 1988Full accounts made up to 30 April 1986 (13 pages)
24 January 1988Full accounts made up to 30 April 1986 (13 pages)
23 January 1988Return made up to 31/12/87; full list of members (9 pages)
23 January 1988Return made up to 31/12/87; full list of members (9 pages)