Company NameCramm Francis Woolf Limited
Company StatusDissolved
Company Number01197846
CategoryPrivate Limited Company
Incorporation Date27 January 1975(49 years, 3 months ago)
Dissolution Date3 July 2009 (14 years, 10 months ago)
Previous NameThe F.D. Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePaul Scott Woolf
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 1993(18 years after company formation)
Appointment Duration16 years, 5 months (closed 03 July 2009)
RoleMarketing Consultant
Correspondence AddressHook House
Hook Lane
Ropley
Hampshire
SO24 0ED
Director NameMr Terence Clive Worsfold
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(18 years after company formation)
Appointment Duration16 years, 5 months (closed 03 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbercroft
Heathview
East Horsley
Surrey
KT24 5ED
Secretary NameMr Terence Clive Worsfold
NationalityBritish
StatusClosed
Appointed19 May 1994(19 years, 3 months after company formation)
Appointment Duration15 years, 1 month (closed 03 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbercroft
Heathview
East Horsley
Surrey
KT24 5ED
Director NameMr Peter David Boswell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(22 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow End House East Grimstead
Salisbury
Wiltshire
SP5 3RT
Director NameKevin Allen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(26 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 03 July 2009)
RoleNew Media Director
Correspondence Address13 Hale Place
Farnham
Surrey
GU9 9BJ
Director NameMr David George Cramm
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 22 July 1999)
RoleCompany Director
Correspondence AddressChillingwood Farm
Rowlands Lane, Havenstreet
Ryde
Isle Of Wight
PO33 4DB
Director NameGeoffrey Reginald Wickes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address10 Perry Drive
Fleet
Hampshire
GU51 4ES
Secretary NameGeoffrey Reginald Wickes
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address10 Perry Drive
Fleet
Hampshire
GU51 4ES
Director NameMr Brian Michael Francis
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(18 years after company formation)
Appointment Duration8 years, 10 months (resigned 20 December 2001)
RoleMarketing Consultant
Correspondence AddressStreet House
The Street Thursley
Godalming
Surrey
GU8 6QE
Director NameElaine Margaret Penycate
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address93 Middle Mead
The Sheldons
Hook
Hampshire
RG27 9TE
Director NameSimon Tebbutt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(22 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressWykeham Hatch
24 Dartnell Park Road
West Byfleet
Surrey
KT14 6PN
Director NameRebecca Anne Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(23 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 June 2004)
RoleAccounts Director
Correspondence AddressHook House
Hook Lane
Ropley
Hampshire
SO24 0ED
Director NameIan Charles Standing
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(23 years, 11 months after company formation)
Appointment Duration3 months (resigned 06 April 1999)
RoleCreative Director
Correspondence AddressWeevil Cottage
Red Lane
Woodcote
Oxfordshire
RG8 0PG
Director NameMr Angus Wrixon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(26 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 September 2001)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address15 Abbotswood Road
Streatham
London
Greater London
SW16 1AJ
Director NamePhilip David Goodman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2003)
RoleClient Services Director
Correspondence Address7 Collingwood Place
Walton On Thames
Surrey
KT12 1LU

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,695,321
Net Worth£1,164,330
Cash£701,064
Current Liabilities£1,493,628

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
5 August 2008Liquidators statement of receipts and payments to 19 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (6 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
18 August 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
26 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2005Statement of affairs (14 pages)
26 January 2005Appointment of a voluntary liquidator (1 page)
17 January 2005Registered office changed on 17/01/05 from: 12 burleigh street london WC2E 7PX (1 page)
5 July 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: consort house 46-48 albert street fleet hants GU13 9RL (1 page)
31 March 2004Return made up to 28/02/04; full list of members (8 pages)
18 September 2003Director resigned (1 page)
26 August 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
26 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
15 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2002Director resigned (1 page)
23 October 2001Director resigned (1 page)
17 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
30 August 2000Director resigned (1 page)
10 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000New director appointed (2 pages)
13 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
30 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999New director appointed (2 pages)
1 May 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1998New director appointed (2 pages)
4 March 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
13 October 1997Full accounts made up to 31 December 1996 (19 pages)
15 May 1997New director appointed (2 pages)
9 May 1997Declaration of assistance for shares acquisition (7 pages)
9 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 May 1997New director appointed (2 pages)
17 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Company name changed the F.D. group LIMITED\certificate issued on 09/04/97 (2 pages)
5 April 1997Particulars of mortgage/charge (5 pages)
14 April 1996Return made up to 28/02/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (10 pages)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Declaration of satisfaction of mortgage/charge (1 page)