Company NameCraftsmans Insurance Services Limited
Company StatusDissolved
Company Number01459681
CategoryPrivate Limited Company
Incorporation Date7 November 1979(44 years, 6 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Secretary NameEbrahim Ismail Saleh
NationalityBritish
StatusClosed
Appointed03 April 2002(22 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 28 August 2007)
RoleAccountant
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Director NameThe Guild Of Master Craftsmen Services Limited (Corporation)
StatusClosed
Appointed01 October 2002(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 28 August 2007)
Correspondence Address4th Floor
St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameJudy Phillips
NationalityBritish
StatusResigned
Appointed29 June 1992(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressParklands Keymer Road
Burgess Hill
West Sussex
RH15 0BA
Director NameAlan Ernest Phillips
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2002)
RoleCompany Director
Correspondence AddressParklands Keymer Road
Burgess Hill
West Sussex
RH15 0BA
Secretary NameMr Alfred John Kelly
NationalityBritish
StatusResigned
Appointed29 June 1993(13 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressSunny Corner Orchard Way
Warninglid
Haywards Heath
West Sussex
RH17 5ST
Secretary NameFiona Jane Halina Grom
NationalityBritish
StatusResigned
Appointed22 May 2000(20 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 February 2001)
RoleCompany Director
Correspondence Address64 The Crescent
Wimbledon Park
London
Greater London
SW19 8AN
Secretary NameJennifer Ann Barbara Phillips
NationalityBritish
StatusResigned
Appointed14 February 2001(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressPaddocks
Keymer Road
Burgess Hill
Sussex
RH15 0BA

Location

Registered AddressSt Alphage House 2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£159,006
Current Liabilities£159,007

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007Application for striking-off (1 page)
14 June 2006Return made up to 13/06/06; full list of members (3 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
25 June 2005Return made up to 13/06/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 July 2004Return made up to 13/06/04; full list of members (3 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
23 June 2003Return made up to 13/06/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 November 2002New director appointed (3 pages)
5 September 2002Director resigned (1 page)
28 June 2002Return made up to 13/06/02; full list of members (6 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
27 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
26 February 2001Full group accounts made up to 31 May 2000 (19 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 April 2000Full group accounts made up to 31 May 1999 (20 pages)
14 September 1999Location of register of members (1 page)
9 September 1999Return made up to 29/06/99; full list of members (6 pages)
4 July 1999Full group accounts made up to 31 May 1998 (19 pages)
18 August 1998Return made up to 29/06/98; full list of members (6 pages)
27 May 1998Registered office changed on 27/05/98 from: 27-31 blandford street london W1H 3AD (1 page)
8 April 1998Full group accounts made up to 31 May 1997 (31 pages)
4 July 1997Full group accounts made up to 31 May 1996 (19 pages)
1 July 1997Return made up to 29/06/97; full list of members (6 pages)
1 May 1997Full accounts made up to 31 May 1995 (15 pages)
5 March 1997Full group accounts made up to 31 May 1995 (20 pages)
19 August 1996Return made up to 29/06/96; full list of members (6 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Return made up to 29/06/95; full list of members (14 pages)