Company NameCraig Builders Limited
DirectorsFrancis Craig and Stephen Priestley
Company StatusDissolved
Company Number02431465
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrancis Craig
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Correspondence AddressStamford House
London Road
Tre Lawnyd
Flintshire
LL18 6DN
Wales
Director NameStephen Priestley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(12 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleContracts Manager
Correspondence Address4 Hawthorne Avenue
Rhos On Sea
Conwy
LL29 4NA
Wales
Secretary NameWendy Craig
NationalityQritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 22 November 2001)
RoleCompany Director
Correspondence AddressTan Y Bryn Rhuallt Road
Cwm
Rhyl
Clwyd
LL18 5SN
Wales
Director NameWendy Craig
Date of BirthJune 1955 (Born 68 years ago)
NationalityQritish
StatusResigned
Appointed08 September 1996(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2001)
RoleSecretary
Correspondence AddressTan Y Bryn Rhuallt Road
Cwm
Rhyl
Clwyd
LL18 5SN
Wales
Secretary NameMr Glyn Thomason
NationalityBritish
StatusResigned
Appointed22 November 2001(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 December 2002)
RoleManager
Country of ResidenceWales
Correspondence AddressHafryn
Gele Avenue
Abergele
Conwy
LL22 7BB
Wales
Director NameMr Glyn Thomason
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(12 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 2002)
RoleCustomer Services Manager
Country of ResidenceWales
Correspondence AddressHafryn
Gele Avenue
Abergele
Conwy
LL22 7BB
Wales

Location

Registered Address48 Langham Street
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£135,115
Cash£52,106
Current Liabilities£123,750

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 December 2004Dissolved (1 page)
20 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2004Liquidators statement of receipts and payments (5 pages)
22 May 2003Statement of affairs (20 pages)
22 May 2003Appointment of a voluntary liquidator (1 page)
22 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2003Registered office changed on 15/04/03 from: stamford house london road trelawnyd flintshire LL18 6DN (1 page)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Director's particulars changed (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: tan y bryn rhuallt road cwm dyserth rhyl denbighshire LL18 5SN (1 page)
28 November 2001Return made up to 11/10/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Return made up to 11/10/00; full list of members (6 pages)
28 July 2000Return made up to 11/10/99; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
8 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Return made up to 11/10/98; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 December 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1996New director appointed (2 pages)
17 September 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 September 1996Registered office changed on 17/09/96 from: holmfield axton lane axton nr holywell, clwyd CH8 9DH (1 page)
7 November 1995Return made up to 11/10/95; full list of members (6 pages)
27 February 1995Return made up to 11/10/94; no change of members (6 pages)
24 May 1994Return made up to 11/10/93; no change of members (6 pages)
18 October 1992Return made up to 11/10/92; full list of members (6 pages)