Company NameIntercraft Displays Limited
Company StatusDissolved
Company Number02706932
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date20 April 2011 (13 years ago)
Previous NamesIntercraft Displays Limited and Intercraft Displays Holdings Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven Herbert Mundy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(7 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 20 April 2011)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address39 Harding Road
Bexleyheath
Kent
DA7 4PS
Secretary NameGeeco Registrars Limited (Corporation)
StatusClosed
Appointed14 September 2004(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 20 April 2011)
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Director NameMr Steven Herbert Mundy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleExibition And Display Contractor
Correspondence Address3 Wenvoe Avenue
Bexleyheath
Kent
DA7 5BU
Director NameMs Nichola June Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleExibition And Display Contractor
Correspondence Address77 Stone Park Avenue
Beckenham
Kent
BR3 3LU
Secretary NameMs Nichola June Robinson
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address77 Stone Park Avenue
Beckenham
Kent
BR3 3LU
Director NameMrs Esther Louise Mundy
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1999)
RoleCivil Servant
Correspondence Address3 Wenvoe Avenue
Bexley Heath
Bexley
Kent
DA7 5BU
Director NameJames Bampfylde Daniell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 September 2004)
RoleCompany Director
Correspondence AddressFlat 79 Thistley Court
Glaisher Street, Millennium Quay
London
SE8 3JW
Secretary NameJames Bampfylde Daniell
NationalityBritish
StatusResigned
Appointed20 October 1995(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 September 2004)
RoleCompany Director
Correspondence AddressFlat 79 Thistley Court
Glaisher Street, Millennium Quay
London
SE8 3JW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor Davis House 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£313,432
Cash£2,622
Current Liabilities£445,797

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2011Final Gazette dissolved following liquidation (1 page)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2011Liquidators' statement of receipts and payments to 1 December 2010 (5 pages)
4 January 2011Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
4 January 2011Liquidators statement of receipts and payments to 1 December 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 1 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 1 June 2010 (5 pages)
29 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
29 December 2009Liquidators' statement of receipts and payments to 1 December 2009 (5 pages)
29 December 2009Liquidators statement of receipts and payments to 1 December 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
3 July 2009Liquidators statement of receipts and payments to 1 June 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 1 June 2009 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
27 December 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
27 December 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
24 June 2008Liquidators' statement of receipts and payments to 1 December 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
24 June 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
8 February 2008Liquidators' statement of receipts and payments (5 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
6 September 2007Receiver's abstract of receipts and payments (2 pages)
6 September 2007Receiver's abstract of receipts and payments (2 pages)
5 September 2007Receiver ceasing to act (1 page)
5 September 2007Receiver ceasing to act (1 page)
13 June 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2007Receiver's abstract of receipts and payments (3 pages)
7 February 2007Receiver's abstract of receipts and payments (3 pages)
8 December 2006Liquidators' statement of receipts and payments (5 pages)
8 December 2006Liquidators statement of receipts and payments (5 pages)
5 January 2006Appointment of receiver/manager (1 page)
5 January 2006Appointment of receiver/manager (1 page)
7 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2005Appointment of a voluntary liquidator (1 page)
7 December 2005Statement of affairs (17 pages)
7 December 2005Appointment of a voluntary liquidator (1 page)
7 December 2005Statement of affairs (17 pages)
7 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2005Registered office changed on 21/11/05 from: unit 3 capital industrial estate crabtree manorway south belvedere kent DA17 6BJ (1 page)
21 November 2005Registered office changed on 21/11/05 from: unit 3 capital industrial estate crabtree manorway south belvedere kent DA17 6BJ (1 page)
13 June 2005Particulars of mortgage/charge (3 pages)
13 June 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
8 September 2004Company name changed intercraft displays holdings lim ited\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed intercraft displays holdings lim ited\certificate issued on 08/09/04 (2 pages)
19 July 2004Company name changed intercraft displays LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed intercraft displays LIMITED\certificate issued on 19/07/04 (2 pages)
7 April 2004Return made up to 01/04/04; full list of members (7 pages)
7 April 2004Return made up to 01/04/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2004Nc inc already adjusted 30/06/03 (1 page)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 January 2004Particulars of contract relating to shares (4 pages)
20 January 2004Ad 30/06/03--------- £ si 60000@1=60000 £ ic 200/60200 (2 pages)
20 January 2004Ad 30/06/03--------- £ si 60000@1=60000 £ ic 200/60200 (2 pages)
20 January 2004Particulars of contract relating to shares (4 pages)
20 January 2004Nc inc already adjusted 30/06/03 (1 page)
20 November 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
20 November 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
6 May 2003Return made up to 03/04/03; full list of members (7 pages)
6 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
24 October 2002Full accounts made up to 31 March 2002 (11 pages)
24 October 2002Full accounts made up to 31 March 2002 (11 pages)
8 April 2002Return made up to 03/04/02; full list of members (6 pages)
8 April 2002Return made up to 03/04/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(6 pages)
24 April 2001Return made up to 14/04/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 May 2000Return made up to 14/04/00; full list of members (6 pages)
11 May 2000Return made up to 14/04/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 July 1999Director resigned (1 page)
28 July 1999Registered office changed on 28/07/99 from: units 21-25 park business estate off rolt street london SE8 5JB (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Registered office changed on 28/07/99 from: units 21-25 park business estate off rolt street london SE8 5JB (1 page)
4 July 1999Return made up to 14/04/99; no change of members (4 pages)
4 July 1999Return made up to 14/04/99; no change of members (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
29 January 1999Full accounts made up to 31 March 1998 (11 pages)
29 January 1999Full accounts made up to 31 March 1998 (11 pages)
5 May 1998Registered office changed on 05/05/98 from: unit 11-12 rolt street arches rolt street deptford london SE8 5JB (1 page)
5 May 1998Registered office changed on 05/05/98 from: unit 11-12 rolt street arches rolt street deptford london SE8 5JB (1 page)
2 April 1998Full accounts made up to 31 March 1997 (12 pages)
2 April 1998Full accounts made up to 31 March 1997 (12 pages)
12 August 1997Return made up to 14/04/97; full list of members (6 pages)
12 August 1997Return made up to 14/04/97; full list of members (6 pages)
29 April 1997Full accounts made up to 31 March 1996 (19 pages)
29 April 1997Full accounts made up to 31 March 1996 (19 pages)
12 February 1997Full accounts made up to 31 March 1995 (10 pages)
12 February 1997Full accounts made up to 31 March 1995 (10 pages)
20 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
20 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 July 1996Return made up to 14/04/96; change of members (6 pages)
2 July 1996Return made up to 14/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1996Full accounts made up to 31 March 1994 (11 pages)
3 January 1996Full accounts made up to 31 March 1994 (11 pages)
28 December 1995Auditor's resignation (2 pages)
28 December 1995Auditor's resignation (1 page)
27 November 1995New secretary appointed;new director appointed (2 pages)
27 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 77 stonepark avenue beckenham kent BR3 3CH (1 page)
16 November 1995Registered office changed on 16/11/95 from: 77 stonepark avenue beckenham kent BR3 3CH (1 page)
16 November 1995Secretary resigned;director resigned (1 page)
22 May 1995Return made up to 14/04/95; no change of members (4 pages)
22 May 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 April 1992Incorporation (20 pages)
14 April 1992Incorporation (20 pages)