Company NameDesign Craft International Ltd
Company StatusDissolved
Company Number02931224
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)
Previous NameTransaction Finance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin Jerome Good
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 March 1998)
RoleCompany Director
Correspondence AddressGreen Gables Chapel Lane
Wilstead
Bedford
Bedfordshire
MK45 3DH
Secretary NameMartin Jerome Good
NationalityBritish
StatusClosed
Appointed11 January 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 March 1998)
RoleCompany Director
Correspondence AddressGreen Gables Chapel Lane
Wilstead
Bedford
Bedfordshire
MK45 3DH
Secretary NameLynda Le Strange
NationalityBritish
StatusClosed
Appointed26 July 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address39 Davison Drive
Cheshunt
Waltham Cross
Hertfordshire
EN8 0SP
Director NameChristian Allwood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Clare Road
Braintree
Essex
CM7 7PA
Secretary NameNaila Allwood
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Clare Road
Braintree
Essex
CM7 7PA
Director NameNorman Leslie Weston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed26 January 1995(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 1996)
RoleEconomist
Correspondence AddressSandhamn The Street
High Easter
Chelmsford
Essex
CM1 4QS
Director NameLinda Anne Le Strange
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(8 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 27 February 1995)
RoleJewellery Designer
Correspondence Address19 Jones Road Goffs Oak
Cheshunt
Hertfordshire
EN6 5JT

Location

Registered AddressPocock And Co
3 Thamesgate Close Ham
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
4 August 1997Registered office changed on 04/08/97 from: 4 raynham road industrial estate bishops stortford hertfordshire CM23 5PB (1 page)
15 August 1996Return made up to 20/05/96; no change of members (4 pages)
5 August 1996New secretary appointed (2 pages)
2 August 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 September 1995Registered office changed on 05/09/95 from: ensign house 4/5 plaistow grove stratford london E15 3EP (1 page)
30 May 1995Return made up to 20/05/95; full list of members (6 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
30 March 1995Director resigned (2 pages)
20 March 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)