Company NameCraftchance Limited
Company StatusDissolved
Company Number02999999
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)
Previous NameFreshair Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameLee Daniel Craze
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 06 June 2006)
RoleTextile Printer
Country of ResidenceUnited Kingdom
Correspondence AddressCobhands
Chesham Road Ashley Green
Chesham
Buckinghamshire
HP5 3PJ
Secretary NameGillian Helen Craze
NationalityBritish
StatusClosed
Appointed15 June 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressCoblands House
Chesham Road
Ashby Green
Buckinghamshire
HP5 3PJ
Director NameSpencer Charles Alan Craze
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 08 January 2001)
RoleTextile Printer
Correspondence AddressLong Meadow 22 Mill Road
Slapton
Leighton Buzzard
Bedfordshire
LU7 9BT
Secretary NameSpencer Charles Alan Craze
NationalityBritish
StatusResigned
Appointed16 January 1995(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 23 August 1995)
RoleTextile Printer
Correspondence Address10 The Little Catherells
Hemel Hempstead
Hertfordshire
HP1 3QB
Director NameIan Sandifer Cameron
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 08 February 2000)
RoleCompany Director
Correspondence Address47 Doneraile Street
London
SW6 6EW
Secretary NameMichael John Campbell
NationalityIrish
StatusResigned
Appointed23 August 1995(8 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 24 September 2001)
RoleCompany Director
Correspondence Address11 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Director NameMichael John Campbell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed07 October 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2001)
RoleAccountant
Correspondence Address11 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Director NameGerald Albert Matthews
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Danes
Hammersley Lane Penn
High Wycombe
Buckinghamshire
HP10 8HE
Director NameMr Mark Miles Segalov
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kingsley Way
London
N2 0EJ
Director NameJane Elizabeth Wathall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2004)
RoleMerchandise Director
Correspondence AddressThe Danes
Hammersley Lane Penn
High Wycombe
Buckinghamshire
HP10 8HE
Secretary NameStephen Michael Bourne
NationalityBritish
StatusResigned
Appointed24 September 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23a Dollis Avenue
Finchley
London
N3 1DA
Secretary NameMr Mark Miles Segalov
NationalityBritish
StatusResigned
Appointed09 January 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kingsley Way
London
N2 0EJ
Secretary NameSpencer Craze
NationalityBritish
StatusResigned
Appointed10 June 2004(9 years, 6 months after company formation)
Appointment Duration5 days (resigned 15 June 2004)
RoleCompany Director
Correspondence Address29 Hill View
Berkhamsted
Hertfordshire
HP4 1SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor
45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£7,349,941
Gross Profit£1,286,454
Net Worth£999

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
31 January 2005Return made up to 09/12/04; full list of members (6 pages)
17 January 2005Full accounts made up to 30 June 2004 (20 pages)
8 July 2004Company name changed freshair LIMITED\certificate issued on 08/07/04 (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: unit 5 horseshoe close oxgate lane london NW2 7JJ (1 page)
6 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
27 April 2004Full accounts made up to 30 June 2003 (19 pages)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
12 February 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Return made up to 09/12/03; full list of members (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (19 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Return made up to 09/12/02; full list of members (6 pages)
19 November 2002Full accounts made up to 30 June 2001 (19 pages)
17 September 2002New secretary appointed (2 pages)
23 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
5 November 2001Secretary resigned;director resigned (1 page)
15 August 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
6 August 2001Accounts for a medium company made up to 31 January 2000 (16 pages)
22 March 2001New director appointed (2 pages)
19 March 2001Return made up to 09/12/00; full list of members (7 pages)
5 February 2001Declaration of assistance for shares acquisition (4 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
21 March 2000Declaration of assistance for shares acquisition (4 pages)
21 March 2000Director resigned (1 page)
21 March 2000Minutes (1 page)
19 February 2000Particulars of mortgage/charge (3 pages)
7 December 1999Return made up to 09/12/99; full list of members (7 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
14 May 1999Return made up to 09/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 February 1999Auditor's resignation (1 page)
24 November 1998Full accounts made up to 31 January 1998 (15 pages)
26 May 1998Return made up to 09/12/97; full list of members (6 pages)
26 May 1998£ ic 200999/999 26/03/97 £ sr 200000@1=200000 (1 page)
28 November 1997Full accounts made up to 31 January 1997 (15 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1997Particulars of mortgage/charge (3 pages)
10 March 1997Return made up to 09/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
4 December 1996New director appointed (2 pages)
26 September 1996Full accounts made up to 31 January 1996 (15 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
28 January 1996Return made up to 09/12/95; full list of members (6 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Secretary resigned (2 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Registered office changed on 27/07/95 from: c/o stock fraser & co 433 green lanes haringey london N4 1HA (1 page)
29 June 1995Accounting reference date notified as 31/01 (1 page)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (6 pages)
23 May 1995Company name changed servetrend LIMITED\certificate issued on 24/05/95 (4 pages)
1 March 1995Ad 22/01/95--------- £ si 200997@1=200997 £ ic 2/200999 (2 pages)
1 March 1995Nc inc already adjusted 22/01/95 (1 page)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 February 1995Particulars of mortgage/charge (3 pages)
25 January 1995Registered office changed on 25/01/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 January 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 December 1994Incorporation (19 pages)