Company NameCraftwork Services Limited
Company StatusDissolved
Company Number03158053
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Dissolution Date20 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew Marler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(1 day after company formation)
Appointment Duration23 years, 4 months (closed 20 June 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address14 Lansdowne Road
Branston
Burton On Trent
Staffordshire
DE14 3EW
Director NameMr David Barry Pactor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(1 day after company formation)
Appointment Duration23 years, 4 months (closed 20 June 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Coudray Road
Southport
Merseyside
PR9 9NL
Secretary NameMr David Barry Pactor
NationalityBritish
StatusClosed
Appointed14 February 1996(1 day after company formation)
Appointment Duration23 years, 4 months (closed 20 June 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Coudray Road
Southport
Merseyside
PR9 9NL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Net Worth-£353,852
Cash£34
Current Liabilities£868,889

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 June 2019Final Gazette dissolved following liquidation (1 page)
20 March 2019Return of final meeting in a creditors' voluntary winding up (33 pages)
17 April 2018Liquidators' statement of receipts and payments to 7 March 2018 (27 pages)
5 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (26 pages)
5 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (26 pages)
16 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (23 pages)
16 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (23 pages)
14 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (19 pages)
14 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (19 pages)
14 April 2015Liquidators statement of receipts and payments to 7 March 2015 (19 pages)
14 April 2015Liquidators statement of receipts and payments to 7 March 2015 (19 pages)
29 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (28 pages)
29 April 2014Liquidators statement of receipts and payments to 7 March 2014 (28 pages)
29 April 2014Liquidators' statement of receipts and payments to 7 March 2014 (28 pages)
29 April 2014Liquidators statement of receipts and payments to 7 March 2014 (28 pages)
17 February 2014Court order insolvency:release of liquidator ;- k j hellard 27/11/2013 (19 pages)
17 February 2014Insolvency:secretary of state's certificate of release :- re. K j hellard (1 page)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Court order insolvency:release of liquidator ;- k j hellard 27/11/2013 (19 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Insolvency:secretary of state's certificate of release :- re. K j hellard (1 page)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
11 April 2013Registered office address changed from Suite 2 1St Floor Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Suite 2 1St Floor Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (12 pages)
28 June 2012Liquidators' statement of receipts and payments to 26 April 2012 (12 pages)
28 June 2012Liquidators statement of receipts and payments to 26 April 2012 (12 pages)
12 October 2011Registered office address changed from Unit 7 Marchington Industrial Estate, Marchington Uttoxeter Staffordshire ST14 8LP on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Unit 7 Marchington Industrial Estate, Marchington Uttoxeter Staffordshire ST14 8LP on 12 October 2011 (2 pages)
29 June 2011Notice of completion of voluntary arrangement (4 pages)
29 June 2011Notice of completion of voluntary arrangement (4 pages)
5 May 2011Statement of affairs with form 4.19 (8 pages)
5 May 2011Statement of affairs with form 4.19 (8 pages)
5 May 2011Appointment of a voluntary liquidator (1 page)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Appointment of a voluntary liquidator (1 page)
3 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (5 pages)
3 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2009 (6 pages)
1 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2009 (6 pages)
20 March 2009Return made up to 13/02/09; full list of members (4 pages)
20 March 2009Return made up to 13/02/09; full list of members (4 pages)
3 December 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
3 December 2008Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 March 2008Return made up to 13/02/08; full list of members (4 pages)
12 March 2008Return made up to 13/02/08; full list of members (4 pages)
4 March 2008Return made up to 13/02/07; full list of members (4 pages)
4 March 2008Return made up to 13/02/07; full list of members (4 pages)
3 March 2008Director's change of particulars / andrew marler / 13/02/2007 (1 page)
3 March 2008Director's change of particulars / andrew marler / 13/02/2007 (1 page)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 June 2006Return made up to 13/02/06; full list of members (7 pages)
26 June 2006Return made up to 13/02/06; full list of members (7 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 October 2005Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page)
19 October 2005Accounting reference date shortened from 31/03/06 to 31/07/05 (1 page)
22 March 2005Return made up to 13/02/05; full list of members (7 pages)
22 March 2005Return made up to 13/02/05; full list of members (7 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 13/02/04; no change of members (7 pages)
23 March 2004Return made up to 13/02/04; no change of members (7 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 April 2003Return made up to 13/02/03; full list of members (7 pages)
26 April 2003Return made up to 13/02/03; full list of members (7 pages)
30 October 2002Ad 01/10/02--------- £ si 62000@1=62000 £ ic 60000/122000 (2 pages)
30 October 2002Ad 01/10/02--------- £ si 62000@1=62000 £ ic 60000/122000 (2 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 April 2002Ad 05/03/01--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
17 April 2002Return made up to 13/02/02; full list of members (6 pages)
17 April 2002Ad 05/03/01--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
17 April 2002Return made up to 13/02/02; full list of members (6 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Ad 05/03/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
30 November 2001Ad 05/03/01--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 134 anglesey road burton on trent staffordshire DE4 3NT (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 134 anglesey road burton on trent staffordshire DE4 3NT (2 pages)
14 March 2001£ nc 1000/200000 05/03/01 (1 page)
14 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 March 2001£ nc 1000/200000 05/03/01 (1 page)
8 March 2001Return made up to 13/02/01; full list of members (6 pages)
8 March 2001Return made up to 13/02/01; full list of members (6 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 13/02/00; full list of members (6 pages)
18 April 2000Return made up to 13/02/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 1999Return made up to 13/02/99; no change of members (4 pages)
1 March 1999Return made up to 13/02/99; no change of members (4 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
5 August 1998Full accounts made up to 31 March 1998 (12 pages)
5 August 1998Full accounts made up to 31 March 1998 (12 pages)
9 March 1998Return made up to 13/02/98; no change of members (4 pages)
9 March 1998Return made up to 13/02/98; no change of members (4 pages)
4 September 1997Full accounts made up to 31 March 1997 (12 pages)
4 September 1997Full accounts made up to 31 March 1997 (12 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1996Registered office changed on 25/02/96 from: 19 coudray road southport merseyside PR9 9NL (1 page)
25 February 1996Registered office changed on 25/02/96 from: 19 coudray road southport merseyside PR9 9NL (1 page)
22 February 1996Secretary resigned (2 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New secretary appointed;new director appointed (1 page)
22 February 1996Registered office changed on 22/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 February 1996Secretary resigned (1 page)
22 February 1996New secretary appointed;new director appointed (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 February 1996Secretary resigned (2 pages)
13 February 1996Incorporation (14 pages)
13 February 1996Incorporation (14 pages)