Company NameRuralcrafts Limited
Company StatusDissolved
Company Number03274012
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 5 months ago)
Previous NameRural Crafts (Winnersh) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRichard Alexander Simmons
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleSales/Administration
Correspondence Address72 London Road
Twyford
Berkshire
RG10 9EY
Secretary NameRobert Michael Simmons
NationalityBritish
StatusCurrent
Appointed06 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleSales/Administration
Correspondence AddressNightingales
Tidmarsh
Reading
RG8 8EB
Director NameVictoria Louise Simmons
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address10 Mole Road
Sindlesham
Wokingham
Berkshire
RG41 5DJ
Director NameSophie Eugene Susan Simmons
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(5 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address72 London Road
Twyford
Berkshire
RG10 9EY
Secretary NameSophie Eugene Susan Simmons
NationalityBritish
StatusCurrent
Appointed30 November 2001(5 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address72 London Road
Twyford
Berkshire
RG10 9EY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRobert Michael Simmons
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1998)
RoleSales/Administration
Correspondence Address37 Nash Grove Lane
Finchampstead
Wokingham
Berkshire
RG40 4HE
Director NameWilliam John Stocker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1998)
RoleSales/Administration
Correspondence Address33 Bedfordshire Way
Woosehill
Wokingham
Berkshire
RG11 9BA

Location

Registered AddressMarks Bloom
60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

30 October 2007Dissolved (1 page)
30 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2003Registered office changed on 22/07/03 from: 374 reading road winnersh wokingham berkshire RG11 5EJ (1 page)
13 May 2003Secretary's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
24 June 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
2 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
17 November 2000Full accounts made up to 30 November 1999 (11 pages)
3 May 2000Company name changed rural crafts (winnersh) LIMITED\certificate issued on 04/05/00 (2 pages)
13 December 1999Full accounts made up to 30 November 1998 (10 pages)
8 December 1998Return made up to 05/11/98; full list of members (6 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
29 September 1998Full accounts made up to 30 November 1997 (11 pages)
4 December 1997Return made up to 05/11/97; full list of members (7 pages)
22 April 1997Ad 20/03/97--------- £ si 50@1=50 £ ic 50/100 (2 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
6 December 1996Ad 25/11/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
3 December 1996Memorandum and Articles of Association (10 pages)
21 November 1996Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 November 1996Secretary resigned;director resigned (1 page)
21 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996New director appointed (2 pages)
12 November 1996Company name changed autumndell LIMITED\certificate issued on 13/11/96 (2 pages)
5 November 1996Incorporation (16 pages)