Company NameAssociation Of Creative Crafts And Art Limited
Company StatusDissolved
Company Number03276824
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 November 1996(27 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameThe Creative Crafts Association

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameJohn Colin Benson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1996(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 02 July 2002)
RoleRetail Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address86 North Street
Hornchurch
Essex
RM11 1SR
Director NamePhillip Griffin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 02 July 2002)
RoleUk Marketing Manager
Correspondence Address120 Leggatts Way
Watford
Hertfordshire
WD2 6BH
Secretary NameRobert Savage
NationalityBritish
StatusClosed
Appointed05 April 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 02 July 2002)
RoleRetailer
Correspondence Address95 Longbridge Road
Barking
Essex
IG11 8TB
Director NameDavid Whittemore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 1998)
RoleNation Sales Manager
Correspondence AddressCruck Cottage
Coppenham Lane
Romsey
Hampshire
Secretary NameAndrew Wallater Carter
NationalityBritish
StatusResigned
Appointed26 November 1996(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 1998)
RoleConsultant
Correspondence Address19 Bromsberrow Way
Stoke On Trent
ST3 7UE
Director NameGordon Levett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1998(1 year, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 March 1999)
RoleS/E Retailer
Correspondence AddressThe Cottage Chesterfields
Layer Road
Colchester
Essex
CO2 9LA
Secretary NameJohn Colin Benson
NationalityBritish
StatusResigned
Appointed11 April 1998(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 North Street
Hornchurch
Essex
RM11 1SR
Director NameMr Gerald John Barnett
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2000)
RoleCompany Director
Correspondence Address26 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QX
Director NameMr Gerald John Barnett
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2000)
RoleCompany Director
Correspondence Address26 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QX
Secretary NameMichael John Bicknell
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2000)
RoleConsultant
Correspondence AddressSimaria
68 Northway
Wokingham
Berkshire
RG41 3PQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8a London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
10 July 2001Application for striking-off (1 page)
20 February 2001Annual return made up to 12/11/00 (3 pages)
1 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 2 king george court high street billericay essex CM12 9BY (1 page)
13 January 2000Annual return made up to 12/11/99 (3 pages)
13 January 2000Registered office changed on 13/01/00 from: 14A market place uttoxeter staffordshire (1 page)
14 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned (1 page)
31 March 1999Director resigned (1 page)
2 December 1998Annual return made up to 12/11/98 (4 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
23 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Annual return made up to 12/11/97 (4 pages)
27 November 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
24 September 1997Company name changed the creative crafts association\certificate issued on 25/09/97 (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Registered office changed on 27/01/97 from: crwys house, 33 crwys road cardiff CF2 4YF (1 page)
12 November 1996Incorporation (24 pages)