Company NameBookcraft Limited
Company StatusDissolved
Company Number03433735
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 6 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John David Button
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll House
Jacobs Knoll Burleigh
Stroud
Gloucestershire
GL5 2PR
Wales
Secretary NameMs Frances Mosley
NationalityBritish
StatusClosed
Appointed19 December 2003(6 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll House
Jacobs Knoll Burleigh
Stroud
Gloucestershire
GL5 2PR
Wales
Director NameMs Frances Mosley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(9 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 19 July 2016)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll House
Jacobs Knoll Burleigh
Stroud
Gloucestershire
GL5 2PR
Wales
Director NameMr Luke Bermingham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleTraining Consultant
Correspondence Address4 Woodford Avenue
Clondalkin
Dublin 22
Irish
Ireland
Director NameMr Edward Joseph Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleConsultant
Country of ResidenceBritain
Correspondence AddressMoss House
Langley On Tyne
Hexham
Northumberland
NE47 5NN
Secretary NameMr John David Button
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleConsultant
Correspondence Address23 Lower Street
Stroud
Gloucestershire
GL5 2HT
Wales
Secretary NameMr Edward Joseph Brown
NationalityBritish
StatusResigned
Appointed04 September 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2003)
RoleConsultant
Country of ResidenceBritain
Correspondence AddressMoss House
Langley On Tyne
Hexham
Northumberland
NE47 5NN
Director NameFormation Nominees Ltd (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Ltd (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU

Contact

Websitebookcraft.co.uk
Telephone01453 886817
Telephone regionDursley

Location

Registered Address2 Jardine House
Harrovian Business V
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Frances Mosley
36.09%
Ordinary
51 at £1John David Button
36.09%
Ordinary
3.9k at £0.01John David Button
27.83%
Ordinary B

Financials

Year2014
Net Worth£6,307
Cash£3,835
Current Liabilities£38,824

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
25 April 2016Application to strike the company off the register (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 141.33
(6 pages)
2 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 141.33
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 141.33
(6 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 141.33
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 141.33
(6 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 141.33
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 September 2008Return made up to 15/09/08; full list of members (4 pages)
30 September 2008Return made up to 15/09/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 October 2007Return made up to 15/09/07; full list of members (3 pages)
23 October 2007Return made up to 15/09/07; full list of members (3 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 September 2006Return made up to 15/09/06; full list of members (3 pages)
29 September 2006Return made up to 15/09/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 September 2005Return made up to 15/09/05; full list of members (4 pages)
30 September 2005Return made up to 15/09/05; full list of members (4 pages)
16 September 2004Return made up to 15/09/04; full list of members (8 pages)
16 September 2004Return made up to 15/09/04; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 August 2004Ad 19/12/03--------- £ si 100@1=100 £ ic 102/202 (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004£ ic 202/139 18/12/03 £ sr [email protected]=62 (1 page)
4 August 2004Secretary resigned;director resigned (1 page)
4 August 2004Ad 19/12/03--------- £ si 100@1=100 £ ic 102/202 (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004£ ic 202/139 18/12/03 £ sr [email protected]=62 (1 page)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 September 2003Return made up to 15/09/03; full list of members (9 pages)
25 September 2003Return made up to 15/09/03; full list of members (9 pages)
2 May 2003Ad 06/04/03--------- £ si [email protected]=100 £ ic 2/102 (3 pages)
2 May 2003Ad 06/04/03--------- £ si [email protected]=100 £ ic 2/102 (3 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 December 2002Nc inc already adjusted 29/11/02 (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 December 2002Nc inc already adjusted 29/11/02 (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2002Return made up to 15/09/02; full list of members (7 pages)
25 September 2002Return made up to 15/09/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001£ ic 3/2 16/07/01 £ sr 1@1=1 (1 page)
11 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 September 2001£ ic 3/2 16/07/01 £ sr 1@1=1 (1 page)
11 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
20 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 23 lower street stroud gloucestershire GL5 2HT (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 23 lower street stroud gloucestershire GL5 2HT (1 page)
20 September 2000Secretary resigned (1 page)
10 May 2000Full accounts made up to 31 May 1999 (9 pages)
10 May 2000Full accounts made up to 31 May 1999 (9 pages)
17 November 1999Return made up to 15/09/99; no change of members (4 pages)
17 November 1999Return made up to 15/09/99; no change of members (4 pages)
10 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
10 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
13 October 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
13 October 1998Return made up to 15/09/98; full list of members (6 pages)
13 October 1998Return made up to 15/09/98; full list of members (6 pages)
13 October 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
26 September 1997Registered office changed on 26/09/97 from: 4 twyford business park station road twyford reading RG10 9TU (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
15 September 1997Incorporation (17 pages)
15 September 1997Incorporation (17 pages)