Company NameCraftmain Limited
Company StatusDissolved
Company Number01676447
CategoryPrivate Limited Company
Incorporation Date9 November 1982(41 years, 5 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Jeremy Franks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(9 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 27 February 2001)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address14 Prestwich Park Road South
Prestwich
Manchester
M25 9PE
Director NameVincent Robert Franks
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(9 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 27 February 2001)
RoleCompany Director
Correspondence Address26 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Secretary NameVincent Robert Franks
NationalityBritish
StatusClosed
Appointed15 May 1992(9 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 27 February 2001)
RoleCompany Director
Correspondence Address26 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
Director NameJack Nathan Franks
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address50 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Director NameMr Jonathan Laurence Manson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDenewood St Anns Road
Prestwich
Manchester
Lancashire
M25 9LD
Secretary NameJack Nathan Franks
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address50 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Director NameMrs Rochelle Valerie Franks
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 1998)
RoleBuyer & Adviser
Correspondence Address50 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2000First Gazette notice for compulsory strike-off (1 page)
19 May 2000Receiver ceasing to act (1 page)
19 May 2000Receiver's abstract of receipts and payments (2 pages)
13 July 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1999Statement of Affairs in administrative receivership following report to creditors (4 pages)
14 July 1998Registered office changed on 14/07/98 from: 9 stocks street manchester M8 8GW (1 page)
8 July 1998Appointment of receiver/manager (1 page)
5 May 1998Director resigned (1 page)
26 January 1998Return made up to 29/12/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 January 1997Return made up to 29/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
13 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)