Company NameCraftmell Limited
Company StatusDissolved
Company Number01815595
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 12 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Warren Shonn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ringley Road
Whitefield
Manchester
M45 7LD
Director NameMr Steven Martin Shonn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Sandmoor Lane
Leeds
LS17 7EA
Secretary NameMr Steven Martin Shonn
NationalityBritish
StatusClosed
Appointed15 September 1995(11 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Sandmoor Lane
Leeds
LS17 7EA
Director NameDavid Ades
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address170 Kingsway
Gatley
Cheadle
Cheshire
SK8 1QR
Director NameMr Henry Shonn
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 06 May 2001)
RoleCompany Director
Correspondence Address42 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4AZ
Secretary NameLita Price
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address10 St Anns Close
Prestwich
Manchester
Lancashire
M25 9LJ

Location

Registered Address151 Great Ducie Street
Manchester
M3 1FB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Return made up to 09/04/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 09/04/06; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 April 2005Return made up to 09/04/05; full list of members (2 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 June 2003Return made up to 09/04/03; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 April 2002Director resigned (1 page)
22 April 2002Return made up to 09/04/02; full list of members (7 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 April 2001Return made up to 09/04/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1999Return made up to 09/04/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (5 pages)
11 May 1998Return made up to 09/04/98; no change of members (7 pages)
28 October 1997Full accounts made up to 31 December 1996 (6 pages)
22 May 1997Return made up to 09/04/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 December 1995 (6 pages)
14 May 1996Return made up to 09/04/96; full list of members (9 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
5 June 1995Return made up to 09/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)