Company NameDomcraft Limited
Company StatusDissolved
Company Number02442025
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Richard Broudie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(2 years after company formation)
Appointment Duration8 years, 11 months (closed 17 October 2000)
RoleManaging Director
Correspondence AddressPriory Lodge Allerton Road
Mossley Hill
Liverpool
Merseyside
L18 9XA
Director NameMr Michael James Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(2 years after company formation)
Appointment Duration8 years, 11 months (closed 17 October 2000)
RolePurchasing Director
Correspondence Address2 Hirsts Cottage
Spa Lane Lathom
Ormskirk
Lancashire
L40 6JG
Director NameMr John Michael Kneale
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(2 years after company formation)
Appointment Duration8 years, 11 months (closed 17 October 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Grove
Tarporley Road
Duddon
Cheshire
CW6 0HA
Secretary NameMr John Michael Kneale
NationalityBritish
StatusClosed
Appointed10 November 1991(2 years after company formation)
Appointment Duration8 years, 11 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Grove
Tarporley Road
Duddon
Cheshire
CW6 0HA
Director NameKenneth Whiteside
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 19 July 1996)
RoleFinancial Director
Correspondence Address8 Archway
Mold
Clwyd
CH7 1JT
Wales
Director NameIan Alexander Wilson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 1996)
RoleAccountant
Correspondence Address43 Park Lane
Leeds
West Yorkshire
LS8 2EH

Location

Registered AddressCoopers & Lybrand
Abacus Court 6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
30 December 1999Receiver ceasing to act (1 page)
30 December 1999Receiver's abstract of receipts and payments (3 pages)
29 June 1999Receiver's abstract of receipts and payments (3 pages)
13 July 1998Receiver's abstract of receipts and payments (4 pages)
3 December 1997Stat of affairs with f 3.10 (4 pages)
3 December 1997Administrative Receiver's report (10 pages)
9 June 1997Registered office changed on 09/06/97 from: P.O. Box 4 edwards lane speke liverpool L24 9HT (1 page)
3 June 1997Appointment of receiver/manager (1 page)
10 February 1997Accounts for a medium company made up to 31 March 1996 (20 pages)
14 November 1996Return made up to 10/11/96; no change of members (5 pages)
14 November 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
23 January 1996Accounts for a medium company made up to 31 March 1995 (20 pages)
14 November 1995Return made up to 10/11/95; no change of members (8 pages)