Company NameSuffolk Mill Crafts Ltd
Company StatusDissolved
Company Number02724307
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Secretary NameStephen Kenneth Gregory
NationalityBritish
StatusClosed
Appointed25 June 1992(6 days after company formation)
Appointment Duration12 years, 5 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address2 Westgate Terrace
Westgate St Long Melford
Sudbury
Suffolk
CO10 9DW
Director NameStephen Kenneth Gregory
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(3 years, 5 months after company formation)
Appointment Duration9 years (closed 07 December 2004)
RoleCompany Director
Correspondence Address2 Westgate Terrace
Westgate St Long Melford
Sudbury
Suffolk
CO10 9DW
Director NameDavid Vincent Gregory
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 07 December 2004)
RoleEngineer
Correspondence AddressNutcrackers White Horse Road
Kedington
Haverhill
Suffolk
CB9 7NL
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NamePhilip Litanzios
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressAngel House 12 Egremont Street
Glemsford
Sudbury
Suffolk
CO10 7SA

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,960,780
Gross Profit£671,100
Net Worth-£96,427
Current Liabilities£741,889

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
7 April 2004Receiver's abstract of receipts and payments (3 pages)
7 April 2004Receiver ceasing to act (1 page)
3 February 2004Receiver's abstract of receipts and payments (3 pages)
17 February 2003Receiver's abstract of receipts and payments (3 pages)
5 June 2002Registered office changed on 05/06/02 from: 9 charlotte street bank house manchester M1 4EU (1 page)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
5 February 2001Receiver's abstract of receipts and payments (2 pages)
27 January 2000Receiver's abstract of receipts and payments (2 pages)
13 January 1999Receiver's abstract of receipts and payments (2 pages)
16 January 1998Receiver's abstract of receipts and payments (2 pages)
16 January 1997Appointment of receiver/manager (1 page)
15 January 1997Registered office changed on 15/01/97 from: unit A5 sturmer end industrial estate haverhill suffolk CB9 7UU (1 page)
15 October 1996Full accounts made up to 30 June 1995 (12 pages)
30 August 1996Particulars of mortgage/charge (4 pages)
14 August 1996Return made up to 19/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
21 June 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
27 September 1995Return made up to 19/06/95; no change of members (4 pages)
27 June 1995Ad 26/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1995Declaration of satisfaction of mortgage/charge (1 page)
29 March 1995Full accounts made up to 30 June 1994 (11 pages)