Company NameCraig Shoes Limited
DirectorsRichard Taylor and Jacqueline Taylor
Company StatusDissolved
Company Number02832002
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameRichard Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(same day as company formation)
RoleFootwear Manufacturer
Correspondence Address71 Booth Road
Stacksteads
Bacup
Lancashire
OL13 0TA
Secretary NameRichard Taylor
NationalityBritish
StatusCurrent
Appointed30 June 1993(same day as company formation)
RoleFootwear Manufacturer
Correspondence Address71 Booth Road
Stacksteads
Bacup
Lancashire
OL13 0TA
Director NameJacqueline Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence Address71 Booth Road
Stacksteads
Bacup
Lancashire
OL13 0TA
Director NameMalcolm John Dodge
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleFootwear Manufacturer
Correspondence AddressTimbertops
Under Billinge Lane
Blackburn
Lancashire
BB2 6RL
Director NameNicholas Spencer Harris
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleFootwear Manufacturer
Correspondence Address97 Mercer Crescent
Hamshore
Rossendale
Lancashire
BB4 4RL

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,967
Cash£2,900
Current Liabilities£42,309

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 April 2002Dissolved (1 page)
8 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 May 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Appointment of a voluntary liquidator (1 page)
21 May 1999Registered office changed on 21/05/99 from: unit X1 toll bar business park newchurch road stacksteads bacup lancashire OL13 0NA (1 page)
17 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 September 1998Return made up to 30/06/98; no change of members (4 pages)
2 October 1997Full accounts made up to 30 June 1997 (10 pages)
18 August 1997Return made up to 30/06/97; no change of members (4 pages)
30 September 1996Full accounts made up to 30 June 1996 (10 pages)
15 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
18 March 1996Return made up to 30/06/95; full list of members (6 pages)
21 November 1995Full accounts made up to 30 June 1995 (10 pages)
3 March 1995Particulars of mortgage/charge (10 pages)