Company NameIntercraft Engineers Limited
DirectorsRaymond Wise and Peter Dudley Clifford
Company StatusDissolved
Company Number03939334
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameRaymond Wise
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Moss Lane
Sale
Cheshire
M33 5BH
Director NamePeter Dudley Clifford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(1 month, 1 week after company formation)
Appointment Duration24 years
RoleTechnical Director
Correspondence Address16 Langfield
Worsthorne
Burnley
Lancashire
BB10 3PR
Secretary NameJohn Ronald Graham Sutcliffe
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address2 Woodlea Gardens
Brierfield
Nelson
Lancashire
BB9 0HA
Director NameJohn Kenneth Buffey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address1 Moorfield Drive
Brierfield
Nelson
Lancashire
BB9 5EN
Secretary NameJohn Kenneth Buffey
NationalityBritish
StatusResigned
Appointed16 March 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address1 Moorfield Drive
Brierfield
Nelson
Lancashire
BB9 5EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£315,601
Cash£498
Current Liabilities£932,747

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 October 2005Dissolved (1 page)
1 July 2005Liquidators statement of receipts and payments (5 pages)
1 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Registered office changed on 27/06/03 from: bdo stoy hayward commercial buildings 11-15 cross street manchester M2 1BD (1 page)
13 April 2003Registered office changed on 13/04/03 from: unit 1 turner road lomeshaye business v nelson lancashire BB9 7DR (1 page)
11 April 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 03/03/02; full list of members (7 pages)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 03/03/01; full list of members (8 pages)
30 March 2001Ad 20/03/01--------- £ si 39900@1=39900 £ ic 40000/79900 (2 pages)
29 March 2001Ad 05/03/01--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
28 March 2001Memorandum and Articles of Association (20 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2001Particulars of mortgage/charge (7 pages)
18 May 2000Particulars of mortgage/charge (4 pages)
21 April 2000Registered office changed on 21/04/00 from: thompson house 4-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
18 April 2000Nc inc already adjusted 07/04/00 (1 page)
18 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 2000Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2000Incorporation (18 pages)