Company NameCraftstorm Limited
Company StatusDissolved
Company Number03990717
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 10 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBessie Diane Stoller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressMalindi Parklands
Whitefield
Manchester
Lancashire
M45 7WY
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusClosed
Appointed12 October 2004(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 14 April 2009)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMr David Alec Rowlinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressWindy Arbour Farm
Holmes Chapel Road, Lower Withington
Macclesfield
Cheshire
SK11 9LL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameCentury House Company Services Limited (Corporation)
StatusResigned
Appointed04 August 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2004)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressFox Brooks Marshall
Saint Peters Square
Manchester
Lancashire
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,262
Cash£622
Current Liabilities£1,664

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 December 2004Return made up to 11/05/04; full list of members (5 pages)
6 December 2004Secretary's particulars changed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
11 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 May 2003Return made up to 11/05/03; full list of members (7 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
14 June 2001Return made up to 11/05/01; full list of members (6 pages)
13 March 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
11 January 2001Particulars of mortgage/charge (3 pages)
6 September 2000Ad 04/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (2 pages)
9 August 2000Director resigned (2 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
11 May 2000Incorporation (11 pages)