Company NameHomecraft Wood Products Ltd
Company StatusDissolved
Company Number04685491
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)
Dissolution Date17 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameJames Angus Macmorran
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 day after company formation)
Appointment Duration5 years, 6 months (closed 17 September 2008)
RoleCompany Director
Correspondence Address28 Shortbank Road
Skipton
North Yorkshire
BD23 2LH
Director NameMargaret Macmorran
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 day after company formation)
Appointment Duration5 years, 6 months (closed 17 September 2008)
RoleAdministrator
Correspondence Address28 Shortbank Road
Skipton
North Yorkshire
BD23 2LH
Secretary NameMargaret Macmorran
NationalityBritish
StatusClosed
Appointed05 March 2003(1 day after company formation)
Appointment Duration5 years, 6 months (closed 17 September 2008)
RoleAdministrator
Correspondence Address28 Shortbank Road
Skipton
North Yorkshire
BD23 2LH
Director NameMark Allison
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2005)
RoleProduction Manager
Correspondence Address2 Kibble Grove
Higher Reedley
Brierfield
Lancashire
BB9 5EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,447
Cash£926
Current Liabilities£110,008

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2008Notice of move from Administration to Dissolution (16 pages)
14 January 2008Administrator's progress report (7 pages)
8 September 2007Statement of administrator's proposal (29 pages)
11 July 2007Registered office changed on 11/07/07 from: unit 10, victoria mill, boot street, earby colne lancashire BB8 6UX (1 page)
6 July 2007Appointment of an administrator (1 page)
15 May 2007Return made up to 04/03/07; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Director resigned (1 page)
24 April 2006Return made up to 04/03/06; full list of members (7 pages)
26 August 2005Director resigned (1 page)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 04/03/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 04/03/04; full list of members (7 pages)
13 June 2003Particulars of mortgage/charge (4 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)