Company NameCraig And Neal Limited
Company StatusDissolved
Company Number04856939
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 8 months ago)
Dissolution Date15 March 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr James Craig
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address102 Bowen Court, St. Asaph Business Park
St. Asaph
LL17 0JE
Wales
Director NameMrs June Craig
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address102 Bowen Court, St. Asaph Business Park
St. Asaph
LL17 0JE
Wales
Secretary NameJames Craig
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Bowen Court, St. Asaph Business Park
St. Asaph
LL17 0JE
Wales
Director NameMr Christopher Neal
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(3 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 15 March 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address102 Bowen Court, St. Asaph Business Park
St. Asaph
LL17 0JE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01690 710293
Telephone regionBetws-y-Coed

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

48 at £1June Craig
48.00%
Ordinary
32 at £1James Craig
32.00%
Ordinary
20 at £1Christopher Neal
20.00%
Ordinary

Financials

Year2014
Net Worth£17,295
Cash£32,376
Current Liabilities£97,600

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

30 September 2011Delivered on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Betws y coed deilvery office, holyhead road, betws y coed t/no CYM375418. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2003Delivered on: 27 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage betws y coed post office, holyhead road, betws y coed in the county borough of conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 March 2018Final Gazette dissolved following liquidation (1 page)
30 January 2018INSOLVENCY:secretary of state's release of liquidator (4 pages)
15 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
27 November 2017Removal of liquidator by court order (8 pages)
27 November 2017Removal of liquidator by court order (8 pages)
15 November 2017Liquidators' statement of receipts and payments to 29 August 2017 (12 pages)
15 November 2017Liquidators' statement of receipts and payments to 29 August 2017 (12 pages)
21 September 2016Registered office address changed from 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE Wales to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE Wales to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 21 September 2016 (2 pages)
14 September 2016Declaration of solvency (3 pages)
14 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-30
(1 page)
14 September 2016Declaration of solvency (3 pages)
14 September 2016Appointment of a voluntary liquidator (1 page)
14 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-30
(1 page)
14 September 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
16 August 2016Registered office address changed from The Post Office Betwys Y Coed Holyhead Road Betwys Y Coed Conwy LL24 0AA to 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE on 16 August 2016 (1 page)
16 August 2016Registered office address changed from The Post Office Betwys Y Coed Holyhead Road Betwys Y Coed Conwy LL24 0AA to 102 Bowen Court, St. Asaph Business Park St. Asaph LL17 0JE on 16 August 2016 (1 page)
15 August 2016Director's details changed for James Craig on 6 August 2016 (2 pages)
15 August 2016Director's details changed for Christopher Neal on 6 August 2016 (2 pages)
15 August 2016Secretary's details changed for James Craig on 6 August 2016 (1 page)
15 August 2016Secretary's details changed for James Craig on 6 August 2016 (1 page)
15 August 2016Director's details changed for June Craig on 6 August 2016 (2 pages)
15 August 2016Director's details changed for James Craig on 6 August 2016 (2 pages)
15 August 2016Director's details changed for June Craig on 6 August 2016 (2 pages)
15 August 2016Director's details changed for Christopher Neal on 6 August 2016 (2 pages)
16 May 2016Satisfaction of charge 1 in full (2 pages)
16 May 2016Satisfaction of charge 1 in full (2 pages)
12 May 2016Satisfaction of charge 2 in full (2 pages)
12 May 2016Satisfaction of charge 2 in full (2 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
23 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
23 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(6 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for James Craig on 6 August 2010 (2 pages)
6 August 2010Director's details changed for June Craig on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Christopher Neal on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for June Craig on 6 August 2010 (2 pages)
6 August 2010Director's details changed for June Craig on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Christopher Neal on 6 August 2010 (2 pages)
6 August 2010Director's details changed for James Craig on 6 August 2010 (2 pages)
6 August 2010Director's details changed for James Craig on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Christopher Neal on 6 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 September 2009Return made up to 06/08/09; full list of members (4 pages)
15 September 2009Return made up to 06/08/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 September 2008Return made up to 06/08/08; full list of members (4 pages)
30 September 2008Return made up to 06/08/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 October 2007Return made up to 06/08/07; no change of members (7 pages)
3 October 2007Return made up to 06/08/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 October 2006Return made up to 06/08/06; full list of members (7 pages)
2 October 2006Return made up to 06/08/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 September 2005Return made up to 06/08/05; full list of members (7 pages)
20 September 2005Return made up to 06/08/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 September 2004Return made up to 06/08/04; full list of members (7 pages)
28 September 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2004Return made up to 06/08/04; full list of members (7 pages)
8 May 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
8 May 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
8 December 2003Registered office changed on 08/12/03 from: 5 coed y glyn, llanrhos llandudno gwynedd LL30 1JL (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
8 December 2003Registered office changed on 08/12/03 from: 5 coed y glyn, llanrhos llandudno gwynedd LL30 1JL (1 page)
8 December 2003Director's particulars changed (1 page)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003New director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
6 August 2003Incorporation (17 pages)
6 August 2003Incorporation (17 pages)