Company NameCraft Medical Services Ltd
Company StatusDissolved
Company Number04935482
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Akindele Olumefi Atere
Date of BirthApril 1970 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Dr Akindele Olufemi Atere
70.00%
Ordinary A
15 at £1Olaronke Olawunmi Atere
15.00%
Ordinary B
15 at £1Olayinka Mosope Atere
15.00%
Ordinary C

Financials

Year2014
Net Worth-£7,379
Cash£179
Current Liabilities£10,953

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
21 May 2019Application to strike the company off the register (3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Dr Akindele Olumefi Atere on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Akindele Olumefi Atere on 14 September 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 October 2008Return made up to 17/10/08; full list of members (4 pages)
24 October 2008Return made up to 17/10/08; full list of members (4 pages)
14 November 2007Return made up to 17/10/07; full list of members (3 pages)
14 November 2007Return made up to 17/10/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 January 2006Return made up to 17/10/05; full list of members (3 pages)
12 January 2006Return made up to 17/10/05; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 November 2004Return made up to 17/10/04; full list of members (3 pages)
30 November 2004Return made up to 17/10/04; full list of members (3 pages)
16 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2003Registered office changed on 04/11/03 from: 597 stretford road old trafford manchester M16 9BX (1 page)
4 November 2003Registered office changed on 04/11/03 from: 597 stretford road old trafford manchester M16 9BX (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 October 2003Incorporation (30 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Incorporation (30 pages)
17 October 2003New secretary appointed (1 page)
17 October 2003New secretary appointed (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (1 page)