Company NameCraftsmans Homes Ltd
Company StatusDissolved
Company Number05767630
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Carter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 21 September 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address20 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Secretary NameElaine Carter
NationalityBritish
StatusClosed
Appointed18 April 2006(2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLaurel House, 173 Chorley New
Road, Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth-£189,259
Cash£18,684
Current Liabilities£81,116

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 February 2007Delivered on: 21 February 2007
Persons entitled: Woodstream Limited

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to.
Particulars: Land lying to the rear of 56-58 kenyon road wigan.
Outstanding
1 February 2007Delivered on: 3 February 2007
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the rear of 56 to 58 kenyon road wigan t/n's GM585516 GM644329 GM697031, GM72487, GM876449, GM876453, GM876566, GM876567, GM826730, GM876565 and GM184551,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 January 2007Delivered on: 2 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2021Notice of ceasing to act as receiver or manager (4 pages)
21 May 2010Notice of appointment of receiver or manager (3 pages)
21 May 2010Notice of appointment of receiver or manager (3 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 May 2009Return made up to 04/04/09; full list of members (3 pages)
14 May 2009Return made up to 04/04/09; full list of members (3 pages)
28 October 2008Secretary's change of particulars elaine carter logged form (1 page)
28 October 2008Secretary's change of particulars elaine carter logged form (1 page)
27 October 2008Director's change of particulars / carter stephen / 24/10/2008 (1 page)
27 October 2008Director's change of particulars / carter stephen / 24/10/2008 (1 page)
24 October 2008Director's change of particulars / carter stephen / 01/04/2008 (1 page)
24 October 2008Return made up to 04/04/08; full list of members (3 pages)
24 October 2008Director's change of particulars / carter stephen / 01/04/2008 (1 page)
24 October 2008Secretary's change of particulars / elaine carter / 01/04/2008 (1 page)
24 October 2008Secretary's change of particulars / elaine carter / 01/04/2008 (1 page)
24 October 2008Return made up to 04/04/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2007Resolutions
  • RES13 ‐ Guarantee proposel 28/06/07
(1 page)
13 July 2007Resolutions
  • RES13 ‐ Guarantee proposel 28/06/07
(1 page)
4 May 2007Return made up to 04/04/07; full list of members (2 pages)
4 May 2007Return made up to 04/04/07; full list of members (2 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Resolutions
  • RES13 ‐ Appt dir & sec 24/01/07
(1 page)
13 February 2007Resolutions
  • RES13 ‐ Appt dir & sec 24/01/07
(1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New secretary appointed (1 page)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007New secretary appointed (1 page)
3 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
4 April 2006Incorporation (9 pages)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Incorporation (9 pages)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)