Company NameCraft Marketing Limited
Company StatusDissolved
Company Number05901194
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date15 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian David Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(3 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 15 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address32 Mickering Lane
Aughton
Lancashire
L39 6SR
Director NameMr Kenneth Robert Allen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed20 December 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 15 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140a Manor Drive
Wirral
Merseyside
CH49 4PJ
Wales
Director NameElizabeth Ann Matheson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleGeneral Practitioner
Correspondence Address11 Gainsborough Road
Birkdale
Southport
Merseyside
PR8 2EY
Director NameMr Angus John Matheson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gainsborough Road
Birkdale
Southport
Merseyside
PR8 2EY
Director NameMr David John Edwards
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 2014)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressBankhall House
69 Bankhalllane
Hale
Cheshire
WA15 0LN
Secretary NameMr Angus John Matheson
NationalityBritish
StatusResigned
Appointed01 March 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gainsborough Road
Birkdale
Southport
Merseyside
PR8 2EY
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP

Contact

Websitewww.intime.co.uk
Email address[email protected]
Telephone01704 501600
Telephone regionSouthport

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£829,792
Cash£665
Current Liabilities£1,633,916

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
15 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
24 April 2015Registered office address changed from 13a Duke Street Southport Merseyside PR8 1LS to The Lexicon Mount Street Manchester M2 5NT on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from 13a Duke Street Southport Merseyside PR8 1LS to The Lexicon Mount Street Manchester M2 5NT on 24 April 2015 (2 pages)
23 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
(1 page)
23 April 2015Declaration of solvency (3 pages)
23 April 2015Appointment of a voluntary liquidator (2 pages)
23 April 2015Declaration of solvency (3 pages)
23 April 2015Appointment of a voluntary liquidator (2 pages)
14 April 2015Satisfaction of charge 059011940004 in full (4 pages)
14 April 2015Satisfaction of charge 059011940004 in full (4 pages)
17 October 2014Full accounts made up to 31 March 2014 (23 pages)
17 October 2014Full accounts made up to 31 March 2014 (23 pages)
29 August 2014Registration of charge 059011940005, created on 26 August 2014 (26 pages)
29 August 2014Registration of charge 059011940005, created on 26 August 2014 (26 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 400,001
(6 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 400,001
(6 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 400,001
(6 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 400,000
(4 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 400,000
(4 pages)
14 March 2014Termination of appointment of David Edwards as a director (1 page)
14 March 2014Termination of appointment of David Edwards as a director (1 page)
11 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
11 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
11 March 2014Change of share class name or designation (2 pages)
11 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2014Change of share class name or designation (2 pages)
27 February 2014Registration of charge 059011940004 (24 pages)
27 February 2014Registration of charge 059011940004 (24 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
26 October 2013Satisfaction of charge 1 in full (4 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (6 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (6 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (6 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
14 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 May 2010Auditor's resignation (2 pages)
20 May 2010Auditor's resignation (2 pages)
10 May 2010Auditor's resignation (2 pages)
10 May 2010Auditor's resignation (2 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2009Memorandum and Articles of Association (38 pages)
13 September 2009Memorandum and Articles of Association (38 pages)
19 August 2009Return made up to 09/08/09; full list of members (5 pages)
19 August 2009Return made up to 09/08/09; full list of members (5 pages)
18 August 2009Director's change of particulars / david edwards / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / david edwards / 18/08/2009 (1 page)
15 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
15 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
15 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
15 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 March 2009Gbp ic 480001/400001\18/02/09\gbp sr 80000@1=80000\ (2 pages)
23 March 2009Appointment terminate, director and secretary angus john matheson logged form (1 page)
23 March 2009Gbp ic 480001/400001\18/02/09\gbp sr 80000@1=80000\ (2 pages)
23 March 2009Appointment terminate, director and secretary angus john matheson logged form (1 page)
26 February 2009Appointment terminated director and secretary angus matheson (1 page)
26 February 2009Appointment terminated director and secretary angus matheson (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 August 2008Return made up to 09/08/08; full list of members (5 pages)
14 August 2008Return made up to 09/08/08; full list of members (5 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
28 November 2007Return made up to 09/08/07; full list of members; amend (7 pages)
28 November 2007Return made up to 09/08/07; full list of members; amend (7 pages)
21 August 2007Return made up to 09/08/07; full list of members (3 pages)
21 August 2007Return made up to 09/08/07; full list of members (3 pages)
31 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
31 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
28 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 March 2007Ad 01/03/07--------- £ si 456000@1=456000 £ ic 1/456001 (2 pages)
28 March 2007Ad 01/03/07--------- £ si 456000@1=456000 £ ic 1/456001 (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
19 March 2007Registered office changed on 19/03/07 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Nc inc already adjusted 01/03/07 (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Nc inc already adjusted 01/03/07 (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
19 March 2007New director appointed (1 page)
19 March 2007New secretary appointed (2 pages)
6 March 2007Particulars of mortgage/charge (5 pages)
6 March 2007Particulars of mortgage/charge (5 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
9 August 2006Incorporation (19 pages)
9 August 2006Incorporation (19 pages)