Company NameCraftsmans Homes (Langtree) Ltd
Company StatusDissolved
Company Number06251894
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Carter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(3 days after company formation)
Appointment Duration8 years, 3 months (closed 15 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Secretary NameElaine Carter
NationalityBritish
StatusClosed
Appointed21 May 2007(3 days after company formation)
Appointment Duration8 years, 3 months (closed 15 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Pilgrims Way
Standish
Wigan
Lancashire
WN6 0AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(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

Shareholders

30 at 1Philip R Carter
33.33%
Ordinary
30 at 1Stephen Carter
33.33%
Ordinary
30 at 1Stuart L Carter
33.33%
Ordinary

Financials

Year2014
Net Worth-£79,849
Cash£6,165
Current Liabilities£125,449

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Receiver's abstract of receipts and payments to 13 November 2012 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 November 2011 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 2 June 2014 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 May 2011 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 2 June 2014 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 May 2014 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 May 2011 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 November 2013 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 May 2013 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 November 2011 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 May 2012 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 May 2014 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 May 2012 (2 pages)
28 October 2014Notice of ceasing to act as receiver or manager (4 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 May 2013 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 2 June 2014 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 November 2012 (2 pages)
28 October 2014Receiver's abstract of receipts and payments to 13 November 2013 (2 pages)
28 October 2014Notice 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)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
26 June 2009Return made up to 18/05/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Return made up to 18/05/08; full list of members (3 pages)
24 October 2008Return made up to 18/05/08; full list of members (3 pages)
13 July 2007Resolutions
  • RES13 ‐ Guarantee proposel 28/06/07
(2 pages)
13 July 2007Resolutions
  • RES13 ‐ Guarantee proposel 28/06/07
(2 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
14 June 2007Ad 21/05/07--------- £ si 89@1=89 £ ic 1/90 (2 pages)
14 June 2007Ad 21/05/07--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
18 May 2007Incorporation (9 pages)
18 May 2007Incorporation (9 pages)