Company NameCraft Central Stores Limited
Company StatusDissolved
Company Number06772135
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 3 months ago)
Dissolution Date14 November 2018 (5 years, 4 months ago)
Previous NameHit The Road Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Thomas Hamish McKenzie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Cloisters
Blackpool
Lancashire
FY3 8LW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecraftcentral.biz
Telephone01772 674620
Telephone regionPreston

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bjx Business Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£321,600
Cash£3,685
Current Liabilities£359,208

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

1 April 2009Delivered on: 4 April 2009
Persons entitled: Freeport(Nominee 1) Limited and Freeport (Nominee 2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,282.25 or such other monies as shall be held in the account in the name of the landlord see image for full details.
Outstanding

Filing History

5 December 2017Appointment of a voluntary liquidator (1 page)
12 September 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 July 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
24 May 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 2
(2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 August 2009Company name changed hit the road LIMITED\certificate issued on 18/08/09 (2 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 January 2009Appointment terminated director jonathon round (1 page)
14 January 2009Director appointed thomas hamish mckenzie (1 page)
14 January 2009Registered office changed on 14/01/2009 from 12 york place leeds LS1 2DS (1 page)
12 December 2008Incorporation (13 pages)