Company NameCraftplast (Yorkshire) Limited
Company StatusDissolved
Company Number01937500
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameB & N (No. D108) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed08 June 2001(15 years, 10 months after company formation)
Appointment Duration9 years (closed 15 June 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed22 August 2005(20 years after company formation)
Appointment Duration4 years, 9 months (closed 15 June 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameDerek Wilson Bower
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 September 1999)
RoleAccountant
Correspondence AddressStonecroft
Lothersdale
Keighley
West Yorkshire
BD20 8EE
Director NameMrs Sandra Mabel Dower
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2003)
RoleCo Director & Sec
Correspondence Address2 High Bank Mill Lane
Bradley
Keighley
West Yorkshire
BD20 9QH
Director NameMrs Marian Turner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 1997)
RoleCompany Director
Correspondence AddressOwlcotes
Low Lane Cowling
Keighley
West Yorkshire
BD22 0LE
Director NameMr Philip Stanley Turner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 1997)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Grange
Chevin End Road Menston
Ilkley
LS29 6BW
Director NameThomas Adam Watt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityScottish
StatusResigned
Appointed25 July 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 1997)
RolePlastering Manager
Correspondence Address101 Warning Tongue Lane
Hatchelwood Park Bessacarr
Doncaster
South Yorkshire
DN4 6TB
Secretary NameMrs Sandra Mabel Dower
NationalityBritish
StatusResigned
Appointed25 July 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address2 High Bank Mill Lane
Bradley
Keighley
West Yorkshire
BD20 9QH
Director NameMichael Robert Greenough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressMillstone Cottage
Bolton Road
Anderton
Lancashire
PR6 9HJ
Director NameMr Michael Wormald
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(14 years after company formation)
Appointment Duration11 months (resigned 31 July 2000)
RoleContract Director
Country of ResidenceEngland
Correspondence Address62 Raikes Road
Skipton
North Yorkshire
BD23 1LS
Director NameMr Robert Andrew Bruce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(14 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 2000)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressYork House
Littlethorpe Road
Ripon
North Yorkshire
HG4 1TZ
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(15 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameNeil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(15 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressAlexandra House
11 St Catherine Drive Hartford
Northwich
Cheshire
CW8 2FE
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(15 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 August 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Application to strike the company off the register (3 pages)
22 February 2010Application to strike the company off the register (3 pages)
21 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 226,754.00
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 19 January 2010
  • GBP 226,754.00
(4 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
3 July 2008Location of debenture register (1 page)
3 July 2008Location of debenture register (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 February 2007Accounts made up to 30 September 2006 (5 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 June 2006Accounts made up to 30 September 2005 (5 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
5 September 2005New director appointed (6 pages)
5 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
19 October 2004Accounts made up to 30 September 2004 (5 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 July 2004Return made up to 01/07/04; full list of members (5 pages)
8 July 2004Return made up to 01/07/04; full list of members (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
28 October 2003Accounts made up to 30 September 2003 (5 pages)
28 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
6 August 2003Return made up to 25/07/03; full list of members (5 pages)
6 August 2003Return made up to 25/07/03; full list of members (5 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
1 November 2002Accounts made up to 30 September 2002 (5 pages)
1 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2002Return made up to 25/07/02; full list of members (7 pages)
19 August 2002Return made up to 25/07/02; full list of members (7 pages)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
1 July 2002Accounts made up to 30 September 2001 (5 pages)
19 April 2002Auditor's resignation (1 page)
19 April 2002Auditor's resignation (1 page)
15 April 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 April 2002Accounts made up to 31 March 2001 (5 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2001Location of debenture register (1 page)
21 September 2001Location of register of members (1 page)
21 September 2001Location of register of members (1 page)
21 September 2001Location of debenture register (1 page)
21 September 2001Return made up to 25/07/01; full list of members (6 pages)
21 September 2001Return made up to 25/07/01; full list of members (6 pages)
10 September 2001New director appointed (7 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: skipton road cross hills keighley west yorkshire BD20 7BX (1 page)
21 August 2001Registered office changed on 21/08/01 from: skipton road cross hills keighley west yorkshire BD20 7BX (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
20 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 2 April 2000 (4 pages)
2 February 2001Full accounts made up to 2 April 2000 (4 pages)
2 February 2001Full accounts made up to 2 April 2000 (4 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
22 August 2000Return made up to 25/07/00; full list of members (6 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Return made up to 25/07/00; full list of members (6 pages)
6 October 1999New director appointed (3 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
2 September 1999Full accounts made up to 28 March 1999 (4 pages)
2 September 1999Full accounts made up to 28 March 1999 (4 pages)
19 August 1999Return made up to 25/07/99; no change of members (4 pages)
19 August 1999Return made up to 25/07/99; no change of members (4 pages)
2 February 1999Full accounts made up to 29 March 1998 (4 pages)
2 February 1999Full accounts made up to 29 March 1998 (4 pages)
14 September 1998Return made up to 25/07/98; full list of members (6 pages)
14 September 1998Return made up to 25/07/98; full list of members (6 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
14 May 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 May 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 September 1997Return made up to 25/07/97; no change of members (9 pages)
23 September 1997Return made up to 25/07/97; no change of members (9 pages)
14 August 1997Memorandum and Articles of Association (5 pages)
14 August 1997Memorandum and Articles of Association (5 pages)
8 July 1997Full accounts made up to 28 February 1997 (8 pages)
8 July 1997Full accounts made up to 28 February 1997 (8 pages)
13 June 1997Auditor's resignation (1 page)
13 June 1997Auditor's resignation (1 page)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
23 May 1997Declaration of assistance for shares acquisition (4 pages)
23 May 1997Declaration of assistance for shares acquisition (4 pages)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1997Director resigned (1 page)
23 May 1997New director appointed (3 pages)
23 May 1997New director appointed (3 pages)
23 May 1997Declaration of assistance for shares acquisition (4 pages)
23 May 1997Director resigned (1 page)
23 May 1997Declaration of assistance for shares acquisition (4 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
9 October 1996Full accounts made up to 29 February 1996 (8 pages)
9 October 1996Full accounts made up to 29 February 1996 (8 pages)
23 September 1996Return made up to 25/07/96; full list of members (8 pages)
23 September 1996Return made up to 25/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 August 1995Return made up to 25/07/95; no change of members (11 pages)
31 August 1995Return made up to 25/07/95; no change of members (16 pages)
29 June 1995Full accounts made up to 28 February 1995 (13 pages)
29 June 1995Full accounts made up to 28 February 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 August 1989Accounts made up to 28 February 1989 (4 pages)
9 August 1989Accounts made up to 28 February 1989 (4 pages)
8 August 1985Incorporation (15 pages)
8 August 1985Incorporation (15 pages)