Company NameCrafts By Design Limited
Company StatusDissolved
Company Number02217144
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Anne Julie Schofield
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 04 September 2001)
RoleSecretary
Correspondence Address28 Ederoyd Drive
Stanningley
Pudsey
West Yorkshire
LS28 7RB
Director NameMichael Sheard Schofield
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 04 September 2001)
RoleCompany Director
Correspondence Address28 Ederoyd Drive
Stanningley
Pudsey
West Yorkshire
LS28 7RB
Secretary NameMrs Anne Julie Schofield
NationalityBritish
StatusClosed
Appointed08 August 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 04 September 2001)
RoleCompany Director
Correspondence Address28 Ederoyd Drive
Stanningley
Pudsey
West Yorkshire
LS28 7RB

Location

Registered Address656 Great Horton Road
Bradford
West Yorkshire
BD7 4AA
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£212
Cash£1,659
Current Liabilities£4,679

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Application for striking-off (1 page)
5 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 August 2000Return made up to 08/08/00; full list of members (6 pages)
12 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 08/08/99; no change of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 August 1998Return made up to 08/08/98; full list of members (6 pages)
17 October 1997Registered office changed on 17/10/97 from: 471 great horton road bradford BD7 3DL (1 page)
26 August 1997Return made up to 08/08/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 August 1996Return made up to 08/08/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 August 1995Return made up to 08/08/95; full list of members (6 pages)