Company NameCramar Interiors Ltd.
Company StatusDissolved
Company Number03695110
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCraig Bannister
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(same day as company formation)
RoleJoiner
Correspondence Address6 Long Lane
Wheatley
Halifax
West Yorkshire
HX2 8TN
Director NameLee Bannister
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(same day as company formation)
RoleSales Executive
Correspondence Address2 Boggart Lane
Sowerby Bridge
West Yorkshire
HX6 3PG
Director NameMr Mark Anthony Bannister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(same day as company formation)
RoleSales Executive/Surveyor
Country of ResidenceEngland
Correspondence AddressThe Falls Bank Road
Sowerby Bridge
West Yorkshire
HX6 3PR
Secretary NameLee Bannister
NationalityBritish
StatusCurrent
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Boggart Lane
Sowerby Bridge
West Yorkshire
HX6 3PG
Director NameMalcolm Roderick Bleasdale
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleSales Executive
Correspondence Address6 Devon Drive
Diggle
Oldham
West Yorkshire
OL3 5PP
Secretary NameJulian D'Arcy Lee
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Ingledene Charlestown
Hebden Bridge
Halifax
West Yorkshire
HX7 6PQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 April 2004Dissolved (1 page)
16 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Liquidators statement of receipts and payments (7 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
2 July 2001Liquidators statement of receipts and payments (6 pages)
2 October 2000Registered office changed on 02/10/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page)
4 July 2000Statement of affairs (11 pages)
4 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2000Appointment of a voluntary liquidator (1 page)
12 June 2000Registered office changed on 12/06/00 from: 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
24 February 2000Accounting reference date extended from 31/01/00 to 31/05/00 (1 page)
30 January 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 October 1999Secretary resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: cramar house rochdale road greetland halifax west yorkshire HX4 8AX (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Location of register of members (1 page)
12 October 1999Ad 27/08/99--------- £ si 73@1=73 £ ic 2/75 (3 pages)
20 January 1999Secretary resigned (1 page)
14 January 1999Incorporation (20 pages)