Company NameCraftbuzz Limited
Company StatusDissolved
Company Number03906283
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Jeffrey Alan Frankel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(2 months after company formation)
Appointment Duration16 years, 5 months (closed 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Secretary NameJeffrey Alan Frankel
NationalityBritish
StatusClosed
Appointed15 March 2000(2 months after company formation)
Appointment Duration16 years, 5 months (closed 01 September 2016)
RoleCompany Director
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Director NameMr Gregory Elliott Frankel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(2 months after company formation)
Appointment Duration11 years (resigned 31 March 2011)
RoleJeweller
Country of ResidenceEngland
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Director NameMrs Linda Susan Frankel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Wigton Grove
Leeds
West Yorkshire
LS17 7DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,318
Cash£2,198
Current Liabilities£60,093

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
1 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
26 May 2015Liquidators' statement of receipts and payments to 21 April 2015 (15 pages)
26 May 2015Liquidators statement of receipts and payments to 21 April 2015 (15 pages)
26 May 2015Liquidators' statement of receipts and payments to 21 April 2015 (15 pages)
1 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 September 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 April 2014Registered office address changed from 14 Wigton Grove Leeds LS17 7DZ United Kingdom on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 14 Wigton Grove Leeds LS17 7DZ United Kingdom on 30 April 2014 (2 pages)
29 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2014Statement of affairs with form 4.19 (6 pages)
29 April 2014Statement of affairs with form 4.19 (6 pages)
15 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
15 October 2013Previous accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
8 March 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(4 pages)
8 March 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(4 pages)
7 March 2013Registered office address changed from 10 Wigton Grove Leeds West Yorkshire LS17 7DZ England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 10 Wigton Grove Leeds West Yorkshire LS17 7DZ England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 10 Wigton Grove Leeds West Yorkshire LS17 7DZ England on 7 March 2013 (1 page)
7 November 2012Registered office address changed from 2 Walmer Villas Manningham Lane Bradford West Yorkshire BD8 7ET United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 2 Walmer Villas Manningham Lane Bradford West Yorkshire BD8 7ET United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 2 Walmer Villas Manningham Lane Bradford West Yorkshire BD8 7ET United Kingdom on 7 November 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 September 2011Termination of appointment of Gregory Frankel as a director (1 page)
29 September 2011Termination of appointment of Gregory Frankel as a director (1 page)
30 June 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
24 February 2011Director's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages)
24 February 2011Director's details changed for Gregory Elliott Frankel on 1 November 2010 (2 pages)
24 February 2011Registered office address changed from 2 Walmer Villas Manninham Lane Bradford West Yorkshire BD8 7ET on 24 February 2011 (1 page)
24 February 2011Director's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages)
24 February 2011Secretary's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages)
24 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
24 February 2011Secretary's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages)
24 February 2011Secretary's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages)
24 February 2011Director's details changed for Jeffrey Alan Frankel on 1 March 2010 (2 pages)
24 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
24 February 2011Registered office address changed from 2 Walmer Villas Manninham Lane Bradford West Yorkshire BD8 7ET on 24 February 2011 (1 page)
24 February 2011Director's details changed for Gregory Elliott Frankel on 1 November 2010 (2 pages)
24 February 2011Director's details changed for Gregory Elliott Frankel on 1 November 2010 (2 pages)
18 February 2011Registered office address changed from 1 Wigton Grove Leeds West Yorkshire LS17 7DZ on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from 1 Wigton Grove Leeds West Yorkshire LS17 7DZ on 18 February 2011 (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (11 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (11 pages)
3 August 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
3 August 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
3 August 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
3 August 2009Total exemption full accounts made up to 31 January 2008 (5 pages)
16 March 2009Return made up to 13/01/08; no change of members (5 pages)
16 March 2009Return made up to 13/01/08; no change of members (5 pages)
5 March 2009Return made up to 13/01/09; no change of members (5 pages)
5 March 2009Return made up to 13/01/09; no change of members (5 pages)
23 December 2008Return made up to 10/12/07; no change of members (6 pages)
23 December 2008Return made up to 10/12/07; no change of members (6 pages)
7 August 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
7 August 2008Total exemption full accounts made up to 31 January 2007 (5 pages)
31 March 2007Total exemption full accounts made up to 31 January 2006 (5 pages)
31 March 2007Total exemption full accounts made up to 31 January 2006 (5 pages)
26 January 2007Return made up to 13/01/07; full list of members (7 pages)
26 January 2007Return made up to 13/01/07; full list of members (7 pages)
17 January 2006Return made up to 13/01/06; full list of members (7 pages)
17 January 2006Return made up to 13/01/06; full list of members (7 pages)
15 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
15 December 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
1 August 2005Total exemption full accounts made up to 31 January 2004 (5 pages)
1 August 2005Total exemption full accounts made up to 31 January 2004 (5 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 January 2003 (5 pages)
22 October 2004Total exemption full accounts made up to 31 January 2003 (5 pages)
19 January 2004Return made up to 13/01/04; full list of members (7 pages)
19 January 2004Return made up to 13/01/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 31 January 2002 (5 pages)
13 October 2003Total exemption full accounts made up to 31 January 2002 (5 pages)
16 January 2003Return made up to 13/01/03; full list of members (7 pages)
16 January 2003Return made up to 13/01/03; full list of members (7 pages)
22 March 2002Return made up to 13/01/02; full list of members (7 pages)
22 March 2002Return made up to 13/01/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 January 2001 (5 pages)
4 February 2002Total exemption full accounts made up to 31 January 2001 (5 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
12 March 2001Return made up to 13/01/01; full list of members (7 pages)
12 March 2001Return made up to 13/01/01; full list of members (7 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
13 January 2000Incorporation (13 pages)
13 January 2000Incorporation (13 pages)