Company NameThe Craft Warehouse Limited
Company StatusDissolved
Company Number04902516
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMichael Priestley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleManager
Correspondence AddressLangton View
12 Manor Fields
Wynard Woods
TS22 5GE
Director NameMrs Elaine Royal
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleCraft Advisor
Country of ResidenceEngland
Correspondence Address19 Ashbourne Drive Featherstones
Coxhoe
Durham
DH6 4SE
Secretary NameMichael Priestley
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleManager
Correspondence AddressLangton View
12 Manor Fields
Wynard Woods
TS22 5GE
Director NameDavid Nixon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 4 months
RolePlumber
Correspondence Address10 Reynolds Court
Wolviston Grange
Billingham
Cleveland
TS23 3GB
Director NameJohn Richard Lewis Money
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RolePlumber
Country of ResidenceEngland
Correspondence Address2 Hillside Court
Durham Road Chilton
Durham
County Durham
DL17 0FB
Director NameMr Malcolm Ernest Royal
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed20 October 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address19 Ashbourne Drive
Coxhoe
County Durham
DH6 4SE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£659,540
Gross Profit£328,016
Net Worth£5,736
Cash£8,151
Current Liabilities£231,364

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 September 2007Dissolved (1 page)
6 June 2007Administrator's progress report (14 pages)
6 June 2007Notice of move from Administration to Dissolution (14 pages)
2 May 2007Administrator's progress report (25 pages)
22 November 2006Result of meeting of creditors (4 pages)
30 October 2006Statement of administrator's proposal (3 pages)
23 October 2006Statement of affairs (7 pages)
3 October 2006Registered office changed on 03/10/06 from: 17 manor way belasis hall technology park billingham TS23 4HN (1 page)
28 September 2006Appointment of an administrator (1 page)
8 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
8 June 2006Return made up to 17/09/05; full list of members (7 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
5 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
10 January 2005Ad 24/12/04--------- £ si 22@1=22 £ ic 2/24 (2 pages)
10 January 2005New director appointed (2 pages)
4 November 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/04
(7 pages)
15 July 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New director appointed (2 pages)
17 September 2003Incorporation (16 pages)