CONFECTIONERY CRAFT LTD.

Register to unlock more data on OkredoRegister

CONFECTIONERY CRAFT LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03348791

Incorporation date

09/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon03/11/2016
Final Gazette dissolved following liquidation
dot icon03/08/2016
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2016
Liquidators' statement of receipts and payments to 2016-04-23
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon25/06/2015
Liquidators' statement of receipts and payments to 2015-04-23
dot icon29/06/2014
Liquidators' statement of receipts and payments to 2014-04-23
dot icon07/05/2013
Statement of affairs with form 4.19
dot icon07/05/2013
Appointment of a voluntary liquidator
dot icon07/05/2013
Resolutions
dot icon08/04/2013
Registered office address changed from 3-6 Seamer Court Hopper Hill Road Scarborough North Yorkshire YO11 3YS on 2013-04-09
dot icon21/02/2013
Termination of appointment of Ada Grimshaw as a secretary
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon13/06/2012
Registered office address changed from Victoria House 39 Victoria Street Newark Nottinghamshire NG24 4UU on 2012-06-14
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon06/05/2010
Director's details changed for John Frank Grimshaw on 2010-01-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/08/2009
Total exemption small company accounts made up to 2007-10-31
dot icon20/07/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon19/07/2009
Return made up to 10/04/09; full list of members
dot icon07/12/2008
Return made up to 10/04/08; full list of members
dot icon08/05/2008
Return made up to 10/04/07; full list of members
dot icon13/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/06/2007
Secretary resigned
dot icon10/06/2007
New secretary appointed
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/05/2006
Return made up to 10/04/06; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon08/05/2005
Return made up to 10/04/05; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon16/09/2004
Total exemption full accounts made up to 2002-10-31
dot icon01/09/2004
Return made up to 10/04/04; full list of members
dot icon12/06/2003
Return made up to 10/04/03; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon20/05/2002
Return made up to 10/04/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon02/12/2001
Total exemption small company accounts made up to 2000-10-31
dot icon16/10/2001
Accounts for a dormant company made up to 1999-10-31
dot icon03/04/2001
Return made up to 10/04/01; full list of members
dot icon05/07/2000
Return made up to 10/04/00; full list of members
dot icon23/02/2000
Registered office changed on 24/02/00 from: the old rectory fillingham lincolnshire DN21 5BS
dot icon10/11/1999
Location of register of members (non legible)
dot icon10/11/1999
Accounting reference date extended from 30/04/99 to 31/10/99
dot icon10/11/1999
Secretary resigned
dot icon10/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon28/10/1999
Certificate of change of name
dot icon25/05/1999
Return made up to 10/04/99; no change of members
dot icon10/03/1999
Full accounts made up to 1998-04-30
dot icon11/05/1998
Return made up to 10/04/98; full list of members
dot icon12/05/1997
Ad 06/05/97--------- £ si 148@1=148 £ ic 2/150
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
New secretary appointed
dot icon05/05/1997
Director resigned
dot icon05/05/1997
New director appointed
dot icon05/05/1997
Registered office changed on 06/05/97 from: 1 mitchell lane bristol BS1 6BU
dot icon09/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/04/1997 - 27/04/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/04/1997 - 27/04/1997
43699
Butterworth, Roy James
Director
27/04/1997 - 24/10/1999
23
Grimshaw, John Frank
Director
24/10/1999 - Present
6
Shipstone, Ian
Secretary
27/04/1997 - 01/11/1999
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONFECTIONERY CRAFT LTD.

CONFECTIONERY CRAFT LTD. is an(a) Dissolved company incorporated on 09/04/1997 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONFECTIONERY CRAFT LTD.?

toggle

CONFECTIONERY CRAFT LTD. is currently Dissolved. It was registered on 09/04/1997 and dissolved on 03/11/2016.

Where is CONFECTIONERY CRAFT LTD. located?

toggle

CONFECTIONERY CRAFT LTD. is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does CONFECTIONERY CRAFT LTD. do?

toggle

CONFECTIONERY CRAFT LTD. operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for CONFECTIONERY CRAFT LTD.?

toggle

The latest filing was on 03/11/2016: Final Gazette dissolved following liquidation.