Company NameConcraft Limited
Company StatusDissolved
Company Number00566117
CategoryPrivate Limited Company
Incorporation Date15 May 1956(67 years, 12 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameMr Sean Michael Atherton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(36 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 11 September 2007)
RolePre-Cast Concrete Manufacturer
Correspondence Address16 Beech Wood Drive
Wincham
Northwich
Cheshire
CW9 6EY
Director NameWilliam John Atherton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(36 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 11 September 2007)
RoleCompany Director
Correspondence AddressArosa Linnnards Lane
Wincham
Northwich
Cheshire
CW9 6ED
Secretary NameWilliam John Atherton
NationalityBritish
StatusClosed
Appointed21 June 1992(36 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 11 September 2007)
RoleCompany Director
Correspondence AddressArosa Linnnards Lane
Wincham
Northwich
Cheshire
CW9 6ED
Director NameFrank Atherton
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RolePre-Cast Concrete Manufacturer
Correspondence AddressArosa Linnards Lane
Wincham
Northwich
Cheshire
CW9 6ED
Director NameMichael Frances Atherton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(36 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 26 April 2001)
RolePre-Cast Concrete Manufacturer
Correspondence AddressShangrala Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ

Location

Registered Address13 High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£16,286
Cash£201
Current Liabilities£1,415

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 April 2007Application for striking-off (1 page)
22 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 June 2006Return made up to 09/06/06; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 June 2005Return made up to 09/06/05; full list of members (3 pages)
1 July 2004Return made up to 21/06/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 June 2003Registered office changed on 28/06/03 from: chapel street wincham northwich cheshire CW9 6DA (2 pages)
26 June 2003Return made up to 21/06/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
10 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
26 July 2001Director resigned (1 page)
26 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
10 September 1999Return made up to 21/06/99; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
25 June 1998Return made up to 21/06/98; no change of members (4 pages)
11 July 1997Return made up to 21/06/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
18 December 1996Director's particulars changed (1 page)
7 July 1996Return made up to 21/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
21 July 1995Return made up to 21/06/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
13 March 1995Auditor's resignation (2 pages)