Company NameCraig O'Toole Decorating Limited
Company StatusDissolved
Company Number04590850
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 4 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCraig Otoole
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 The Ridgeway
Disley
Cheshire
SK12 2JQ
Secretary NameLouise O Toole
NationalityBritish
StatusClosed
Appointed14 November 2002(same day as company formation)
RoleCo Secretary
Correspondence Address30 The Ridgeway
Disley
Cheshire
SK12 2JQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address30 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,437
Current Liabilities£34,148

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 March 2009Return made up to 14/11/08; full list of members (5 pages)
24 March 2009Return made up to 14/11/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 January 2008Return made up to 14/11/07; full list of members (6 pages)
17 January 2008Return made up to 14/11/07; full list of members (6 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
13 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
15 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 February 2006Return made up to 14/11/05; no change of members (6 pages)
7 February 2006Return made up to 14/11/05; no change of members (6 pages)
30 July 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
30 July 2005Total exemption small company accounts made up to 30 November 2004 (9 pages)
16 February 2005Return made up to 14/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2005Return made up to 14/11/04; full list of members (6 pages)
7 October 2004Registered office changed on 07/10/04 from: 8 holly road high lane stockport SK6 8HW (1 page)
7 October 2004Registered office changed on 07/10/04 from: 8 holly road high lane stockport SK6 8HW (1 page)
24 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 14/11/03; full list of members (6 pages)
9 February 2004Return made up to 14/11/03; full list of members (6 pages)
24 October 2003Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
24 October 2003Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
28 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 November 2002Incorporation (12 pages)
14 November 2002Incorporation (12 pages)