Company NameCraig Intellectual Property Limited
Company StatusDissolved
Company Number04639321
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Bradberry Craig
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleChartered Patent Attorney
Country of ResidenceScotland
Correspondence AddressThe Garth
Tynron
Thornhill
Dumfrieyshire
DG3 4JY
Scotland
Secretary NameMimi Agnes Wintringham Craig
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garth
Tynron
Thornhill
Dumfriesshire
DG3 4JY
Scotland
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O Morris & Co. 1 Heritage
Court Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£28,382
Cash£35,690
Current Liabilities£7,308

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
10 July 2009Application for striking-off (1 page)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 16/01/09; full list of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 January 2008Return made up to 16/01/08; no change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2007Return made up to 16/01/07; full list of members (8 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Return made up to 16/01/06; full list of members (8 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2005Return made up to 16/01/05; full list of members (8 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Ad 16/01/03--------- £ si 37@1=37 £ ic 37/74 (4 pages)
6 May 2003Resolutions
  • RES13 ‐ App girobank as bankers 05/03/03
(1 page)
7 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 February 2003Registered office changed on 07/02/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Ad 16/01/03--------- £ si 36@1=36 £ ic 1/37 (3 pages)
7 February 2003Secretary resigned (1 page)