Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAFT MARKETING LIMITED
Company Information for

CRAFT MARKETING LIMITED

MOUNT STREET, MANCHESTER, M2,
Company Registration Number
05901194
Private Limited Company
Dissolved

Dissolved 2016-06-15

Company Overview

About Craft Marketing Ltd
CRAFT MARKETING LIMITED was founded on 2006-08-09 and had its registered office in Mount Street. The company was dissolved on the 2016-06-15 and is no longer trading or active.

Key Data
Company Name
CRAFT MARKETING LIMITED
 
Legal Registered Office
MOUNT STREET
MANCHESTER
 
Filing Information
Company Number 05901194
Date formed 2006-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-06-15
Type of accounts FULL
Last Datalog update: 2016-08-09 22:23:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRAFT MARKETING LIMITED
The following companies were found which have the same name as CRAFT MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAFT MARKETING EBT LIMITED 140A MANOR DRIVE WIRRAL CH49 4PJ Active Company formed on the 2009-02-05
CRAFT MARKETING CONNECTIONS, INC. 2368 460TH ST IRETON IA 51027 Active Company formed on the 1991-07-09
Craft Marketing LLC 5512 Clover Basin Dr. Longmont CO 80503 Delinquent Company formed on the 2015-04-22
CRAFT MARKETING LLC 2700 SW GARDEN VIEW AVE PORTLAND OR 97225 Active Company formed on the 2016-09-19
CRAFT MARKETING SERVICES Singapore Dissolved Company formed on the 2008-09-09
CRAFT MARKETING CONCEPTS, INC. 135 NW 43RD ST BOCA RATON FL 33431 Inactive Company formed on the 1996-06-10
CRAFT MARKETING ASSOCIATES, INC. FL Inactive Company formed on the 1971-09-24
CRAFT MARKETING LLC Delaware Unknown
CRAFT MARKETING, INC. 204G MOSLEY ST VIDALIA GA 30474-4615 Admin. Dissolved Company formed on the 1982-05-17
Craft Marketing LLC Indiana Unknown
CRAFT MARKETING INC Georgia Unknown
CRAFT MARKETING LTD C/O JOHNSTON CARMICHAEL OFFICE G08 GROUND FLOOR BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU Liquidation Company formed on the 2021-04-12
CRAFT MARKETING SEARCH LTD MINERVA MILL INNOVATION CENTRE STATION ROAD ALCESTER WARWICKSHIRE B49 5ET Active Company formed on the 2024-02-07

Company Officers of CRAFT MARKETING LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ROBERT ALLEN
Director 2007-12-20
BRIAN DAVID JONES
Director 2006-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN EDWARDS
Director 2007-03-01 2014-02-11
ANGUS JOHN MATHESON
Company Secretary 2007-03-01 2009-02-18
ANGUS JOHN MATHESON
Director 2006-11-16 2009-02-18
BRABNERS SECRETARIES LIMITED
Company Secretary 2006-08-09 2007-03-01
ELIZABETH ANN MATHESON
Director 2006-08-09 2007-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ROBERT ALLEN DANCENITE LIMITED Director 2013-11-19 CURRENT 2011-02-15 Active
KENNETH ROBERT ALLEN CRAFT MARKETING EBT LIMITED Director 2009-02-05 CURRENT 2009-02-05 Active
KENNETH ROBERT ALLEN SAFEME LIMITED Director 2002-09-24 CURRENT 2002-09-24 Active
KENNETH ROBERT ALLEN EVERGREEN BUSINESS FINANCE COMPANY LIMITED Director 1994-06-17 CURRENT 1994-06-17 Active - Proposal to Strike off
BRIAN DAVID JONES CRAFT MARKETING EBT LIMITED Director 2009-02-05 CURRENT 2009-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 13A DUKE STREET SOUTHPORT MERSEYSIDE PR8 1LS
2015-04-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-234.70DECLARATION OF SOLVENCY
2015-04-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059011940004
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059011940004
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059011940005
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 400001
2014-05-09AR0109/05/14 FULL LIST
2014-03-19SH0619/03/14 STATEMENT OF CAPITAL GBP 400000
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2014-03-11RES01ADOPT ARTICLES 11/02/2014
2014-03-11RES12VARYING SHARE RIGHTS AND NAMES
2014-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059011940004
2013-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-12RES01ADOPT ARTICLES 31/07/2013
2013-08-13AR0109/08/13 FULL LIST
2013-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-08-10AR0109/08/12 FULL LIST
2012-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-11AR0109/08/11 FULL LIST
2010-09-08AR0109/08/10 FULL LIST
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-10AUDAUDITOR'S RESIGNATION
2010-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-13MEM/ARTSARTICLES OF ASSOCIATION
2009-08-19363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 18/08/2009
2009-04-15RES01ADOPT ARTICLES 18/02/2009
2009-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-23288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANGUS JOHN MATHESON LOGGED FORM
2009-03-23169GBP IC 480001/400001 18/02/09 GBP SR 80000@1=80000
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGUS MATHESON
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-28363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS; AMEND
2007-08-21363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-28225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-03-2888(2)RAD 01/03/07--------- £ SI 456000@1=456000 £ IC 1/456001
2007-03-19123NC INC ALREADY ADJUSTED 01/03/07
2007-03-19288bDIRECTOR RESIGNED
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW SECRETARY APPOINTED
2007-03-19288bSECRETARY RESIGNED
2007-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CRAFT MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-01
Appointment of Liquidators2015-04-15
Resolutions for Winding-up2015-04-15
Notices to Creditors2015-04-15
Fines / Sanctions
No fines or sanctions have been issued against CRAFT MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-29 Outstanding BARCLAYS BANK PLC
2014-02-27 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO 3 AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
ASSIGNMENT OF BANK ACCOUNT 2008-12-19 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3 A LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER AFM MERSEYSIDE VENTURES LIMITED
DEBENTURE 2008-12-19 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO.3 A LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER AFM MERSEYSIDE VENTURES LIMITED
DEBENTURE 2007-03-01 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO 3 AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAFT MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of CRAFT MARKETING LIMITED registering or being granted any patents
Domain Names

CRAFT MARKETING LIMITED owns 2 domain names.

craftmarketing.co.uk   craft-marketing.co.uk  

Trademarks
We have not found any records of CRAFT MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAFT MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as CRAFT MARKETING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CRAFT MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCRAFT MARKETING LIMITEDEvent Date2016-01-27
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT, on 4 March 2016, at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators report showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 1 April 2015. Office Holder details: Tim Alan Askham, (IP No. 007905) and Conrad Alexander Pearson, (IP No. 014732) both of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT For further details: Heather Bamforth on tel: 0161 831 1199.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRAFT MARKETING LIMITEDEvent Date2015-04-01
Tim Alan Askham and Conrad Alexander Pearson , both of Mazars LLP , The Lexicon, Mount Street, Manchester, M2 5NT : For further details contact: Heather Bamforth Tel: 0161 831 1199
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCRAFT MARKETING LIMITEDEvent Date2015-04-01
At a General Meeting of the above-named Company duly convened at Sutton House, 13 A Duke Street, Southport, Lancashire, PR8 1LS on 01 April 2015 , the following Resolutions were passed, as Special Resolutions, Extraordinary Resolutions and Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Tim Alan Askham , (IP No. 007905) and Conrad Alexander Pearson , (IP No. 014732) both of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT be appointed Joint Liquidators for the purpose of such winding-up. For further details contact: Heather Bamforth Tel: 0161 831 1199
 
Initiating party Event TypeNotices to Creditors
Defending partyCRAFT MARKETING LIMITEDEvent Date2015-04-01
Notice is hereby given that the creditors of the above named company are required, on or before 5 June 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Tim Alan Askham the Joint Liquidator of the said company and, if so required by notice in writing from me, are prersonally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or will be, paid in full. Date of appointment: 1 April 2015 Office Holder details: Tim Alan Askham and Conrad Alexander Pearson (IP Nos 007905 and 014732) both of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT For further details contact: Heather Bamforth Tel: 0161 831 1199
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAFT MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAFT MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.