Company NameCustom Ironcraft Limited
Company StatusDissolved
Company Number03714157
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Brian Park
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressUnit14c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
Director NameMr Alistair Gordon Cowie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Farringdon Road
North Shields
Tyne & Wear
NE30 3ES
Secretary NameMr Alistair Gordon Cowie
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Farringdon Road
North Shields
Tyne & Wear
NE30 3ES
Secretary NameMr Ian James Walsh
NationalityBritish
StatusResigned
Appointed26 August 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Appletree Gardens
Whitley Bay
Tyne And Wear
NE25 8XD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit14c Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

2 at £1Brian Park
100.00%
Ordinary

Financials

Year2014
Net Worth-£176,664
Cash£27
Current Liabilities£216,778

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
7 March 2016Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to Unit14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 7 March 2016 (1 page)
4 March 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SD to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SD to Unit4C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 4 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Director's details changed for Brian Park on 16 February 2011 (2 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Brian Park on 16 February 2011 (2 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 16/02/09; full list of members (3 pages)
19 March 2009Return made up to 16/02/09; full list of members (3 pages)
12 February 2009Registered office changed on 12/02/2009 from 23A airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page)
12 February 2009Registered office changed on 12/02/2009 from 23A airport industrial estate kenton newcastle upon tyne NE3 2EF (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 16/02/08; full list of members (3 pages)
14 July 2008Appointment terminated secretary ian walsh (1 page)
14 July 2008Appointment terminated secretary ian walsh (1 page)
14 July 2008Return made up to 16/02/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Return made up to 16/02/06; full list of members (2 pages)
19 June 2006Return made up to 16/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 16/02/05; full list of members (6 pages)
23 March 2005Return made up to 16/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
6 May 2004Return made up to 16/02/04; full list of members (7 pages)
6 May 2004Return made up to 16/02/04; full list of members (7 pages)
16 February 2004Secretary resigned;director resigned (1 page)
16 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 16/02/03; full list of members (7 pages)
27 March 2003Return made up to 16/02/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
18 September 2002Registered office changed on 18/09/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
22 March 2002Return made up to 16/02/02; full list of members (6 pages)
22 March 2002Return made up to 16/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 May 2001Return made up to 16/02/01; full list of members (6 pages)
17 May 2001Return made up to 16/02/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
3 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Secretary resigned (1 page)
16 February 1999Incorporation (19 pages)
16 February 1999Incorporation (19 pages)