Company NameCraft Hive Limited
Company StatusDissolved
Company Number09090756
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Sarah Jane Cochrane
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hanover Place
Cramlington
Northumberland
NE23 3QX
Director NameMrs Jennet Simpson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hanover Place
Cramlington
Northumberland
NE23 3QX
Director NameMrs Wendy Debra Reed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hanover Place
Cramlington
Northumberland
NE23 3QX

Contact

Telephone01670 821758
Telephone regionMorpeth

Location

Registered Address16c Front Street West
Front Street West
Bedlington
Northumberland
NE22 5UB
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington Central
Built Up AreaBedlington

Shareholders

45 at £1Jennet Simpson
50.00%
Ordinary
45 at £1Sarah Jane Cochrane
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 90
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 90
(4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 90
(4 pages)
21 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 90
(4 pages)
7 May 2015Registered office address changed from 10 Hanover Place Cramlington Northumberland NE23 3QX United Kingdom to 16C Front Street West Front Street West Bedlington Northumberland NE22 5UB on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 10 Hanover Place Cramlington Northumberland NE23 3QX United Kingdom to 16C Front Street West Front Street West Bedlington Northumberland NE22 5UB on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 10 Hanover Place Cramlington Northumberland NE23 3QX United Kingdom to 16C Front Street West Front Street West Bedlington Northumberland NE22 5UB on 7 May 2015 (1 page)
4 February 2015Termination of appointment of Wendy Debra Reed as a director on 17 October 2014 (2 pages)
4 February 2015Termination of appointment of Wendy Debra Reed as a director on 17 October 2014 (2 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 90
(30 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 90
(30 pages)