THE CRAFTHOUSE PRESS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2TT

Company number 04130471
Status Liquidation
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK, PUMA WAY, COVENTRY, CV1 2TT
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 23 August 2016; INSOLVENCY:secretary of state release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of THE CRAFTHOUSE PRESS LIMITED are www.thecrafthousepress.co.uk, and www.the-crafthouse-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The Crafthouse Press Limited is a Private Limited Company. The company registration number is 04130471. The Crafthouse Press Limited has been working since 22 December 2000. The present status of the company is Liquidation. The registered address of The Crafthouse Press Limited is The Techno Centre Coventry University Technology Park Puma Way Coventry Cv1 2tt. . HUGHES, Robert Alan is a Secretary of the company. CHEYNE, John Malcolm is a Director of the company. HUGHES, Christopher David is a Director of the company. HUGHES, Robert Alan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
HUGHES, Robert Alan
Appointed Date: 22 December 2000

Director
CHEYNE, John Malcolm
Appointed Date: 22 December 2000
57 years old

Director
HUGHES, Christopher David
Appointed Date: 22 December 2000
57 years old

Director
HUGHES, Robert Alan
Appointed Date: 22 December 2000
86 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 2000
Appointed Date: 22 December 2000

THE CRAFTHOUSE PRESS LIMITED Events

28 Oct 2016
Liquidators' statement of receipts and payments to 23 August 2016
17 Oct 2016
INSOLVENCY:secretary of state release of liquidator
03 Oct 2016
Appointment of a voluntary liquidator
03 Oct 2016
Court order INSOLVENCY:replacement of liquidator
03 Oct 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 36 more events
08 Jul 2002
Total exemption small company accounts made up to 31 December 2001
23 Jan 2002
Return made up to 22/12/01; full list of members
24 Feb 2001
Particulars of mortgage/charge
03 Jan 2001
Secretary resigned
22 Dec 2000
Incorporation

THE CRAFTHOUSE PRESS LIMITED Charges

9 February 2001
Debenture
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…