Company NameCravens (Sports) Limited
DirectorsElizabeth Anne Bridges and Trevor Wales
Company StatusDissolved
Company Number00572306
CategoryPrivate Limited Company
Incorporation Date2 October 1956(67 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameElizabeth Anne Bridges
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(35 years after company formation)
Appointment Duration32 years, 6 months
RoleManageress
Correspondence Address99 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6JE
Director NameTrevor Wales
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(35 years after company formation)
Appointment Duration32 years, 6 months
RoleSales Manager
Correspondence Address5 West Avenue
Horbury
Wakefield
West Yorkshire
WF4 5JY
Secretary NameElizabeth Anne Bridges
NationalityBritish
StatusCurrent
Appointed31 January 1996(39 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleManageress
Correspondence Address99 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6JE
Director NameMr John Holford Craven
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(35 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 1994)
RoleSports Outfitter
Correspondence AddressSouthwood Lawn 15 Beech Avenue
Flamborough
Bridlington
North Humberside
YO15 1LN
Director NameMrs Mildred Joyce Craven
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(35 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressRose Cottage 34 Peel Street
Horbury
Wakefield
WF4 5AT
Secretary NameAnthony David Grace
NationalityBritish
StatusResigned
Appointed11 October 1991(35 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address10 Finch Avenue
Pledwick
Wakefield
West Yorkshire
WF2 6SE
Director NameAnthony David Grace
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(37 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1996)
RoleAccounts Administrator
Correspondence Address10 Finch Avenue
Pledwick
Wakefield
West Yorkshire
WF2 6SE

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£88,011
Current Liabilities£82,634

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 September 2003Dissolved (1 page)
17 June 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
8 March 2000Appointment of a voluntary liquidator (1 page)
8 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2000Statement of affairs (10 pages)
18 February 2000Registered office changed on 18/02/00 from: 40/42 northgate wakefield w yorks WF1 3AN (1 page)
20 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 October 1998Return made up to 11/10/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
5 November 1997Return made up to 11/10/97; no change of members (4 pages)
26 August 1997Director resigned (1 page)
29 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
19 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
24 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
19 October 1995Return made up to 11/10/95; no change of members (4 pages)