Company NameCraven-Walker (Realty) Limited
Company StatusDissolved
Company Number00770549
CategoryPrivate Limited Company
Incorporation Date12 August 1963(60 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric Walker
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 31 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Chellow Lane
Bradford
West Yorkshire
BD9 6AX
Secretary NameMr Eric Walker
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration23 years, 3 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chellow Lane
Bradford
West Yorkshire
BD9 6AX
Director NameMr Malcolm Vincent Walker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(33 years, 6 months after company formation)
Appointment Duration18 years, 2 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRivington 11 Falcon Road
Bingley
West Yorkshire
BD16 4DP
Director NameCatherine Mary Burden
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(36 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 31 March 2015)
RoleStudent Nurse
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Place
Leeds
LS1 2RU
Director NameAlison Edith Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(36 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 31 March 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint Stephens Avenue
London
E17 9LF
Director NameMr Philip Andrew Walker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(36 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 31 March 2015)
RolePrint Co-Ordinator
Country of ResidenceEngland
Correspondence Address3 Royd Street
Thornton
Bradford
West Yorkshire
BD13 3PR
Director NameMrs Joyce Walker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Chellow Lane
Bradford
West Yorkshire
BD9 6AX

Location

Registered AddressBwc Business Solutions Llp
6 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Barbara Walker
5.00%
Ordinary
200 at £1Alison Edith Walker
20.00%
Ordinary
200 at £1Catherine Mary Burden
20.00%
Ordinary
200 at £1Malcolm Walker
20.00%
Ordinary
200 at £1Philip Andrew Walker
20.00%
Ordinary
150 at £1Mr Eric Walker
15.00%
Ordinary

Financials

Year2014
Net Worth-£9,104
Cash£2,204
Current Liabilities£10,735

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Return of final meeting in a members' voluntary winding up (8 pages)
24 July 2014Registered office address changed from 17 Chellow Lane Bradford West Yorkshire BD9 6AX on 24 July 2014 (2 pages)
23 July 2014Declaration of solvency (3 pages)
23 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 July 2014Appointment of a voluntary liquidator (1 page)
14 February 2014Director's details changed for Catherine Mary Burden on 1 January 2013 (2 pages)
14 February 2014Termination of appointment of Joyce Walker as a director on 30 March 2012 (1 page)
14 February 2014Director's details changed for Catherine Mary Burden on 1 January 2013 (2 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(8 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
29 January 2013Director's details changed for Mr Eric Walker on 31 December 2012 (2 pages)
29 January 2013Director's details changed for Mrs Joyce Walker on 31 December 2012 (2 pages)
29 January 2013Director's details changed for Catherine Mary Burden on 31 December 2012 (2 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Philip Andrew Walker on 25 February 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
12 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 February 2006Return made up to 31/12/05; full list of members (4 pages)
6 January 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
10 January 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (11 pages)
18 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (11 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 February 2002Return made up to 31/12/01; full list of members (10 pages)
5 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
17 January 2001Full accounts made up to 30 April 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (10 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
6 January 2000Full accounts made up to 30 April 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (9 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999 (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Full accounts made up to 30 April 1997 (6 pages)
12 February 1997New director appointed (2 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Full accounts made up to 30 April 1996 (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Full accounts made up to 30 April 1995 (7 pages)
12 August 1963Incorporation (15 pages)