Company NameCraven & Harrogate Business Development Centre Limited
Company StatusDissolved
Company Number03051653
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date30 March 2020 (4 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Jean Alexandra Kennett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(10 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 30 March 2020)
RoleFinance Administrator
Country of ResidenceEngland
Correspondence Address3 Pecketts Way
Knox House Farm
Harrogate
North Yorkshire
HG1 3EW
Secretary NameMr John Dennis Kennett
NationalityBritish
StatusClosed
Appointed30 September 2005(10 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 30 March 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Pecketts Way
Knox House Farm
Harrogate
North Yorkshire
HG1 3EW
Director NameMrs Jean Alexandra Kennett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pecketts Way
Knox House Farm
Harrogate
North Yorkshire
HG1 3EW
Director NameMr John Dennis Kennett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 days after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pecketts Way
Knox House Farm
Harrogate
North Yorkshire
HG1 3EW
Secretary NameMrs Jean Alexandra Kennett
NationalityBritish
StatusResigned
Appointed03 May 1995(2 days after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pecketts Way
Knox House Farm
Harrogate
North Yorkshire
HG1 3EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameCraven & Harrogate Business Development Centre (Corporation)
StatusResigned
Appointed30 April 2009(14 years after company formation)
Appointment Duration1 year (resigned 01 May 2010)
Correspondence Address3 Pecketts Way
Harrogate
North Yorkshire
HG1 3EW

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

4 at £1Jean A. Kennett
80.00%
Ordinary
1 at £1John D. Kennett
20.00%
Ordinary

Financials

Year2014
Net Worth£277,333
Cash£29,864
Current Liabilities£4,588

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 March 2020Final Gazette dissolved following liquidation (1 page)
30 December 2019Return of final meeting in a members' voluntary winding up (11 pages)
19 September 2019Registered office address changed from 3 Pecketts Way Knox House Farm Harrogate North Yorkshire HG1 3EW to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 19 September 2019 (2 pages)
17 September 2019Appointment of a voluntary liquidator (4 pages)
17 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-09
(1 page)
17 September 2019Declaration of solvency (5 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 December 2016Micro company accounts made up to 31 March 2016 (1 page)
2 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5
(4 pages)
2 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 5
(4 pages)
17 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 5
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(4 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Register(s) moved to registered office address (1 page)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Termination of appointment of Craven & Harrogate Business Development Centre as a director (1 page)
3 May 2011Termination of appointment of Craven & Harrogate Business Development Centre as a director (1 page)
3 May 2011Register(s) moved to registered office address (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Director's details changed for Jean Alexandra Kennett on 20 April 2010 (2 pages)
30 April 2010Director's details changed for Jean Alexandra Kennett on 20 April 2010 (2 pages)
28 April 2010Appointment of Craven & Harrogate Business Development Centre as a director (1 page)
28 April 2010Appointment of Craven & Harrogate Business Development Centre as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 27/04/09; full list of members (3 pages)
11 May 2009Return made up to 27/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 May 2007Return made up to 27/04/07; full list of members (2 pages)
22 May 2007Return made up to 27/04/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 27/04/06; full list of members (2 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 27/04/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (2 pages)
8 July 2005Return made up to 27/04/05; full list of members (2 pages)
8 July 2005Return made up to 27/04/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 May 2004Return made up to 27/04/04; full list of members (6 pages)
8 May 2004Return made up to 27/04/04; full list of members (6 pages)
8 March 2004Company name changed harrogate & craven business deve lopment centre LTD.\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed harrogate & craven business deve lopment centre LTD.\certificate issued on 08/03/04 (2 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
14 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 April 2001Return made up to 01/05/01; full list of members (6 pages)
27 April 2001Return made up to 01/05/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 May 2000Return made up to 01/05/00; full list of members (6 pages)
17 May 2000Return made up to 01/05/00; full list of members (6 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
9 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 May 1999Return made up to 01/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/05/99
(6 pages)
8 May 1999Return made up to 01/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/05/99
(6 pages)
31 March 1999Company name changed the craven business development centre LIMITED\certificate issued on 01/04/99 (3 pages)
31 March 1999Company name changed the craven business development centre LIMITED\certificate issued on 01/04/99 (3 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 May 1998Return made up to 01/05/98; no change of members (4 pages)
12 May 1998Return made up to 01/05/98; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 May 1997Return made up to 01/05/97; no change of members (4 pages)
20 May 1997Return made up to 01/05/97; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 April 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 25/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 25/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Accounting reference date notified as 31/03 (1 page)
18 December 1995Accounting reference date notified as 31/03 (1 page)
23 May 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
23 May 1995£ nc 1000/5 03/05/95 (1 page)
23 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
23 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
23 May 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
23 May 1995£ nc 1000/5 03/05/95 (1 page)
18 May 1995Company name changed speed 4961 LIMITED\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed speed 4961 LIMITED\certificate issued on 19/05/95 (4 pages)
10 May 1995Registered office changed on 10/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 May 1995Registered office changed on 10/05/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 May 1995Incorporation (34 pages)
1 May 1995Incorporation (34 pages)