Guiseley
Leeds
LS20 9AT
Secretary Name | Ms Anne Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Paul Alexander McManus |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(11 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | David Wilson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 2010) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Alston Road High Barnet London EN5 4ET |
Director Name | Mrs Pavani Ramesh |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(11 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Goldington Road Bedford Bedfordshire MK40 3JY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cravelondon.com |
---|
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £166,581 |
Cash | £6,433 |
Current Liabilities | £138,110 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 October 2014 | Statement of affairs with form 4.19 (5 pages) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Statement of affairs with form 4.19 (5 pages) |
16 October 2014 | Resolutions
|
22 September 2014 | Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 22 September 2014 (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (16 pages) |
2 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (16 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
5 March 2013 | Director's details changed for Paul Alexander Mcmanus on 25 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Paul Alexander Mcmanus on 25 February 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Anne Ryan on 25 February 2013 (1 page) |
5 March 2013 | Director's details changed for Terence Michael Rooney on 25 February 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Anne Ryan on 25 February 2013 (1 page) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders
|
5 March 2013 | Director's details changed for Terence Michael Rooney on 25 February 2013 (2 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of Pavani Ramesh as a director (1 page) |
12 October 2011 | Termination of appointment of Pavani Ramesh as a director (1 page) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
22 March 2011 | Memorandum and Articles of Association (9 pages) |
22 March 2011 | Memorandum and Articles of Association (9 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
9 March 2011 | Appointment of Paul Alexander Mcmanus as a director (3 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
9 March 2011 | Appointment of Pavani Ramesh as a director (3 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Appointment of Pavani Ramesh as a director (3 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
9 March 2011 | Statement of company's objects (2 pages) |
9 March 2011 | Statement of company's objects (2 pages) |
9 March 2011 | Appointment of Paul Alexander Mcmanus as a director (3 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 November 2010 | Termination of appointment of David Wilson as a director (2 pages) |
5 November 2010 | Termination of appointment of David Wilson as a director (2 pages) |
11 May 2010 | Registered office address changed from , Bridge House, Restmor Way, Wallington, Surrey, SM6 7AH on 11 May 2010 (4 pages) |
11 May 2010 | Registered office address changed from , Bridge House, Restmor Way, Wallington, Surrey, SM6 7AH on 11 May 2010 (4 pages) |
29 March 2010 | Director's details changed for David Wilson on 25 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for David Wilson on 25 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
8 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
12 November 2008 | Secretary's change of particulars / anne ryan / 05/11/2008 (1 page) |
12 November 2008 | Secretary's change of particulars / anne ryan / 05/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / terence rooney / 05/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / terence rooney / 05/11/2008 (1 page) |
1 October 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
1 October 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
3 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / david wilson / 01/02/2008 (1 page) |
3 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / david wilson / 01/02/2008 (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
27 November 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
24 October 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
13 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
13 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
25 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Ad 27/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
3 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Ad 27/12/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
14 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
14 May 2002 | Return made up to 25/02/02; full list of members (6 pages) |
29 March 2002 | Ad 01/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 March 2002 | Ad 01/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
9 November 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 98 lind road, sutton, surrey SM1 4PL (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 98 lind road, sutton, surrey SM1 4PL (1 page) |
26 April 2001 | Ad 16/06/00--------- £ si 1@1 (2 pages) |
26 April 2001 | Ad 16/06/00--------- £ si 1@1 (2 pages) |
19 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (15 pages) |
25 February 2000 | Incorporation (15 pages) |