Company NameCraven Design Partnership Limited
Company StatusDissolved
Company Number03935597
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameVictor Brook Craven
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(3 weeks, 4 days after company formation)
Appointment Duration22 years, 11 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Holly Drive
Cottam
Preston
Lancashire
PR4 0EJ
Director NameIan Flesher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Bar Farm
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JF
Secretary NameIan Flesher
NationalityBritish
StatusResigned
Appointed24 March 2000(3 weeks, 4 days after company formation)
Appointment Duration18 years, 9 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Bar Farm
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JF
Director NameP&A Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameP&A Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressPearson & Associates
North Barn Broughton Hall
Skipton
North Yorkshire
Bd23 3a

Contact

Websitecravendesign.co.uk

Location

Registered AddressC/O Pearson & Associates Suite E Canal Wharf
Eshton Road
Gargrave
North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ian Flesher
25.00%
Ordinary
1 at £1Julie Craven
25.00%
Ordinary
1 at £1Margaret Flesher
25.00%
Ordinary
1 at £1Victor Brook Craven
25.00%
Ordinary

Financials

Year2014
Net Worth£1,210
Cash£36,271
Current Liabilities£79,407

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022Voluntary strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
19 July 2022Application to strike the company off the register (1 page)
31 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
2 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
11 October 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
11 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
9 December 2020Director's details changed for Victor Brook Craven on 9 December 2020 (2 pages)
9 December 2020Director's details changed for Victor Brook Craven on 2 December 2020 (2 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Ian Flesher as a secretary on 21 December 2018 (1 page)
21 December 2018Termination of appointment of Ian Flesher as a director on 21 December 2018 (1 page)
21 December 2018Registered office address changed from Ribble Court 1 Mead Way Shuttleworth Mead Business Park Padiham Burnley Lancashire BB12 7NG to C/O Pearson & Associates Suite E Canal Wharf Eshton Road Gargrave North Yorkshire BD23 3SE on 21 December 2018 (1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(5 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 February 2010Director's details changed for Ian Flesher on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Ian Flesher on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Victor Brook Craven on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Victor Brook Craven on 19 February 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 19/02/09; full list of members (4 pages)
20 February 2009Return made up to 19/02/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 March 2008Return made up to 19/02/08; full list of members (4 pages)
1 March 2008Return made up to 19/02/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 19/02/05; full list of members (3 pages)
21 February 2005Return made up to 19/02/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(7 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 April 2000New director appointed (1 page)
3 April 2000Registered office changed on 03/04/00 from: north barn broughton hall, broughton skipton north yorkshire BD23 3AE (1 page)
3 April 2000New secretary appointed (1 page)
3 April 2000New director appointed (1 page)
3 April 2000Registered office changed on 03/04/00 from: north barn broughton hall, broughton skipton north yorkshire BD23 3AE (1 page)
3 April 2000New director appointed (1 page)
3 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 April 2000New secretary appointed (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (1 page)
3 April 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 February 2000Incorporation (11 pages)
28 February 2000Incorporation (11 pages)