Company NameCraven Heifer Country Inns Ltd.
Company StatusDissolved
Company Number04496508
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date14 March 2011 (13 years, 1 month ago)
Previous NameInnovative Property Funding Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Joseph Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(7 months, 2 weeks after company formation)
Appointment Duration8 years (closed 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Barn
1 The Fold
Lothersdale
West Yorkshire
BD20 8HD
Secretary NameAngela Dawn Davis
NationalityBritish
StatusClosed
Appointed13 March 2003(7 months, 2 weeks after company formation)
Appointment Duration8 years (closed 14 March 2011)
RoleCompany Director
Correspondence AddressNorth Barn 1
The Fold, Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£765,327
Gross Profit£225,580
Net Worth£27,535
Cash£7,788
Current Liabilities£157,818

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

14 March 2011Final Gazette dissolved following liquidation (1 page)
14 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Notice of move from Administration to Dissolution on 1 December 2010 (12 pages)
14 December 2010Notice of move from Administration to Dissolution (12 pages)
25 June 2010Administrator's progress report to 10 June 2010 (12 pages)
25 June 2010Administrator's progress report to 10 June 2010 (12 pages)
23 February 2010Result of meeting of creditors (18 pages)
23 February 2010Result of meeting of creditors (18 pages)
16 February 2010Statement of affairs with form 2.14B (6 pages)
16 February 2010Statement of affairs with form 2.14B (6 pages)
5 February 2010Statement of administrator's proposal (20 pages)
5 February 2010Statement of administrator's proposal (20 pages)
29 December 2009Registered office address changed from Craven Heifer Inn Grassington Road Skipton North Yorks BD23 3LA on 29 December 2009 (1 page)
29 December 2009Registered office address changed from Craven Heifer Inn Grassington Road Skipton North Yorks BD23 3LA on 29 December 2009 (1 page)
17 December 2009Appointment of an administrator (1 page)
17 December 2009Appointment of an administrator (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Return made up to 26/07/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from north barn 1, the fold lothersdale n yorks BD20 8HD (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Registered office changed on 17/08/2009 from north barn 1, the fold lothersdale n yorks BD20 8HD (1 page)
17 August 2009Return made up to 26/07/09; full list of members (3 pages)
17 August 2009Location of debenture register (1 page)
17 August 2009Location of register of members (1 page)
4 August 2009Amended accounts made up to 31 July 2008 (14 pages)
4 August 2009Amended accounts made up to 31 July 2008 (14 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 26/07/08; full list of members (3 pages)
20 August 2008Return made up to 26/07/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Return made up to 26/07/07; full list of members (3 pages)
14 August 2007Return made up to 26/07/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 September 2006Registered office changed on 26/09/06 from: north barn 1 the fold luthersdale n yorks BD20 8HD (1 page)
26 September 2006Registered office changed on 26/09/06 from: north barn 1 the fold luthersdale n yorks BD20 8HD (1 page)
26 September 2006Location of debenture register (1 page)
26 September 2006Location of debenture register (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Return made up to 26/07/06; full list of members (3 pages)
26 September 2006Return made up to 26/07/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Ad 04/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 March 2006Registered office changed on 07/03/06 from: foxcroft barn lothersdale keighley west yorkshire BD20 8HX (1 page)
7 March 2006Registered office changed on 07/03/06 from: foxcroft barn lothersdale keighley west yorkshire BD20 8HX (1 page)
22 August 2005Return made up to 26/07/05; full list of members (6 pages)
22 August 2005Return made up to 26/07/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 July 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2004Return made up to 26/07/04; full list of members (6 pages)
5 July 2004Company name changed innovative property funding LTD\certificate issued on 05/07/04 (2 pages)
5 July 2004Company name changed innovative property funding LTD\certificate issued on 05/07/04 (2 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 March 2004Registered office changed on 08/03/04 from: 26 swan avenue gilstead bingley west yorkshire BD16 3PU (1 page)
8 March 2004Registered office changed on 08/03/04 from: 26 swan avenue gilstead bingley west yorkshire BD16 3PU (1 page)
17 July 2003Return made up to 26/07/03; full list of members (6 pages)
17 July 2003Return made up to 26/07/03; full list of members (6 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
25 March 2003Registered office changed on 25/03/03 from: canalside buildings, graingers way, roundhouse business par leeds LS12 1AH (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2003Registered office changed on 25/03/03 from: canalside buildings, graingers way, roundhouse business par leeds LS12 1AH (1 page)
25 March 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2003New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
26 July 2002Incorporation (9 pages)
26 July 2002Incorporation (9 pages)