Company NameCraven Midas Limited
Company StatusDissolved
Company Number04787859
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date28 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Page
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(1 week, 2 days after company formation)
Appointment Duration12 years, 7 months (closed 28 January 2016)
RoleNew Market Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Secretary NameKaren Jane Page-Williams
NationalityBritish
StatusClosed
Appointed19 November 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 28 January 2016)
RoleManager
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Director NameEric Gordon Hawthorn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRalph Franz Renger
Date of BirthMay 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2007)
RoleUniversity Professor
Correspondence Address13782 E High Plains Ranch Street
Vail 85641
Arizona
United States
Director NameMr Nicholas Bryan Welch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Night Owls
Greenham
Thatcham
Berkshire
RG19 8SB
Secretary NameMr Michael John Page
NationalityBritish
StatusResigned
Appointed13 June 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2007)
RoleNew Market Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Acre Fold
Addingham
Ilkley
West Yorkshire
LS29 0TH
Director NameMr Alan Robert Needle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7.1k at £1Alan Robert Needle
75.00%
Ordinary
2.4k at £1Michael John Page
25.00%
Ordinary

Financials

Year2014
Net Worth-£729,838
Cash£461
Current Liabilities£730,299

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 January 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
28 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Statement of affairs with form 4.19 (5 pages)
23 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15
(1 page)
23 January 2015Statement of affairs with form 4.19 (5 pages)
2 January 2015Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG to 26 York Place Leeds LS1 2EY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG to 26 York Place Leeds LS1 2EY on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG to 26 York Place Leeds LS1 2EY on 2 January 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9,500
(4 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9,500
(4 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9,500
(4 pages)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
24 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Termination of appointment of Alan Needle as a director (1 page)
25 August 2011Termination of appointment of Alan Needle as a director (1 page)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Room 3 50/52 Skipton Road Ilkley West Yorkshire LS29 9EP on 12 July 2011 (1 page)
12 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Room 3 50/52 Skipton Road Ilkley West Yorkshire LS29 9EP on 12 July 2011 (1 page)
12 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Alan Robert Needle on 1 May 2010 (2 pages)
23 August 2010Director's details changed for Alan Robert Needle on 1 May 2010 (2 pages)
23 August 2010Director's details changed for Alan Robert Needle on 1 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Return made up to 04/06/09; full list of members (4 pages)
14 August 2009Return made up to 04/06/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2008Return made up to 04/06/08; full list of members (5 pages)
5 August 2008Return made up to 04/06/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007Director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: 9 acre fold, addingham ilkley west yorkshire LS29 0TH (1 page)
6 December 2007Registered office changed on 06/12/07 from: 9 acre fold, addingham ilkley west yorkshire LS29 0TH (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 04/06/07; full list of members (3 pages)
18 July 2007Return made up to 04/06/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 June 2006Return made up to 04/06/06; full list of members (4 pages)
23 June 2006Return made up to 04/06/06; full list of members (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
7 July 2005Return made up to 04/06/05; full list of members (10 pages)
7 July 2005Return made up to 04/06/05; full list of members (10 pages)
21 February 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 February 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Ad 22/03/04--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 April 2004Ad 22/03/04--------- £ si 1500@1=1500 £ ic 8000/9500 (2 pages)
15 April 2004Ad 22/03/04--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
15 April 2004Ad 22/03/04--------- £ si 1500@1=1500 £ ic 8000/9500 (2 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed;new director appointed (1 page)
19 June 2003Registered office changed on 19/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New secretary appointed;new director appointed (1 page)
19 June 2003Registered office changed on 19/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2003Director resigned (1 page)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)