Company NameCraven Engineering Company Limited
Company StatusDissolved
Company Number06517000
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Craven
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 42 Carlinghow Mills 499 Bradford Road
Batley
West Yorkshire
WF17 8LN
Secretary NameMr Alan Craven
StatusClosed
Appointed04 May 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2013)
RoleCompany Director
Correspondence AddressUnit 42 Carlinghow Mills 499 Bradford Road
Batley
West Yorkshire
WF17 8LN
Director NameMr Michael Goodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 42 Carlinghow Mills 499 Bradford Road
Batley
West Yorkshire
WF17 8LN
Secretary NameMr Paul Craven
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 42 Carlinghow Mills 499 Bradford Road
Batley
West Yorkshire
WF17 8LN

Location

Registered AddressUnit 42 Carlinghow Mills
499 Bradford Road
Batley
West Yorkshire
WF17 8LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Paul Craven
100.00%
Ordinary

Financials

Year2014
Net Worth£7,569
Cash£6,348
Current Liabilities£74,796

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
3 December 2012Application to strike the company off the register (3 pages)
3 December 2012Application to strike the company off the register (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 April 2011Termination of appointment of Paul Craven as a secretary (1 page)
15 April 2011Termination of appointment of Paul Craven as a secretary (1 page)
15 April 2011Appointment of Mr Alan Craven as a secretary (1 page)
15 April 2011Appointment of Mr Alan Craven as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
3 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
3 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
12 May 2010Termination of appointment of Michael Goodson as a director (2 pages)
12 May 2010Termination of appointment of Michael Goodson as a director (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for Mr Paul Craven on 1 October 2009 (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Mr Paul Craven on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr Paul Craven on 1 October 2009 (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Mr Michael Goodson on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Paul Craven on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Michael Goodson on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr Paul Craven on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mr Michael Goodson on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Paul Craven on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 May 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
18 May 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
2 April 2009Return made up to 28/02/09; full list of members (4 pages)
2 April 2009Return made up to 28/02/09; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from c/o everetts chartered accountants 86 bury old road manchester M8 5BW (1 page)
18 July 2008Registered office changed on 18/07/2008 from c/o everetts chartered accountants 86 bury old road manchester M8 5BW (1 page)
28 February 2008Incorporation (9 pages)
28 February 2008Incorporation (9 pages)