Company NameCraven Holmes Estate Agents Limited
Company StatusDissolved
Company Number09810903
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameCraven-Holmes Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRheanna Dunnington
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Wetherby Road
Boroughbridge
YO51 9HS
Director NameTom Dunnington
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Wetherby Road
Boroughbridge
YO51 9HS
Director NameMrs Cherry Anne Tolmie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Wetherby Road
Boroughbridge
YO51 9HS
Director NamePaul Tolmie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Wetherby Road
Boroughbridge
YO51 9HS

Location

Registered AddressThe Bungalow
Wetherby Road
Boroughbridge
YO51 9HS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardBoroughbridge
Built Up AreaBoroughbridge
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (3 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
30 May 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-29
(2 pages)
4 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-29
(2 pages)
4 August 2016Change of name notice (2 pages)
4 August 2016Change of name notice (2 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 100
(27 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 100
(27 pages)