Company NameCraven Precision Engineering Limited
Company StatusDissolved
Company Number02591963
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years, 1 month ago)
Dissolution Date12 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Barry Mark Lord
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Peter Street
Manchester
M2 3NG
Director NameMr Steven John Westwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Peter Street
Manchester
M2 3NG
Secretary NameMr Steven John Westwell
NationalityBritish
StatusClosed
Appointed15 March 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address49 Peter Street
Manchester
M2 3NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Barry Mark Lord
50.00%
Ordinary
1 at 1Steven John Westwell
50.00%
Ordinary

Financials

Year2014
Net Worth£35,909
Cash£433
Current Liabilities£141,374

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2013Final Gazette dissolved following liquidation (1 page)
12 September 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
12 June 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
16 May 2012Liquidators statement of receipts and payments to 14 March 2012 (10 pages)
16 May 2012Liquidators' statement of receipts and payments to 14 March 2012 (10 pages)
16 May 2012Liquidators' statement of receipts and payments to 14 March 2012 (10 pages)
19 May 2011Appointment of a voluntary liquidator (1 page)
19 May 2011Appointment of a voluntary liquidator (1 page)
25 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-15
(1 page)
25 March 2011Statement of affairs with form 4.19 (5 pages)
25 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2011Statement of affairs with form 4.19 (5 pages)
17 February 2011Registered office address changed from 54 Water Street Earby Barnoldswick Lancashire BB18 6RA on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from 54 Water Street Earby Barnoldswick Lancashire BB18 6RA on 17 February 2011 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
15 March 2010Director's details changed for Mr Barry Mark Lord on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Steven John Westwell on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Steven John Westwell on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Barry Mark Lord on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
(4 pages)
15 March 2010Secretary's details changed for Mr Steven John Westwell on 15 March 2010 (1 page)
15 March 2010Director's details changed for Mr Steven John Westwell on 15 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
15 June 2009Return made up to 15/04/09; no change of members (4 pages)
15 June 2009Return made up to 15/04/09; no change of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Return made up to 15/03/08; full list of members (4 pages)
14 August 2008Return made up to 15/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 15/03/07; full list of members (7 pages)
11 September 2007Return made up to 15/03/07; full list of members (7 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 May 2006Return made up to 15/03/06; full list of members (7 pages)
17 May 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Return made up to 15/03/05; full list of members (8 pages)
13 July 2005Return made up to 15/03/05; full list of members (8 pages)
10 May 2005Particulars of mortgage/charge (6 pages)
10 May 2005Particulars of mortgage/charge (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 15/03/04; full list of members (8 pages)
26 May 2004Return made up to 15/03/04; full list of members (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 15/03/03; full list of members (8 pages)
4 June 2003Return made up to 15/03/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 June 2002Return made up to 15/03/02; full list of members (7 pages)
17 June 2002Return made up to 15/03/02; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 March 2001Return made up to 15/03/01; full list of members (7 pages)
20 March 2001Return made up to 15/03/01; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 May 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
22 May 2000Return made up to 15/03/00; full list of members (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 May 1999Return made up to 15/03/99; full list of members (6 pages)
9 May 1999Return made up to 15/03/99; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 April 1998Return made up to 15/03/98; no change of members (4 pages)
23 April 1998Return made up to 15/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 May 1997Return made up to 15/03/97; no change of members (4 pages)
9 May 1997Return made up to 15/03/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 June 1996Return made up to 15/03/96; full list of members (6 pages)
4 June 1996Return made up to 15/03/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 May 1995£ nc 10000/11000 07/04/95 (1 page)
1 May 1995£ nc 10000/11000 07/04/95 (1 page)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1995Ad 07/04/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1995Ad 07/04/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1995Return made up to 15/03/95; full list of members (6 pages)
29 March 1995Return made up to 15/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 March 1991Incorporation (12 pages)
15 March 1991Incorporation (12 pages)