Company NameCraven Garage (II) Limited
Company StatusDissolved
Company Number02638676
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Anthony Pickles
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(1 month after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOwl Cottage
Waddington Road, West Bradford
Clitheroe
Lancashire
BB7 3JF
Director NameRichard Ian William Tidswell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranberry Lane
Darwen
Lancashire
BB3 2HF
Director NameSheila Gladys Tidswell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(3 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmehill Pasturegate
Burnley
Lancs
Secretary NameRichard Ian William Tidswell
NationalityBritish
StatusCurrent
Appointed03 April 1998(6 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranberry Lane
Darwen
Lancashire
BB3 2HF
Director NameGraham Schofield
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 03 April 1998)
RoleGeneral Manager
Correspondence Address10 Long Meadow
Colne
Lancashire
BB8 0PR
Secretary NameGraham Schofield
NationalityBritish
StatusResigned
Appointed17 September 1991(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 03 April 1998)
RoleGeneral Manager
Correspondence Address10 Long Meadow
Colne
Lancashire
BB8 0PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTomlinsonsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,560,085
Gross Profit£159,289
Net Worth-£48,561
Cash£1,255
Current Liabilities£372,242

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 2004Dissolved (1 page)
1 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2003Appointment of a voluntary liquidator (1 page)
12 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2003Statement of affairs (5 pages)
22 August 2003Registered office changed on 22/08/03 from: 594 blackburn road darwen lancashire BB3 0AJ (1 page)
7 December 2002Return made up to 16/08/02; full list of members (8 pages)
29 March 2002Full accounts made up to 31 December 2000 (12 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Return made up to 16/08/01; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Return made up to 16/08/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
30 December 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1998New secretary appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 September 1997Return made up to 16/08/97; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 August 1996Return made up to 16/08/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 December 1994 (15 pages)
12 September 1995Return made up to 16/08/95; no change of members (4 pages)