Company NameCraven Computers (North West) Limited
Company StatusDissolved
Company Number03426770
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Dermot Craven
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1997(6 days after company formation)
Appointment Duration11 years, 3 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 South Downs Road
Hale
Altrincham
Cheshire
WA14 3HU
Secretary NameDavid John Law
NationalityBritish
StatusClosed
Appointed13 February 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cherry Lane
Sale
Cheshire
M33 4WE
Secretary NameDawn Evelyn Craven
NationalityBritish
StatusResigned
Appointed04 September 1997(6 days after company formation)
Appointment Duration8 years, 5 months (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 South Downs Road
Hale
Cheshire
WA14 3HU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCraven House
4 Britannia Road
Sale
Cheshire
M33 2AA
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£11,693
Current Liabilities£18,962

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
14 February 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
23 January 2007Return made up to 29/08/06; full list of members (2 pages)
3 March 2006New secretary appointed (1 page)
3 March 2006Secretary resigned (1 page)
30 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 September 2005Return made up to 29/08/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 October 2004Return made up to 29/08/04; full list of members (6 pages)
27 October 2003Return made up to 29/08/03; full list of members (6 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 October 2002Registered office changed on 30/10/02 from: craven house 4 brittannia road sale cheshire M33 2AA (1 page)
6 October 2002Return made up to 29/08/02; full list of members (6 pages)
25 March 2002Return made up to 29/08/01; full list of members (6 pages)
25 March 2002Registered office changed on 25/03/02 from: 123 burton road didsbury manchester M20 1JP (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2001Return made up to 29/08/00; full list of members (6 pages)
19 February 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
20 October 2000Registered office changed on 20/10/00 from: 8 britannia road sale cheshire M33 2AA (1 page)
8 June 2000Full accounts made up to 30 June 1999 (10 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1999Return made up to 29/08/99; no change of members (4 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
1 August 1999Full accounts made up to 30 June 1998 (12 pages)
28 May 1999Registered office changed on 28/05/99 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
29 September 1998Registered office changed on 29/09/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
17 September 1998Return made up to 29/08/98; full list of members (6 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 September 1997New director appointed (2 pages)
29 August 1997Incorporation (14 pages)