Company NameDermot Craven Developments Limited
Company StatusDissolved
Company Number03510126
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDavid John Law
NationalityBritish
StatusClosed
Appointed13 February 2006(8 years after company formation)
Appointment Duration11 years, 7 months (closed 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cherry Lane
Sale
Cheshire
M33 4WE
Director NameMr Paul Dermot Craven
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 South Downs Road
Hale
Altrincham
Cheshire
WA14 3HU
Director NameBrian Gerrard Pepper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 13 September 2006)
RoleCompany Director
Correspondence Address8 Britannia Road
Sale
Cheshire
M33 2AA
Secretary NameDawn Evelyn Craven
NationalityBritish
StatusResigned
Appointed26 February 1998(1 week, 6 days after company formation)
Appointment Duration7 years, 11 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
Appointed13 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Clb Coopers Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2005
Turnover£7,229,466
Gross Profit£493,230
Net Worth£212,829
Cash£7,064
Current Liabilities£2,517,640

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017INSOLVENCY:re final progress report 09/02/2016-06/06/2017 (22 pages)
15 June 2017Notice of final account prior to dissolution (1 page)
12 April 2017INSOLVENCY:re progress report 09/02/2016-08/02/2017 (22 pages)
12 October 2016Satisfaction of charge 31 in full (5 pages)
19 April 2016INSOLVENCY:annual progress report for period up to 08/02/2016 (19 pages)
14 April 2015Insolvency:progress REPORT09/02/2014 to 08/02/2015 (18 pages)
10 April 2014Insolvency:re progress report 09/02/2013-08/02/2014 (22 pages)
18 April 2013Insolvency:joint liquidator's annual progress report (27 pages)
16 January 2013Receiver's abstract of receipts and payments to 22 August 2011 (2 pages)
16 January 2013Receiver's abstract of receipts and payments to 22 August 2012 (2 pages)
16 January 2013Receiver's abstract of receipts and payments to 2 January 2013 (2 pages)
16 January 2013Notice of ceasing to act as receiver or manager (2 pages)
16 January 2013Receiver's abstract of receipts and payments to 2 January 2013 (2 pages)
16 January 2013Receiver's abstract of receipts and payments to 22 February 2012 (2 pages)
18 April 2012Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date 08/02/2012 (20 pages)
3 April 2012Notice of appointment of receiver or manager (3 pages)
28 July 2011Receiver's abstract of receipts and payments to 21 July 2011 (2 pages)
28 July 2011Receiver's abstract of receipts and payments to 21 July 2011 (2 pages)
28 July 2011Receiver's abstract of receipts and payments to 21 July 2011 (2 pages)
28 July 2011Receiver's abstract of receipts and payments to 21 July 2011 (2 pages)
28 July 2011Notice of ceasing to act as receiver or manager (2 pages)
28 July 2011Notice of ceasing to act as receiver or manager (2 pages)
28 July 2011Notice of ceasing to act as receiver or manager (2 pages)
28 July 2011Notice of ceasing to act as receiver or manager (2 pages)
28 July 2011Receiver's abstract of receipts and payments to 21 July 2011 (2 pages)
28 July 2011Notice of ceasing to act as receiver or manager (2 pages)
28 July 2011Receiver's abstract of receipts and payments to 21 July 2011 (2 pages)
28 July 2011Receiver's abstract of receipts and payments to 21 July 2011 (2 pages)
28 July 2011Notice of ceasing to act as receiver or manager (2 pages)
28 July 2011Notice of ceasing to act as receiver or manager (2 pages)
24 February 2011Appointment of a liquidator (1 page)
23 February 2011Registered office address changed from Craven House Britannia Road Sale Cheshire M33 2AA on 23 February 2011 (2 pages)
14 February 2011Order of court to wind up (3 pages)
11 February 2011Notice of appointment of receiver or manager (2 pages)
11 February 2011Notice of appointment of receiver or manager (2 pages)
11 February 2011Notice of appointment of receiver or manager (2 pages)
11 February 2011Notice of appointment of receiver or manager (2 pages)
11 February 2011Notice of appointment of receiver or manager (2 pages)
11 February 2011Notice of appointment of receiver or manager (2 pages)
11 February 2011Notice of appointment of receiver or manager (2 pages)
7 February 2011Order of court to wind up (3 pages)
4 February 2011Order of court - restore and wind up (2 pages)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Appointment terminated director paul craven (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
18 February 2008Return made up to 13/02/08; full list of members (3 pages)
10 December 2007Return made up to 13/02/07; full list of members (2 pages)
12 September 2007Director resigned (1 page)
8 January 2007Full accounts made up to 30 June 2005 (12 pages)
5 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
28 July 2006Particulars of mortgage/charge (4 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
20 February 2006Return made up to 13/02/06; full list of members (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
30 March 2005Return made up to 13/02/05; full list of members (7 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of mortgage charge released/ceased (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
29 March 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
15 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 March 2003Return made up to 13/02/03; full list of members (7 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (10 pages)
4 July 2002Particulars of mortgage/charge (10 pages)
4 July 2002Particulars of mortgage/charge (10 pages)
4 July 2002Particulars of mortgage/charge (10 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (6 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (7 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
20 February 2002Return made up to 13/02/02; full list of members (6 pages)
19 October 2001Particulars of mortgage/charge (4 pages)
28 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Full accounts made up to 30 June 2000 (9 pages)
20 October 2000Registered office changed on 20/10/00 from: craven house 8 britannia road sale cheshire M33 2AA (1 page)
16 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
30 May 2000Full accounts made up to 30 June 1999 (9 pages)
10 February 2000Return made up to 13/02/00; full list of members (6 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Registered office changed on 28/05/99 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
27 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
29 March 1999Return made up to 13/02/99; full list of members (6 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
20 January 1999Ad 30/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/12/98
(1 page)
10 December 1998Particulars of mortgage/charge (3 pages)
20 October 1998New director appointed (2 pages)
5 October 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
13 February 1998Incorporation (14 pages)