Company NamePHIL Craven (Plumbing & Heating) Ltd
Company StatusDissolved
Company Number04512025
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date12 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip Clifford Craven
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(1 week after company formation)
Appointment Duration12 years, 11 months (closed 12 August 2015)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address23 Pembury Avenue
Penwortham
Preston
Lancashire
PR1 9TH
Director NameMrs Victoria Craven
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(1 week after company formation)
Appointment Duration12 years, 11 months (closed 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Pembury Avenue
Penwortham
Preston
Lancashire
PR1 9TH
Secretary NameMr Philip Clifford Craven
NationalityBritish
StatusClosed
Appointed22 August 2002(1 week after company formation)
Appointment Duration12 years, 11 months (closed 12 August 2015)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address23 Pembury Avenue
Penwortham
Preston
Lancashire
PR1 9TH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Philip Clifford Craven
50.00%
Ordinary
50 at £1Victoria Craven
50.00%
Ordinary

Financials

Year2014
Net Worth£214
Cash£640
Current Liabilities£66,264

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 August 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
12 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
1 May 2013Liquidators' statement of receipts and payments to 21 February 2013 (11 pages)
1 May 2013Liquidators' statement of receipts and payments to 21 February 2013 (11 pages)
1 May 2013Liquidators statement of receipts and payments to 21 February 2013 (11 pages)
9 March 2012Appointment of a voluntary liquidator (1 page)
9 March 2012Appointment of a voluntary liquidator (1 page)
1 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2012Statement of affairs with form 4.19 (8 pages)
1 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2012Statement of affairs with form 4.19 (8 pages)
14 February 2012Registered office address changed from , 23 Pembury Avenue, Penwortham, Preston, Lancashire, PR1 9TH on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from , 23 Pembury Avenue, Penwortham, Preston, Lancashire, PR1 9TH on 14 February 2012 (2 pages)
4 November 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(5 pages)
4 November 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Director's details changed for Philip Clifford Craven on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Victoria Craven on 1 August 2010 (2 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Philip Clifford Craven on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Victoria Craven on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Victoria Craven on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Philip Clifford Craven on 1 August 2010 (2 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 January 2009Return made up to 15/08/08; full list of members (4 pages)
8 January 2009Return made up to 15/08/08; full list of members (4 pages)
4 October 2007Return made up to 15/08/07; full list of members (3 pages)
4 October 2007Return made up to 15/08/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Return made up to 15/08/06; full list of members (7 pages)
12 October 2006Return made up to 15/08/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 September 2005Return made up to 15/08/05; full list of members (7 pages)
23 September 2005Return made up to 15/08/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 October 2003Return made up to 15/08/03; full list of members (7 pages)
18 October 2003Return made up to 15/08/03; full list of members (7 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 44 cannon street, preston, lancs, PR1 3NT (1 page)
23 September 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
23 September 2002Registered office changed on 23/09/02 from: 44 cannon street, preston, lancs, PR1 3NT (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (9 pages)
15 August 2002Incorporation (9 pages)