Company NameBrewster Craven Limited
Company StatusDissolved
Company Number05229748
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Dissolution Date6 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Sandra Pamela Craven
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address9 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Secretary NameMrs Sandra Pamela Craven
NationalityBritish
StatusClosed
Appointed13 September 2004(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address9 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Director NameRichard Ledger Craven
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address9 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Sandra Craven
100.00%
Ordinary

Financials

Year2014
Net Worth£468,044
Cash£346,137
Current Liabilities£201,538

Accounts

Latest Accounts26 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 April

Filing History

6 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Return of final meeting in a members' voluntary winding up (12 pages)
20 November 2013Registered office address changed from 44 Stockport Road Romiley Stockport Cheshire SK6 3AG on 20 November 2013 (2 pages)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Declaration of solvency (3 pages)
14 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 2013Total exemption small company accounts made up to 26 April 2013 (5 pages)
1 October 2013Previous accounting period shortened from 31 December 2013 to 26 April 2013 (1 page)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Termination of appointment of Richard Craven as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2010Director's details changed for Richard Ledger Craven on 13 September 2010 (2 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Sandra Pamela Craven on 13 September 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 September 2009Return made up to 13/09/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2008Return made up to 13/09/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 September 2006Return made up to 13/09/06; full list of members (2 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 October 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
28 September 2004Registered office changed on 28/09/04 from: brewster craven LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Ad 13/09/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 September 2004Ad 13/09/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
28 September 2004Secretary resigned (1 page)
13 September 2004Incorporation (19 pages)