Company NameCravenhall Developments Ltd
Company StatusDissolved
Company Number05651672
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 5 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stan Yemi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years after company formation)
Appointment Duration1 year, 3 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address75 6 Wilmslow Road
Manchester
M14 5TP
Director NameMr Malcolm Ackah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2005(2 weeks, 3 days after company formation)
Appointment Duration3 years (resigned 01 January 2009)
RoleCompany Director
Correspondence Address9 Wellington Road South
Stockport
Cheshire
SK4 1AA
Secretary NameTasoula Crosby
NationalityBritish
StatusResigned
Appointed30 December 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 14 January 2008)
RoleCompany Director
Correspondence Address21 Dore Avenue
North Hykeham
Lincoln
Lincolnshire
LN6 8LN
Secretary NameMs Nancy Ackah
NationalityBritish
StatusResigned
Appointed16 January 2008(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2009)
RoleSecretary
Correspondence Address9 Wellington Road South
Stockport
Cheshire
SK4 1AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address75 6 Wilmslow Road
Manchester
M14 5TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£69,326
Cash£51
Current Liabilities£56,066

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
23 April 2009Director appointed mr stan yemi (1 page)
23 April 2009Director appointed mr stan yemi (1 page)
22 April 2009Appointment terminated director malcolm ackah (1 page)
22 April 2009Appointment Terminated Director malcolm ackah (1 page)
14 April 2009Application for striking-off (1 page)
14 April 2009Application for striking-off (1 page)
8 April 2009Appointment terminate, secretary ackah logged form (1 page)
8 April 2009Appointment Terminate, Secretary Ackah Logged Form (1 page)
7 April 2009Registered office changed on 07/04/2009 from 9 wellington road south stockport cheshire SK4 1AA (1 page)
7 April 2009Registered office changed on 07/04/2009 from 9 wellington road south stockport cheshire SK4 1AA (1 page)
24 December 2008Return made up to 12/12/08; full list of members (3 pages)
24 December 2008Return made up to 12/12/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 12/12/07; full list of members (2 pages)
4 February 2008Return made up to 12/12/07; full list of members (2 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
5 August 2007Director's particulars changed (2 pages)
5 August 2007Director's particulars changed (2 pages)
10 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 December 2006Return made up to 12/12/06; full list of members (6 pages)
20 December 2006Return made up to 12/12/06; full list of members (6 pages)
15 November 2006Registered office changed on 15/11/06 from: 7 damien street, longsight manchester greater manchester M12 4GW (1 page)
15 November 2006Registered office changed on 15/11/06 from: 7 damien street, longsight manchester greater manchester M12 4GW (1 page)
25 April 2006Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2006Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: 39A leicester road salford manchester M7 4AS (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: 39A leicester road salford manchester M7 4AS (1 page)
28 December 2005Director resigned (1 page)
12 December 2005Incorporation (12 pages)
12 December 2005Incorporation (12 pages)