DERMOT CRAVEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DERMOT CRAVEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03510126

Incorporation date

12/02/1998

Size

Full

Contacts

Registered address

Registered address

C/O Clb Coopers Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon14/09/2017
Final Gazette dissolved following liquidation
dot icon14/06/2017
Insolvency filing
dot icon14/06/2017
Notice of final account prior to dissolution
dot icon11/04/2017
Insolvency filing
dot icon11/10/2016
Satisfaction of charge 31 in full
dot icon18/04/2016
Insolvency filing
dot icon13/04/2015
Insolvency filing
dot icon09/04/2014
Insolvency filing
dot icon17/04/2013
Insolvency filing
dot icon15/01/2013
Receiver's abstract of receipts and payments to 2013-01-02
dot icon15/01/2013
Notice of ceasing to act as receiver or manager
dot icon15/01/2013
Receiver's abstract of receipts and payments to 2012-08-22
dot icon15/01/2013
Receiver's abstract of receipts and payments to 2012-02-22
dot icon15/01/2013
Receiver's abstract of receipts and payments to 2011-08-22
dot icon17/04/2012
Insolvency filing
dot icon02/04/2012
Notice of appointment of receiver or manager
dot icon27/07/2011
Receiver's abstract of receipts and payments to 2011-07-21
dot icon27/07/2011
Notice of ceasing to act as receiver or manager
dot icon27/07/2011
Receiver's abstract of receipts and payments to 2011-07-21
dot icon27/07/2011
Notice of ceasing to act as receiver or manager
dot icon27/07/2011
Receiver's abstract of receipts and payments to 2011-07-21
dot icon27/07/2011
Notice of ceasing to act as receiver or manager
dot icon27/07/2011
Receiver's abstract of receipts and payments to 2011-07-21
dot icon27/07/2011
Notice of ceasing to act as receiver or manager
dot icon27/07/2011
Receiver's abstract of receipts and payments to 2011-07-21
dot icon27/07/2011
Notice of ceasing to act as receiver or manager
dot icon27/07/2011
Receiver's abstract of receipts and payments to 2011-07-21
dot icon27/07/2011
Notice of ceasing to act as receiver or manager
dot icon27/07/2011
Receiver's abstract of receipts and payments to 2011-07-21
dot icon27/07/2011
Notice of ceasing to act as receiver or manager
dot icon23/02/2011
Appointment of a liquidator
dot icon22/02/2011
Registered office address changed from Craven House Britannia Road Sale Cheshire M33 2AA on 2011-02-23
dot icon13/02/2011
Order of court to wind up
dot icon10/02/2011
Notice of appointment of receiver or manager
dot icon10/02/2011
Notice of appointment of receiver or manager
dot icon10/02/2011
Notice of appointment of receiver or manager
dot icon10/02/2011
Notice of appointment of receiver or manager
dot icon10/02/2011
Notice of appointment of receiver or manager
dot icon10/02/2011
Notice of appointment of receiver or manager
dot icon10/02/2011
Notice of appointment of receiver or manager
dot icon06/02/2011
Order of court to wind up
dot icon03/02/2011
Order of court - restore and wind up
dot icon02/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon19/04/2010
First Gazette notice for compulsory strike-off
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon29/01/2009
Appointment terminated director paul craven
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon29/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon17/02/2008
Return made up to 13/02/08; full list of members
dot icon09/12/2007
Return made up to 13/02/07; full list of members
dot icon11/09/2007
Director resigned
dot icon07/01/2007
Full accounts made up to 2005-06-30
dot icon04/12/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon27/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
Secretary resigned
dot icon19/02/2006
Return made up to 13/02/06; full list of members
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon31/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon29/03/2005
Return made up to 13/02/05; full list of members
dot icon17/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon25/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon20/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon16/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of mortgage charge released/ceased
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon28/03/2004
Return made up to 13/02/04; full list of members
dot icon12/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon24/03/2003
Return made up to 13/02/03; full list of members
dot icon22/12/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon10/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/02/2002
Return made up to 13/02/02; full list of members
dot icon18/10/2001
Particulars of mortgage/charge
dot icon27/02/2001
Return made up to 13/02/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon19/10/2000
Registered office changed on 20/10/00 from: craven house 8 britannia road sale cheshire M33 2AA
dot icon15/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon29/05/2000
Full accounts made up to 1999-06-30
dot icon09/02/2000
Return made up to 13/02/00; full list of members
dot icon30/09/1999
Particulars of mortgage/charge
dot icon29/07/1999
Particulars of mortgage/charge
dot icon29/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon04/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Registered office changed on 28/05/99 from: century house ashley road hale altrincham cheshire WA15 9TG
dot icon26/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Particulars of mortgage/charge
dot icon28/03/1999
Return made up to 13/02/99; full list of members
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon19/01/1999
Ad 30/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon09/12/1998
Particulars of mortgage/charge
dot icon19/10/1998
New director appointed
dot icon04/10/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Registered office changed on 05/03/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
New director appointed
dot icon12/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2005
dot iconLast change occurred
29/06/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2005
dot iconNext account date
29/06/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
12/02/1998 - 25/02/1998
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
12/02/1998 - 25/02/1998
9606
Craven, Paul Dermot
Director
25/02/1998 - 28/09/2008
20
Pepper, Brian Gerrard
Director
25/02/1998 - 12/09/2006
2
Law, David John
Secretary
12/02/2006 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERMOT CRAVEN DEVELOPMENTS LIMITED

DERMOT CRAVEN DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 12/02/1998 with the registered office located at C/O Clb Coopers Ship Canal House, 98 King Street, Manchester M2 4WU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERMOT CRAVEN DEVELOPMENTS LIMITED?

toggle

DERMOT CRAVEN DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 12/02/1998 and dissolved on 14/09/2017.

Where is DERMOT CRAVEN DEVELOPMENTS LIMITED located?

toggle

DERMOT CRAVEN DEVELOPMENTS LIMITED is registered at C/O Clb Coopers Ship Canal House, 98 King Street, Manchester M2 4WU.

What does DERMOT CRAVEN DEVELOPMENTS LIMITED do?

toggle

DERMOT CRAVEN DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for DERMOT CRAVEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/09/2017: Final Gazette dissolved following liquidation.