Dissolved
Dissolved 2014-06-07
Company Information for WOOD & CRAVEN LIMITED
LYTHAM ST ANNES, LANCASHIRE, FY8,
|
Company Registration Number
03098666
Private Limited Company
Dissolved Dissolved 2014-06-07 |
Company Name | ||||
---|---|---|---|---|
WOOD & CRAVEN LIMITED | ||||
Legal Registered Office | ||||
LYTHAM ST ANNES LANCASHIRE | ||||
Previous Names | ||||
|
Company Number | 03098666 | |
---|---|---|
Date formed | 1995-09-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2014-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 23:39:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MICHAEL FERGUSON |
||
GARY WADE FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME TAYLOR |
Director | ||
BRIAN MARTIN GREENWAY |
Director | ||
JOHN MICHAEL FERGUSON |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.O. FERGUSON (2000) LIMITED | Company Secretary | 2000-03-13 | CURRENT | 2000-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
GAZ1 | FIRST GAZETTE | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/09/09 FULL LIST | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/03/96 | |
363s | RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RAINBOW TRILOGY LIMITED CERTIFICATE ISSUED ON 24/04/96 | |
123 | £ NC 1000/250000 30/11/95 | |
ORES04 | NC INC ALREADY ADJUSTED 30/11/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
CERTNM | COMPANY NAME CHANGED NUMBERCLAUSE LIMITED CERTIFICATE ISSUED ON 14/11/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-12-14 |
Winding-Up Orders | 2010-12-08 |
Petitions to Wind Up (Companies) | 2010-11-12 |
Proposal to Strike Off | 2010-05-11 |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6603 - Non-life insurance/reinsurance
The top companies supplying to UK government with the same SIC code (6603 - Non-life insurance/reinsurance) as WOOD & CRAVEN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WOOD & CRAVEN LIMITED | Event Date | 2010-12-14 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | WOOD & CRAVEN LTD | Event Date | 2010-11-25 |
In the Blackpool County Court case number 481 Liquidator appointed: N Bebbington, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Tel 01253 830700, Email Blackpool.or@insolvency.gsi.gov.uk. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WOOD & CRAVEN LTD | Event Date | 2010-09-13 |
In the Blackpool County Court case number 0481 A Petition to wind up the above-named Company of Wood & Craven Limited, 27 Park Street, Lytham St Annes, Lancashire FY8 5LU , presented on 13 September 2010 by HAYS SPECIALIST RECRUITMENT LTD , whose registered office address is Hays House, 4 St Georges Square, High Street, New Malden, Surrey KT3 4PQ , claiming to be a Creditor of the Company, will be heard at Blackpool County Court, Chapel Street, Blackpool, Lancashire FY1 5RJ , on 25 November 2010 , at 10.20 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 24 November 2010 . The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH . Tel 03700868745 (Ref IXN/2340/90028.286.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOOD & CRAVEN LIMITED | Event Date | 2010-05-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WOOD & CRAVEN LIMITED | Event Date | 2009-01-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |