Company NameCraven Vale Limited
Company StatusDissolved
Company Number02549142
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Hall
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2020(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 04 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRichard Annand Vc House Unit 18 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr David Lawrence Turner
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 19 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDurham
County Durham
DH1 5RX
Secretary NameLieut Cdr Rn Retd Henry William Page
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address10 Callander
Ouston
Chester Le Street
County Durham
DH2 1LE
Secretary NameChristopher Andrew Mayho
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 2000)
RoleCompany Director
Correspondence Address11 Burneside Road
Kendal
Cumbria
LA9 4RL
Secretary NameAnthony Thomas Ford
NationalityBritish
StatusResigned
Appointed11 September 2000(9 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2014)
RoleCollege Administrator/Secretary
Correspondence AddressDurham
DH1 5RX
Director NameMr Stewart Atkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(22 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 November 2019)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressRichard Annand Vc House Unit 18 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Secretary NameMr Neil Campbell Grant
StatusResigned
Appointed01 August 2014(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressDurham
DH1 5RX
Director NameMr William John McGawley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(29 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichard Annand Vc House Unit 18 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
Director NameMr Brian Pears
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(29 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 May 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressRichard Annand Vc House Unit 18 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH

Contact

Websitefinchalecollege.co.uk

Location

Registered AddressRichard Annand Vc House Unit 18 Mandale Park
Belmont Industrial Estate
Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

99 at £1Finchale Training College
99.00%
Ordinary
1 at £1Anthony Thomas Ford
1.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 September 2007Delivered on: 16 October 2007
Persons entitled: Finchale Training College Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land with t/no DU235982 at finchale training college durham together with all buildings situated thereon and by way of first fixed equitable charge all property which the company acquires in the future.
Outstanding

Filing History

19 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 June 2020Appointment of Mr Matthew Hall as a director on 27 May 2020 (2 pages)
9 June 2020Termination of appointment of Brian Pears as a director on 27 May 2020 (1 page)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
29 November 2019Appointment of Mr Brian Pears as a director on 29 November 2019 (2 pages)
29 November 2019Termination of appointment of William John Mcgawley as a director on 29 November 2019 (1 page)
21 November 2019Appointment of Mr William John Mcgawley as a director on 19 November 2019 (2 pages)
20 November 2019Termination of appointment of Stewart Atkin as a director on 19 November 2019 (1 page)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
7 August 2019Registered office address changed from C/O Finchale Training College Durham DH1 5RX to Richard Annand Vc House Unit 18 Mandale Park Belmont Industrial Estate Durham DH1 1th on 7 August 2019 (1 page)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
2 August 2016Termination of appointment of Neil Campbell Grant as a secretary on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Neil Campbell Grant as a secretary on 31 July 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 May 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
4 December 2014Termination of appointment of Anthony Thomas Ford as a secretary on 31 July 2014 (1 page)
4 December 2014Termination of appointment of Anthony Thomas Ford as a secretary on 31 July 2014 (1 page)
4 December 2014Appointment of Mr Neil Campbell Grant as a secretary on 1 August 2014 (2 pages)
4 December 2014Appointment of Mr Neil Campbell Grant as a secretary on 1 August 2014 (2 pages)
4 December 2014Appointment of Mr Neil Campbell Grant as a secretary on 1 August 2014 (2 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
1 May 2014Section 519 (1 page)
1 May 2014Section 519 (1 page)
3 April 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
3 April 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
5 November 2013Accounts for a small company made up to 30 September 2013 (7 pages)
5 November 2013Accounts for a small company made up to 30 September 2013 (7 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
23 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
23 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 November 2012Appointment of Mr Stewart Atkin as a director (2 pages)
20 November 2012Termination of appointment of David Turner as a director (1 page)
20 November 2012Termination of appointment of David Turner as a director (1 page)
20 November 2012Appointment of Mr Stewart Atkin as a director (2 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
6 December 2010Full accounts made up to 31 March 2010 (13 pages)
6 December 2010Full accounts made up to 31 March 2010 (13 pages)
19 November 2010Secretary's details changed for Anthony Thomas Ford on 1 November 2010 (1 page)
19 November 2010Secretary's details changed for Anthony Thomas Ford on 1 November 2010 (1 page)
19 November 2010Secretary's details changed for Anthony Thomas Ford on 1 November 2010 (1 page)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for David Lawrence Turner on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for David Lawrence Turner on 27 November 2009 (2 pages)
12 December 2008Full accounts made up to 31 March 2008 (12 pages)
12 December 2008Full accounts made up to 31 March 2008 (12 pages)
17 November 2008Return made up to 16/10/08; full list of members (3 pages)
17 November 2008Secretary's change of particulars / anthony ford / 20/06/2008 (2 pages)
17 November 2008Return made up to 16/10/08; full list of members (3 pages)
17 November 2008Secretary's change of particulars / anthony ford / 20/06/2008 (2 pages)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 October 2007Secretary's particulars changed (1 page)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
15 November 2006Return made up to 16/10/06; full list of members (6 pages)
15 November 2006Return made up to 16/10/06; full list of members (6 pages)
10 October 2006Full accounts made up to 31 March 2006 (12 pages)
10 October 2006Full accounts made up to 31 March 2006 (12 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 16/10/05; full list of members (6 pages)
3 November 2005Return made up to 16/10/05; full list of members (6 pages)
23 June 2005Return made up to 16/10/04; full list of members (6 pages)
23 June 2005Return made up to 16/10/04; full list of members (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
6 February 2004Return made up to 16/10/03; full list of members (6 pages)
6 February 2004Return made up to 16/10/03; full list of members (6 pages)
28 January 2004Full accounts made up to 31 March 2003 (11 pages)
28 January 2004Full accounts made up to 31 March 2003 (11 pages)
24 December 2002Full accounts made up to 31 March 2002 (10 pages)
24 December 2002Full accounts made up to 31 March 2002 (10 pages)
16 November 2002Return made up to 16/10/02; full list of members (6 pages)
16 November 2002Return made up to 16/10/02; full list of members (6 pages)
29 January 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Full accounts made up to 31 March 2001 (11 pages)
7 December 2001Full accounts made up to 31 March 2001 (11 pages)
16 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000New secretary appointed (1 page)
16 November 2000New secretary appointed (1 page)
16 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
29 August 2000Full accounts made up to 31 March 2000 (9 pages)
29 August 2000Full accounts made up to 31 March 2000 (9 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
29 October 1999Return made up to 16/10/99; full list of members (6 pages)
29 October 1999Return made up to 16/10/99; full list of members (6 pages)
25 August 1999Full accounts made up to 31 March 1999 (10 pages)
25 August 1999Full accounts made up to 31 March 1999 (10 pages)
23 October 1998Return made up to 16/10/98; full list of members (6 pages)
23 October 1998Return made up to 16/10/98; full list of members (6 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
5 August 1998Full accounts made up to 31 March 1998 (9 pages)
5 August 1998Full accounts made up to 31 March 1998 (9 pages)
27 November 1997Full accounts made up to 31 March 1997 (9 pages)
27 November 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1997Return made up to 16/10/97; full list of members (6 pages)
23 October 1997Return made up to 16/10/97; full list of members (6 pages)
27 October 1996Return made up to 16/10/96; full list of members (6 pages)
27 October 1996Return made up to 16/10/96; full list of members (6 pages)
7 August 1996Full accounts made up to 31 March 1996 (8 pages)
7 August 1996Full accounts made up to 31 March 1996 (8 pages)
11 October 1995Return made up to 16/10/95; full list of members (6 pages)
11 October 1995Return made up to 16/10/95; full list of members (6 pages)
10 July 1995Full accounts made up to 31 March 1995 (7 pages)
10 July 1995Full accounts made up to 31 March 1995 (7 pages)
7 April 1995New secretary appointed (2 pages)
7 April 1995Secretary resigned (2 pages)
7 April 1995New secretary appointed (2 pages)
7 April 1995Secretary resigned (2 pages)
16 October 1990Incorporation (16 pages)
16 October 1990Incorporation (16 pages)