Company NameCraven & Harrogate Bdc Ltd.
Company StatusDissolved
Company Number05715347
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2006(18 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Stanley Herbert Alcock
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2009)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Cottage
Finghall
Leyburn
North Yorkshire
DL8 5ND
Director NameMr Alan Kevin Hayes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BL
Secretary NameJohn Stanley Herbert Alcock
NationalityBritish
StatusClosed
Appointed12 April 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2009)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Cottage
Finghall
Leyburn
North Yorkshire
DL8 5ND
Director NameMr Ralph Irving Andrew
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2008)
RoleAgricultural Seed Merchant
Country of ResidenceUnited Kingdom
Correspondence Address65 Mowbray Road
Northallerton
North Yorkshire
DL6 1QT
Director NameMr Alastair John George Davy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLow Oxque Farm
Marrick
Richmond
North Yorkshire
DL11 7LJ
Director NameMr Ian Dennis Hepworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2008)
RoleElectronics Consultant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Skeeby
Richmond
North Yorkshire
DL10 5DX
Director NameMrs Deborah Jane Keeble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2007(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2008)
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hills
Kirklington
Bedale
North Yorkshire
DL8 2NL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17 Market Place
Bedale
North Yorkshire
DL8 1ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Financials

Year2014
Net Worth-£23,874
Cash£76
Current Liabilities£48,617

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
20 March 2008Appointment terminated director ian hepworth (1 page)
20 March 2008Annual return made up to 20/02/08 (2 pages)
20 March 2008Appointment terminated director alastair davy (1 page)
20 March 2008Appointment terminated director ralph andrew (1 page)
20 March 2008Appointment terminated director deborah keeble (1 page)
24 September 2007Registered office changed on 24/09/07 from: 1-3 bridge street bedale north yorkshire DL8 2AD (1 page)
17 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
25 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
7 June 2007Memorandum and Articles of Association (17 pages)
13 March 2007Annual return made up to 20/02/07 (2 pages)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Director resigned (1 page)
9 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
17 May 2006New secretary appointed;new director appointed (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)