About

Registered Number: 03051653
Date of Incorporation: 01/05/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2020 (4 years and 3 months ago)
Registered Address: First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

 

Craven & Harrogate Business Development Centre Ltd was founded on 01 May 1995 and are based in Cleckheaton, West Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Kennett, Jean Alexandra, Craven & Harrogate Business Development Centre in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNETT, Jean Alexandra 03 May 1995 31 December 1999 1
CRAVEN & HARROGATE BUSINESS DEVELOPMENT CENTRE 30 April 2009 01 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2020
LIQ13 - N/A 30 December 2019
AD01 - Change of registered office address 19 September 2019
RESOLUTIONS - N/A 17 September 2019
LIQ01 - N/A 17 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AD04 - Change of location of company records to the registered office 03 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
AP02 - Appointment of corporate director 28 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 08 May 2004
CERTNM - Change of name certificate 08 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 08 May 1999
CERTNM - Change of name certificate 31 March 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 13 July 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 25 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1995
RESOLUTIONS - N/A 23 May 1995
288 - N/A 23 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 1995
CERTNM - Change of name certificate 18 May 1995
287 - Change in situation or address of Registered Office 10 May 1995
NEWINC - New incorporation documents 01 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.