About

Registered Number: 03331347
Date of Incorporation: 11/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: K P M G 1 The Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW

 

Craven Fawcett (1997) Ltd was registered on 11 March 1997 with its registered office in Leeds in West Yorkshire, it has a status of "Active". We do not know the number of employees at this company. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 08 October 2014
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2006
GAZ1 - First notification of strike-off action in London Gazette 31 January 2006
405(2) - Notice of ceasing to act of Receiver 16 September 2005
3.6 - Abstract of receipt and payments in receivership 16 September 2005
3.6 - Abstract of receipt and payments in receivership 02 August 2005
OC-DV - Order of Court - dissolution void 28 April 2005
LIQ - N/A 10 November 2004
L64.07 - Release of Official Receiver 10 August 2004
3.6 - Abstract of receipt and payments in receivership 30 July 2004
3.6 - Abstract of receipt and payments in receivership 17 September 2003
3.6 - Abstract of receipt and payments in receivership 19 September 2002
COCOMP - Order to wind up 11 December 2001
MISC - Miscellaneous document 25 October 2001
3.10 - N/A 25 October 2001
287 - Change in situation or address of Registered Office 31 July 2001
405(1) - Notice of appointment of Receiver 24 July 2001
225 - Change of Accounting Reference Date 04 April 2001
363s - Annual Return 02 April 2001
395 - Particulars of a mortgage or charge 16 February 2001
363s - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 04 March 2000
395 - Particulars of a mortgage or charge 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 20 May 1999
288c - Notice of change of directors or secretaries or in their particulars 20 May 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 08 April 1998
225 - Change of Accounting Reference Date 19 January 1998
395 - Particulars of a mortgage or charge 12 December 1997
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
SA - Shares agreement 03 August 1997
88(2)P - N/A 03 August 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
RESOLUTIONS - N/A 20 May 1997
RESOLUTIONS - N/A 20 May 1997
RESOLUTIONS - N/A 20 May 1997
RESOLUTIONS - N/A 20 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
123 - Notice of increase in nominal capital 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
395 - Particulars of a mortgage or charge 17 May 1997
395 - Particulars of a mortgage or charge 17 May 1997
395 - Particulars of a mortgage or charge 17 May 1997
CERTNM - Change of name certificate 13 May 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
287 - Change in situation or address of Registered Office 24 March 1997
NEWINC - New incorporation documents 11 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2001 Outstanding

N/A

Chattel mortgage 19 January 2000 Outstanding

N/A

Guarantee and debenture 24 November 1997 Outstanding

N/A

Legal charge 12 May 1997 Outstanding

N/A

Debenture 12 May 1997 Outstanding

N/A

Debenture 12 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.