About

Registered Number: 04787859
Date of Incorporation: 04/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2016 (8 years and 3 months ago)
Registered Address: 26 York Place, Leeds, LS1 2EY,

 

Founded in 2003, Craven Midas Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". Page-williams, Karen Jane, Renger, Ralph Franz are the current directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENGER, Ralph Franz 13 June 2003 30 November 2007 1
Secretary Name Appointed Resigned Total Appointments
PAGE-WILLIAMS, Karen Jane 19 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 October 2015
RESOLUTIONS - N/A 23 January 2015
4.20 - N/A 23 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2015
AD01 - Change of registered office address 02 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 20 June 2014
AA01 - Change of accounting reference date 13 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 02 December 2011
TM01 - Termination of appointment of director 25 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 12 July 2011
AD01 - Change of registered office address 12 July 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 07 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 02 February 2008
RESOLUTIONS - N/A 19 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
395 - Particulars of a mortgage or charge 08 September 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 21 February 2005
225 - Change of Accounting Reference Date 21 February 2005
363s - Annual Return 02 July 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
RESOLUTIONS - N/A 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
395 - Particulars of a mortgage or charge 24 March 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2011 Outstanding

N/A

Debenture 01 September 2007 Outstanding

N/A

Debenture 18 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.