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.
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 |
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 |
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 |