Company NameCravenmore UK Limited
Company StatusDissolved
Company Number06946345
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Susan McIlroy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Harrogate Road
Rockferry
Birkenhead
Merseyside
CH42 1RL
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Susan Mcilroy
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,809
Current Liabilities£15,809

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Filing History

23 August 2017Notification of James Mcilroy as a person with significant control on 1 July 2016 (2 pages)
23 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
23 August 2017Notification of Eric Mcilroy as a person with significant control on 1 July 2016 (2 pages)
23 August 2017Notification of Susan Mcilroy as a person with significant control on 1 July 2016 (2 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 April 2017Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 12 April 2017 (1 page)
7 April 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 3
(3 pages)
27 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
2 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
1 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Director's details changed for Susan Fairley on 15 February 2011 (2 pages)
6 August 2010Director's details changed for Susan Fairley on 2 August 2010 (2 pages)
6 August 2010Director's details changed for Susan Fairley on 2 August 2010 (2 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Susan Fairley on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Susan Fairley on 1 October 2009 (2 pages)
6 July 2009Director appointed susan fairley (1 page)
29 June 2009Appointment terminated director yomtov jacobs (1 page)
29 June 2009Incorporation (9 pages)