Company NameCraven Besso Limited
Company StatusDissolved
Company Number02260397
CategoryPrivate Limited Company
Incorporation Date19 May 1988(35 years, 11 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 06 June 2000)
RoleInsurance Broker
Correspondence AddressTwo Chimneys 104 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr Richard John Goward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 06 June 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHambledon
1 Verulam Avenue
Purley
Surrey
CR8 3NR
Secretary NameJoyce Margaret Johnson
NationalityBritish
StatusClosed
Appointed31 January 1996(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 06 June 2000)
RolePersonal Assistant
Correspondence Address59 Aylton Estate
Risdon Street Rotherhithe
London
SE16 1JN
Director NameGraham Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 1994)
RoleInsurance Broker
Correspondence Address19 Poseidon Court
London
E14 3UG
Director NameGeoffrey Weaver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1995)
RoleChartered Accountant
Correspondence Address25 St Cleres Way
Danbury
Chelmsford
Essex
CM3 4AF
Secretary NameMr Michael Roger Forrest
NationalityBritish
StatusResigned
Appointed15 February 1995(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameJardine Insurance Services Limited (Corporation)
StatusResigned
Appointed13 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1995)
Correspondence AddressJardine House
6 Crutched Friars
London
EC3N 2HT

Location

Registered AddressMinories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
30 December 1999Application for striking-off (1 page)
11 June 1999Full accounts made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 01/04/99; no change of members (4 pages)
18 December 1998Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E1 8DE (1 page)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
29 April 1998Return made up to 01/04/98; full list of members (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (7 pages)
22 April 1997Return made up to 01/04/97; no change of members (4 pages)
31 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/05/96
(8 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 1995Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page)