Company NameCravenford Limited
Company StatusDissolved
Company Number02814584
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameChristopher Peter Rashbrook
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address15 Plymouth Road
Barry
South Glamorgan
CF62 5TY
Wales
Director NameHeather Sheridon Rashbrook
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address15 Plymouth Road
Barry
South Glamorgan
CF62 5TY
Wales
Secretary NameChristopher Peter Rashbrook
NationalityBritish
StatusCurrent
Appointed04 June 1993(1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address15 Plymouth Road
Barry
South Glamorgan
CF62 5TY
Wales
Director NameKeith Edwin Jeanes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1994(1 year after company formation)
Appointment Duration30 years
RoleMotor Mechanic
Correspondence Address2 Hubert Road
Newport
Gwent
NP9 7JW
Wales

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 October 2002Dissolved (1 page)
23 July 2002Liquidators statement of receipts and payments (5 pages)
23 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Registered office changed on 23/04/98 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page)
17 April 1998Appointment of a voluntary liquidator (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
27 February 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
24 March 1995Registered office changed on 24/03/95 from: railway terrace garage railway terrace penarth south glamorgan CF64 2TT (1 page)
23 March 1995Appointment of a voluntary liquidator (2 pages)
23 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)