CRAFTVALE LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 6PB

Company number 02550405
Status Active
Incorporation Date 19 October 1990
Company Type Private Limited Company
Address 5 BARR STREET, LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6PB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2,002 . The most likely internet sites of CRAFTVALE LIMITED are www.craftvale.co.uk, and www.craftvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Craftvale Limited is a Private Limited Company. The company registration number is 02550405. Craftvale Limited has been working since 19 October 1990. The present status of the company is Active. The registered address of Craftvale Limited is 5 Barr Street Leeds Road Huddersfield West Yorkshire Hd1 6pb. . MYERS, John Rodger is a Secretary of the company. BERRY, Anne Jacqueline Myers is a Director of the company. MYERS, John Rodger is a Director of the company. Secretary MERLIN, Elaine Christine has been resigned. Secretary WHITTAKER, Robert Brian has been resigned. Secretary WOOD, Sarah Elizabeth has been resigned. Director WOOD, Colin Melvin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MYERS, John Rodger
Appointed Date: 01 June 2006

Director
BERRY, Anne Jacqueline Myers
Appointed Date: 17 January 2006
70 years old

Director
MYERS, John Rodger
Appointed Date: 17 January 2006
77 years old

Resigned Directors

Secretary
MERLIN, Elaine Christine
Resigned: 31 December 1997

Secretary
WHITTAKER, Robert Brian
Resigned: 01 June 2006
Appointed Date: 17 January 2006

Secretary
WOOD, Sarah Elizabeth
Resigned: 17 January 2006
Appointed Date: 31 December 1997

Director
WOOD, Colin Melvin
Resigned: 17 January 2006
75 years old

Persons With Significant Control

Myers Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRAFTVALE LIMITED Events

26 Nov 2016
Confirmation statement made on 19 October 2016 with updates
06 May 2016
Accounts for a dormant company made up to 30 September 2015
04 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,002

22 Jun 2015
Accounts for a small company made up to 30 September 2014
12 Jan 2015
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,002

...
... and 77 more events
13 Nov 1990
Nc inc already adjusted 29/10/90

13 Nov 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

13 Nov 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1990
Incorporation

CRAFTVALE LIMITED Charges

13 March 1991
Debenture
Delivered: 26 March 1991
Status: Satisfied on 27 January 2006
Persons entitled: Yorkshire Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…