CRAVEN FAWCETT (1997) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DW

Company number 03331347
Status Active
Incorporation Date 11 March 1997
Company Type Private Limited Company
Address K P M G 1 THE EMBANKMENT, NEVILLE STREET, LEEDS, WEST YORKSHIRE, LS1 4DW
Home Country United Kingdom
Nature of Business 2751 - Casting of iron, 2956 - Manufacture other special purpose machine
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CRAVEN FAWCETT (1997) LIMITED are www.cravenfawcett1997.co.uk, and www.craven-fawcett-1997.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Craven Fawcett 1997 Limited is a Private Limited Company. The company registration number is 03331347. Craven Fawcett 1997 Limited has been working since 11 March 1997. The present status of the company is Active. The registered address of Craven Fawcett 1997 Limited is K P M G 1 The Embankment Neville Street Leeds West Yorkshire Ls1 4dw. . DRAPER, Richard Alfred is a Secretary of the company. CLAPSHAW, Victor Anthony is a Director of the company. DRAPER, Richard Alfred is a Director of the company. WILSON, Michael is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ROGERS, Claire Nicola has been resigned. Director CLEGG, David has been resigned. Director DEVERELL-SMITH, Peter Malcolm has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FROUD, Keith has been resigned. Director HOLROYD, Martin Ben has been resigned. Director ROGERS, Claire Nicola has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
DRAPER, Richard Alfred
Appointed Date: 01 May 1997

Director
CLAPSHAW, Victor Anthony
Appointed Date: 12 May 1997
63 years old

Director
DRAPER, Richard Alfred
Appointed Date: 01 May 1997
72 years old

Director
WILSON, Michael
Appointed Date: 12 May 1997
80 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 12 March 1997
Appointed Date: 11 March 1997

Secretary
ROGERS, Claire Nicola
Resigned: 01 May 1997
Appointed Date: 12 March 1997

Director
CLEGG, David
Resigned: 01 February 2000
Appointed Date: 09 September 1998
82 years old

Director
DEVERELL-SMITH, Peter Malcolm
Resigned: 02 May 2000
Appointed Date: 01 May 1997
76 years old

Nominee Director
DOYLE, Betty June
Resigned: 12 March 1997
Appointed Date: 11 March 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 12 March 1997
Appointed Date: 11 March 1997
84 years old

Director
FROUD, Keith
Resigned: 01 May 1997
Appointed Date: 12 March 1997
55 years old

Director
HOLROYD, Martin Ben
Resigned: 01 February 2000
Appointed Date: 12 May 1997
89 years old

Director
ROGERS, Claire Nicola
Resigned: 03 May 1997
Appointed Date: 12 March 1997
55 years old

CRAVEN FAWCETT (1997) LIMITED Events

08 Oct 2014
Restoration by order of the court
16 May 2006
Final Gazette dissolved via compulsory strike-off
31 Jan 2006
First Gazette notice for compulsory strike-off
16 Sep 2005
Receiver ceasing to act
16 Sep 2005
Receiver's abstract of receipts and payments
...
... and 50 more events
24 Mar 1997
Secretary resigned;director resigned
24 Mar 1997
New director appointed
24 Mar 1997
New secretary appointed;new director appointed
24 Mar 1997
Registered office changed on 24/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
11 Mar 1997
Incorporation

CRAVEN FAWCETT (1997) LIMITED Charges

12 February 2001
Debenture
Delivered: 16 February 2001
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: All that property on the north side of dewsbury road…
19 January 2000
Chattel mortgage
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: As security for the payment or discharge of the secured…
24 November 1997
Guarantee and debenture
Delivered: 12 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 May 1997
Legal charge
Delivered: 17 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land at dewsbury road/alverthorpe…
12 May 1997
Debenture
Delivered: 17 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 May 1997
Debenture
Delivered: 17 May 1997
Status: Outstanding
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over all undertaking property…