Company NameBritish Crepe Limited
Company StatusDissolved
Company Number00266387
CategoryPrivate Limited Company
Incorporation Date22 June 1932(91 years, 10 months ago)
Dissolution Date29 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Toby Henry McIntosh Gaddum
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(71 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 29 July 2016)
RoleCoy Director
Country of ResidenceEngland
Correspondence AddressPewit Hall Farm
Onecote
Leek
Staffordshire
ST13 7SE
Director NameMr John Vernon Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(76 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 29 July 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUpton House 156 Prestbury Road
Macclesfield
Cheshire
SK10 3BR
Director NameHilda McIntosh Gaddum
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(76 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 29 July 2016)
RoleCoy Director
Correspondence AddressLane Ends House Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DY
Director NameMr Peter George Harrison
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(76 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 29 July 2016)
RoleTextile Machinery Agent Owner
Correspondence Address36 Gonville Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EG
Director NameMrs Barbara Ellen Wood
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(76 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 29 July 2016)
RoleCompany Director
Correspondence AddressHackney Plat
Congleton Lane Siddington
Macclesfield
Cheshire
SK11 9LE
Director NameMrs Marjorie Coppenhall
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(59 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 1998)
RoleCo Secretary
Correspondence Address33 Kings Drive
Wistaston
Crewe
Cheshire
CW2 8HT
Director NameAnthony Henry Gaddum
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(59 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 16 February 2004)
RoleCo Director
Correspondence AddressLane Ends House
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DY
Director NameColin Raymond Gee
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(59 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 August 1998)
RoleCo Director
Correspondence Address2 Buckingham Road
Poynton
Stockport
Cheshire
SK12 1JH
Director NameMr Christopher Michael Atkinson Wood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(59 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 10 March 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMere Farm
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameMr Frederick Peter Atkinson Wood
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(59 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 1992)
RoleCo Director
Correspondence AddressHackney Plat Congleton Lane
Siddington
Macclesfield
Cheshire
SK11 9LE
Secretary NameMrs Marjorie Coppenhall
NationalityBritish
StatusResigned
Appointed20 July 1991(59 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address33 Kings Drive
Wistaston
Crewe
Cheshire
CW2 8HT
Director NameTerence Davidson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(60 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 February 2004)
RoleAccountant
Correspondence Address28 Oakfield Road
Hadfield
Glossop
Derbyshire
SK13 2BN
Secretary NameTerence Davidson
NationalityBritish
StatusResigned
Appointed18 September 1998(66 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address28 Oakfield Road
Hadfield
Glossop
Derbyshire
SK13 2BN
Director NameElizabeth Mary Stubbs
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(71 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2009)
RoleAccountant
Correspondence Address38 Barrington Drive
Middlewich
Cheshire
CW10 0BN
Secretary NameElizabeth Mary Stubbs
NationalityBritish
StatusResigned
Appointed09 February 2004(71 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 2009)
RoleAccountant
Correspondence Address38 Barrington Drive
Middlewich
Cheshire
CW10 0BN

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2008
Net Worth£2,968,105
Cash£2,542,139
Current Liabilities£78,654

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2016Return of final meeting in a members' voluntary winding up (3 pages)
15 January 2016Liquidators statement of receipts and payments to 22 December 2015 (5 pages)
15 January 2016Liquidators' statement of receipts and payments to 22 December 2015 (5 pages)
13 July 2015Liquidators' statement of receipts and payments to 22 June 2015 (5 pages)
13 July 2015Liquidators statement of receipts and payments to 22 June 2015 (5 pages)
23 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (5 pages)
23 January 2015Liquidators statement of receipts and payments to 22 December 2014 (5 pages)
23 July 2014Liquidators' statement of receipts and payments to 22 June 2014 (5 pages)
23 July 2014Liquidators statement of receipts and payments to 22 June 2014 (5 pages)
22 January 2014Liquidators statement of receipts and payments to 22 December 2013 (5 pages)
22 January 2014Liquidators' statement of receipts and payments to 22 December 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 22 June 2013 (5 pages)
9 July 2013Liquidators statement of receipts and payments to 22 June 2013 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 22 December 2012 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 22 June 2012 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 22 December 2011 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 22 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 22 December 2010 (5 pages)
17 January 2010Registered office address changed from Unit 41a London Road Holmes Chapel Cheshire CW4 7AP on 17 January 2010 (2 pages)
7 January 2010Declaration of solvency (3 pages)
7 January 2010Appointment of a voluntary liquidator (1 page)
26 November 2009Termination of appointment of Elizabeth Stubbs as a secretary (2 pages)
25 November 2009Termination of appointment of Elizabeth Stubbs as a director (2 pages)
5 August 2009Return made up to 20/07/09; full list of members (7 pages)
4 August 2009Director's change of particulars / peter harison / 19/07/2009 (1 page)
4 August 2009Location of register of members (1 page)
4 August 2009Director's change of particulars / hilda goddum / 19/07/2009 (2 pages)
31 July 2009Director appointed barbara ellen wood (2 pages)
26 March 2009Director appointed hilda mcintosh goddum (1 page)
26 March 2009Director appointed peter george harison (1 page)
26 March 2009Director appointed john vernon davies (2 pages)
23 March 2009Appointment terminated director christopher wood (1 page)
7 October 2008Accounts for a small company made up to 31 March 2008 (10 pages)
21 July 2008Return made up to 20/07/08; full list of members (5 pages)
15 October 2007Accounts for a small company made up to 31 March 2007 (9 pages)
1 August 2007Return made up to 20/07/07; full list of members (4 pages)
10 October 2006Registered office changed on 10/10/06 from: holmes chapel business centre manor lane holmes chapel cheshire CW4 8AF (1 page)
2 October 2006Accounts for a small company made up to 31 March 2006 (10 pages)
4 August 2006Return made up to 20/07/06; full list of members (3 pages)
30 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 20/07/05; full list of members (3 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004New director appointed (1 page)
21 May 2004Director resigned (1 page)
12 May 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Secretary resigned;director resigned (1 page)
19 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 August 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 August 2002Return made up to 20/07/02; full list of members (8 pages)
26 July 2002Registered office changed on 26/07/02 from: finneys lane middlewich cheshire CW10 9DR (1 page)
29 August 2001Full accounts made up to 31 March 2001 (13 pages)
26 July 2001Return made up to 20/07/01; full list of members (8 pages)
14 September 2000Full accounts made up to 31 March 2000 (14 pages)
26 July 2000Return made up to 20/07/00; full list of members (8 pages)
9 September 1999Full accounts made up to 31 March 1999 (14 pages)
13 August 1999Return made up to 20/07/99; no change of members (6 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Full accounts made up to 31 March 1998 (15 pages)
20 August 1998Director resigned (1 page)
24 July 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1997Full accounts made up to 31 March 1997 (15 pages)
24 July 1997Return made up to 20/07/97; full list of members (8 pages)
10 September 1996Full accounts made up to 31 March 1996 (15 pages)
25 July 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1995Full accounts made up to 31 March 1995 (15 pages)
28 July 1995Return made up to 20/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1932Incorporation (42 pages)