Company NameCRUZ Entertainments Limited
Company StatusDissolved
Company Number02707359
CategoryPrivate Limited Company
Incorporation Date15 April 1992(31 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Colin Peter Rigby
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(1 month after company formation)
Appointment Duration31 years, 10 months
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressLongare 269 Hyde Road
Woodlet
Stockport
Cheshire
SK6 1PF
Director NameMelvin Martin Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(10 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleClub Owner
Country of ResidenceUnited Kingdom
Correspondence AddressShannon Lodge 212 Buxton Road
Disley
Stockport
Cheshire
SK12 2LZ
Director NameWilliam Frank Hughes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(11 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 James Brindley Basin
Piccadilly
Manchester
Lancashire
M1 2NL
Secretary NameMelvin Martin Taylor
NationalityBritish
StatusCurrent
Appointed12 January 2004(11 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleClub Owner
Country of ResidenceUnited Kingdom
Correspondence AddressShannon Lodge 212 Buxton Road
Disley
Stockport
Cheshire
SK12 2LZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameFrancis Joseph Pearson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 November 2003)
RoleEntertainer
Correspondence AddressMonroes Hotel
London Road
Manchester
M1 2PE
Director NameMr Melvin Martin Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1993)
RolePublican
Correspondence AddressThe Royal Crown Hotel
35 Swan Street
Manchester
Greater Manchester
M4 5JZ
Secretary NameMr Colin Peter Rigby
NationalityBritish
StatusResigned
Appointed21 May 1992(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 11 November 2003)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressLongare 269 Hyde Road
Woodlet
Stockport
Cheshire
SK6 1PF

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£100
Cash£39,978
Current Liabilities£129,249

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 August 2006Dissolved (1 page)
3 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2005Statement of affairs (5 pages)
17 May 2005Registered office changed on 17/05/05 from: wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 April 2004Registered office changed on 22/04/04 from: "cruz" 101 princess street manchester M1 6DD (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(8 pages)
22 January 2004New secretary appointed (1 page)
7 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
27 May 2003Return made up to 15/04/03; full list of members (7 pages)
12 November 2002New director appointed (2 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 June 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 May 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 May 2000Return made up to 15/04/00; full list of members (6 pages)
14 May 1999Return made up to 15/04/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 May 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 May 1997Return made up to 15/04/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
9 May 1996Return made up to 15/04/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
5 May 1995Return made up to 15/04/95; no change of members (4 pages)