Company NameCromford Catering Equipment Ltd.
Company StatusDissolved
Company Number02853924
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 6 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameSteven Batey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1993
Appointment Duration28 years, 8 months (closed 17 May 2022)
RoleSheet Metal Worker
Correspondence Address44 Abbotsford Road
Derker
Oldham
OL1 4LN
Director NameKeith Batey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleWorks Manager
Correspondence Address105 Broadway
Chadderton
Oldham
OL9 0EL
Director NameClive Ernest Bocking
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleSheet Metal Worker
Correspondence Address6 Heather Close
Waterhead
Oldham
OL4 2JS
Director NameAlan Smith
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Selby Avenue
Chadderton
Oldham
OL9 0PU
Secretary NameAnn Smith
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Selby Avenue
Chadderton
Oldham
Lancashire
OL9 0PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
19 September 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
20 July 1998Dissolved (1 page)
22 April 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
12 May 1997Registered office changed on 12/05/97 from: c/o touche ross & co abbey house p o box 500 74 mosley street manchester M60 2AT (1 page)
16 April 1997Liquidators statement of receipts and payments (5 pages)
13 November 1996Liquidators statement of receipts and payments (5 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 1995Registered office changed on 04/10/95 from: miller house 19 market street altrincham cheshire WA14 1QS (1 page)
3 October 1995Notice of Constitution of Liquidation Committee (4 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
7 September 1995Registered office changed on 07/09/95 from: unit k 1 westwood park industrial estate arkwright st chadderton oldham OL9 9LZ (1 page)