Gallows Lane
Ribchester Preston
Lancashire
PR3 3XX
Secretary Name | Miss Lynne Christina Steen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 12 April 1994) |
Role | Solicitor |
Correspondence Address | Gardeners Cottage Westwood Lane Ince Wigan Lancashire WN3 4NY |
Director Name | Roy Vincent |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(2 months after company formation) |
Appointment Duration | 10 months (resigned 14 February 1995) |
Role | Chairman |
Correspondence Address | 62 Liberty Road Glenfield Leicester Leicestershire LE3 8JG |
Director Name | Mr Alwin Curtis Thompson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fields Farm Catchpenny Lane Lower Withington Macclesfield Cheshire SK11 9DQ |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Secretary Name | Mr Stephen Peter Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 December 1994) |
Role | Accountant |
Correspondence Address | 18 Peckleton Lane Desford Leicester Leicestershire LE9 9JU |
Secretary Name | Alwin Curtis Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | Legh Park Legh Road Disley Stockport Cheshire SK12 2NF |
Director Name | John Edward Cummings |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 1 The Acres Addingham Ilkley West Yorkshire LS29 0LR |
Director Name | Christopher Neilson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 3 The Orchards Davenport Stockport Cheshire SK3 8UH |
Director Name | Edward Gordon Whitfield |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 5 Embleton Grove Wynyard Billingham Cleveland TS22 5SY |
Secretary Name | Christopher Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 September 2005) |
Role | Director/Company Secretary |
Correspondence Address | 3 The Orchards Davenport Stockport Cheshire SK3 8UH |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Cobbles Lower Peover Knutsford Cheshire WA16 9PZ |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Secretary Name | Mr Christopher Howard Gould Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Mr Joel Kendrick Tattersall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(13 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 11 May 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Danesway Molescroft Beverley North Humberside HU17 7JQ |
Director Name | Ian Christopher Croxford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 41 Azalea Close St. Albans Hertfordshire AL2 1UA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Deloitte & Touche Llp 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £19,504,000 |
Gross Profit | £5,831,000 |
Net Worth | £2,612,000 |
Cash | £10,000 |
Current Liabilities | £14,868,000 |
Latest Accounts | 7 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Notice of end of Administration (24 pages) |
3 August 2010 | Administrator's progress report to 15 July 2010 (24 pages) |
3 August 2010 | Administrator's progress report to 15 July 2010 (24 pages) |
3 August 2010 | Notice of end of Administration (24 pages) |
15 February 2010 | Administrator's progress report to 19 January 2010 (24 pages) |
15 February 2010 | Administrator's progress report to 19 January 2010 (24 pages) |
20 January 2010 | Notice of extension of period of Administration (1 page) |
20 January 2010 | Notice of extension of period of Administration (1 page) |
14 August 2009 | Administrator's progress report to 19 July 2009 (23 pages) |
14 August 2009 | Administrator's progress report to 19 July 2009 (23 pages) |
23 July 2009 | Notice of extension of period of Administration (1 page) |
23 July 2009 | Notice of extension of period of Administration (1 page) |
18 February 2009 | Administrator's progress report to 19 January 2009 (23 pages) |
18 February 2009 | Administrator's progress report to 19 January 2009 (23 pages) |
22 January 2009 | Notice of extension of period of Administration (1 page) |
22 January 2009 | Notice of extension of period of Administration (1 page) |
21 August 2008 | Administrator's progress report to 19 July 2008 (41 pages) |
21 August 2008 | Administrator's progress report to 19 July 2008 (41 pages) |
23 June 2008 | Notice of extension of period of Administration (1 page) |
23 June 2008 | Notice of extension of period of Administration (1 page) |
20 February 2008 | Administrator's progress report (41 pages) |
20 February 2008 | Administrator's progress report (41 pages) |
19 October 2007 | Statement of affairs (14 pages) |
19 October 2007 | Statement of affairs (14 pages) |
17 September 2007 | Statement of administrator's proposal (74 pages) |
17 September 2007 | Statement of administrator's proposal (74 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
9 August 2007 | Company name changed crossfield foods LIMITED\certificate issued on 09/08/07 (2 pages) |
9 August 2007 | Company name changed crossfield foods LIMITED\certificate issued on 09/08/07 (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: shadsworth bakery sett end road blackburn lancashire BB1 2PT (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: shadsworth bakery sett end road blackburn lancashire BB1 2PT (1 page) |
26 July 2007 | Appointment of an administrator (1 page) |
26 July 2007 | Appointment of an administrator (1 page) |
20 July 2007 | Particulars of mortgage/charge (7 pages) |
20 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Particulars of mortgage/charge (5 pages) |
31 May 2007 | New director appointed (3 pages) |
31 May 2007 | New director appointed (3 pages) |
25 May 2007 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | Particulars of mortgage/charge (5 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
26 April 2007 | Particulars of mortgage/charge (18 pages) |
26 April 2007 | Particulars of mortgage/charge (18 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
20 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
7 August 2006 | Particulars of mortgage/charge (11 pages) |
7 August 2006 | Particulars of mortgage/charge (11 pages) |
20 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 7 May 2005 (17 pages) |
10 January 2006 | Full accounts made up to 7 May 2005 (17 pages) |
10 January 2006 | Full accounts made up to 7 May 2005 (17 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
24 February 2005 | Return made up to 16/02/05; full list of members (9 pages) |
24 February 2005 | Return made up to 16/02/05; full list of members (9 pages) |
23 November 2004 | Full accounts made up to 7 May 2004 (17 pages) |
23 November 2004 | Full accounts made up to 7 May 2004 (17 pages) |
23 November 2004 | Full accounts made up to 7 May 2004 (17 pages) |
19 October 2004 | New director appointed (4 pages) |
19 October 2004 | New director appointed (4 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
27 February 2004 | Return made up to 16/02/04; full list of members (8 pages) |
7 December 2003 | New director appointed (2 pages) |
7 December 2003 | New director appointed (2 pages) |
16 September 2003 | Full accounts made up to 30 April 2003 (17 pages) |
16 September 2003 | Full accounts made up to 30 April 2003 (17 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
25 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
14 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
16 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: crossfield street blackburn lancashire BB2 3AD (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: crossfield street blackburn lancashire BB2 3AD (1 page) |
12 April 2001 | Return made up to 16/02/01; full list of members
|
12 April 2001 | Return made up to 16/02/01; full list of members (7 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
27 November 2000 | Full accounts made up to 30 April 2000 (17 pages) |
3 April 2000 | Return made up to 16/02/00; full list of members (7 pages) |
3 April 2000 | Return made up to 16/02/00; full list of members
|
29 November 1999 | Full accounts made up to 30 April 1999 (17 pages) |
29 November 1999 | Full accounts made up to 30 April 1999 (17 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 16/02/99; no change of members (6 pages) |
19 April 1999 | Return made up to 16/02/99; no change of members (6 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
18 February 1999 | Particulars of mortgage/charge (4 pages) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
10 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
6 March 1998 | Accounts for a small company made up to 30 April 1997 (16 pages) |
6 March 1998 | Accounts for a small company made up to 30 April 1997 (16 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
22 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 April 1996 | Auditor's resignation (1 page) |
28 April 1996 | Auditor's resignation (1 page) |
8 March 1996 | Return made up to 16/02/96; no change of members
|
8 March 1996 | Return made up to 16/02/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 July 1995 | Particulars of mortgage/charge (7 pages) |
27 July 1995 | Particulars of mortgage/charge (8 pages) |
25 April 1995 | Particulars of mortgage/charge (6 pages) |
25 April 1995 | Particulars of mortgage/charge (3 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
7 June 1994 | Memorandum and Articles of Association (5 pages) |
7 June 1994 | Memorandum and Articles of Association (5 pages) |
18 May 1994 | Particulars of mortgage/charge (5 pages) |
18 May 1994 | Particulars of mortgage/charge (5 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
5 May 1994 | Particulars of mortgage/charge (3 pages) |
26 April 1994 | Particulars of mortgage/charge (30 pages) |
26 April 1994 | Particulars of mortgage/charge (30 pages) |
18 April 1994 | Memorandum and Articles of Association (10 pages) |
18 April 1994 | Memorandum and Articles of Association (10 pages) |
16 February 1994 | Incorporation (14 pages) |
16 February 1994 | Incorporation (14 pages) |