Company NameKristine's Luxury Pastries Limited
Company StatusDissolved
Company Number03238806
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Christopher Gordon Pickering
NationalityBritish
StatusCurrent
Appointed24 October 1996(2 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashford Road
Fulshaw Park
Wilmslow
Cheshire
SK9 1QD
Director NameMrs Kristine Lilian Prescott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleFood Technology
Country of ResidenceEngland
Correspondence Address30 Bankfield Road
Woodley
Stockport
Cheshire
SK6 1RH
Secretary NameStewart Howard Hilton
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address43 Underwood Road
Hyde
Cheshire
SK14 3HY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

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

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Completion of winding up (1 page)
24 August 2000Notice of discharge of Administration Order (3 pages)
24 August 2000Notice of discharge of Administration Order (2 pages)
7 August 2000Notice of order of court to wind up. (2 pages)
13 June 2000Administrator's abstract of receipts and payments (2 pages)
10 December 1999Administrator's abstract of receipts and payments (2 pages)
10 June 1999Administrator's abstract of receipts and payments (3 pages)
1 March 1999Notice of result of meeting of creditors (4 pages)
26 February 1999Statement of administrator's proposal (10 pages)
26 February 1999Director resigned (1 page)
11 December 1998Registered office changed on 11/12/98 from: hilton house lord street stockport cheshire SK1 3NA (1 page)
10 December 1998Administration Order (4 pages)
10 December 1998Notice of Administration Order (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
17 June 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
17 April 1997Ad 29/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 April 1997£ nc 1000/100000 01/04/97 (2 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
10 September 1996Registered office changed on 10/09/96 from: 22 nash street royce place manchester M15 5NZ (1 page)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Director resigned (2 pages)
10 September 1996New director appointed (1 page)
16 August 1996Incorporation (14 pages)