Company NameCruisedeal Limited
DirectorsClive Mitchell Barnes and Richard John Smith
Company StatusDissolved
Company Number03449713
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Clive Mitchell Barnes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 High Street
Neston
Cheshire
CH64 9TS
Wales
Director NameRichard John Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(2 months after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Correspondence AddressGoose Corner
La Route De La Haule
St Peter
Jersey
Channel
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusCurrent
Appointed15 December 1997(2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 November 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressState House 22 Dale Street
Liverpool
Merseyside
L2 4UR
Secretary NameChristopher John Wilkinson
NationalityBritish
StatusResigned
Appointed28 October 1997(2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 November 1997)
RoleCompany Director
Correspondence Address46 Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Secretary NamePaul Oldfield
NationalityBritish
StatusResigned
Appointed24 November 1997(1 month, 1 week after company formation)
Appointment Duration3 weeks (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressLyndhurst
Stanley Mount East
Ramsey
Isle Of Man
IM8 1NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRiverpark Road
Manchester
Lancashire
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 July 2005Dissolved (1 page)
5 April 2005Return of final meeting of creditors (1 page)
21 January 2002Receiver's abstract of receipts and payments (3 pages)
14 August 2001Receiver ceasing to act (1 page)
1 May 2001Receiver's abstract of receipts and payments (3 pages)
26 September 2000Appointment of a liquidator (1 page)
14 July 2000Administrative Receiver's report (9 pages)
14 July 2000Form 3.2 saf with report (5 pages)
28 June 2000Order of court to wind up (3 pages)
13 April 2000Appointment of receiver/manager (1 page)
24 December 1999Return made up to 14/10/99; full list of members (6 pages)
9 June 1999Registered office changed on 09/06/99 from: manchester abattoir riverpark road manchester M40 2XP (1 page)
16 November 1998Return made up to 14/10/98; full list of members (7 pages)
18 April 1998Registered office changed on 18/04/98 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR (1 page)
18 April 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
13 January 1998New director appointed (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Ad 15/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
6 November 1997New director appointed (5 pages)
6 November 1997Director resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
14 October 1997Incorporation (9 pages)