CROSSGAR FOODSERVICE LTD

Register to unlock more data on OkredoRegister

CROSSGAR FOODSERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI020409

Incorporation date

29/04/1987

Size

Small

Contacts

Registered address

Registered address

Crossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County Down BT30 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1987)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2022
Termination of appointment of Tim Ørting Jørgensen as a director on 2022-05-03
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for voluntary strike-off
dot icon10/03/2022
Application to strike the company off the register
dot icon07/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon14/10/2021
Termination of appointment of Yecla Limited as a secretary on 2021-07-31
dot icon05/08/2021
Termination of appointment of Ajoy Hari Karna as a director on 2021-07-04
dot icon29/07/2021
Appointment of Tim Ørting Jørgensen as a director on 2021-07-04
dot icon26/07/2021
Satisfaction of charge 7 in full
dot icon26/07/2021
Satisfaction of charge 8 in full
dot icon01/07/2021
Statement by Directors
dot icon01/07/2021
Statement of capital on 2021-07-01
dot icon01/07/2021
Solvency Statement dated 28/06/21
dot icon01/07/2021
Resolutions
dot icon23/06/2021
Notification of Brake Bros Limited as a person with significant control on 2021-06-09
dot icon22/06/2021
Cessation of Sysco Corporation as a person with significant control on 2021-06-09
dot icon09/06/2021
Director's details changed for Mr Ajoy Hari Karna on 2021-01-27
dot icon08/04/2021
Accounts for a small company made up to 2020-06-27
dot icon21/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon24/03/2020
Full accounts made up to 2019-06-29
dot icon10/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon14/06/2019
Director's details changed for Mr Ajoy Hari Karna on 2018-11-01
dot icon21/03/2019
Termination of appointment of Russell Thomas Libby as a director on 2019-02-01
dot icon13/03/2019
Full accounts made up to 2018-06-30
dot icon28/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon06/08/2018
Appointment of Mr Peter Jackson as a director on 2018-06-01
dot icon06/08/2018
Appointment of Ms Sarah Whibley as a secretary on 2018-06-01
dot icon06/08/2018
Termination of appointment of a secretary
dot icon06/08/2018
Termination of appointment of Daniel Geary as a director on 2018-06-01
dot icon25/07/2018
Appointment of Ajoy Hari Karna as a director on 2018-03-26
dot icon31/05/2018
Termination of appointment of Tom Bené as a director on 2018-03-26
dot icon21/03/2018
Audited abridged accounts made up to 2017-07-01
dot icon11/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon29/03/2017
Full accounts made up to 2016-07-02
dot icon12/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon22/03/2016
Full accounts made up to 2015-06-27
dot icon12/01/2016
Annual return made up to 2015-12-20
dot icon15/04/2015
Full accounts made up to 2014-06-28
dot icon10/04/2015
Termination of appointment of Michael W Green as a director on 2014-12-31
dot icon10/04/2015
Appointment of Tom Bené as a director on 2015-01-01
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-06-29
dot icon25/04/2014
Previous accounting period shortened from 2013-08-31 to 2013-06-29
dot icon27/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon01/10/2013
Appointment of Yecla Limited as a secretary
dot icon27/08/2013
Registered office address changed from , 11 Kilmore Road, Crossgar, BT30 9HJ on 2013-08-27
dot icon31/07/2013
Full accounts made up to 2012-08-31
dot icon16/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon02/10/2012
Previous accounting period extended from 2012-03-31 to 2012-08-31
dot icon10/09/2012
Termination of appointment of Patrick Morrissey as a secretary
dot icon10/09/2012
Termination of appointment of Mary Bell as a director
dot icon10/09/2012
Termination of appointment of Paul Bell as a director
dot icon10/09/2012
Termination of appointment of Patrick Morrissey as a director
dot icon10/09/2012
Termination of appointment of James Bell as a director
dot icon10/09/2012
Termination of appointment of David Bell as a director
dot icon10/09/2012
Termination of appointment of Conor Bell as a director
dot icon10/09/2012
Appointment of Russell Thomas Libby as a director
dot icon10/09/2012
Appointment of Daniel Geary as a director
dot icon10/09/2012
Appointment of Michael W Green as a director
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-20
dot icon04/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon30/12/2011
Appointment of Conor Robert Bell as a director
dot icon30/12/2011
Director's details changed for Mary Frances Bell on 2011-04-01
dot icon30/12/2011
Director's details changed for Mary F Bell on 2011-04-01
dot icon30/12/2011
Director's details changed for James G Bell on 2011-04-01
dot icon30/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon24/06/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon16/05/2011
Statement of capital following an allotment of shares on 2010-04-01
dot icon10/05/2011
Compulsory strike-off action has been discontinued
dot icon09/05/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon06/05/2011
Secretary's details changed for Patrick Michael Morrissey on 2010-12-31
dot icon06/05/2011
Director's details changed for Patrick Michael Morrissey on 2010-12-31
dot icon06/05/2011
Director's details changed for David Bell on 2010-12-31
dot icon06/05/2011
Director's details changed for Paul Bell on 2010-12-31
dot icon06/05/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2009-12-20
dot icon22/03/2010
Memorandum and Articles of Association
dot icon22/03/2010
Certificate of change of name
dot icon22/03/2010
Change of name notice
dot icon15/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon25/07/2009
20/12/07 annual return shuttle
dot icon24/07/2009
20/12/08 annual return shuttle
dot icon12/06/2009
Particulars of a mortgage charge
dot icon19/02/2009
31/03/08 annual accts
dot icon19/09/2008
Not of incr in nom cap
dot icon19/09/2008
Resolutions
dot icon19/09/2008
Updated mem and arts
dot icon11/09/2008
Particulars of a mortgage charge
dot icon14/02/2008
31/03/07 annual accts
dot icon07/03/2007
31/03/06 annual accts
dot icon18/01/2007
20/12/06 annual return shuttle
dot icon23/06/2006
Return of allot of shares
dot icon06/03/2006
31/03/05 annual accts
dot icon26/09/2005
Particulars of a mortgage charge
dot icon25/03/2005
31/03/04 annual accts
dot icon23/03/2005
Particulars of a mortgage charge
dot icon11/03/2005
20/12/04 annual return shuttle
dot icon04/05/2004
20/12/03 annual return shuttle
dot icon29/01/2004
31/03/03 annual accts
dot icon06/02/2003
31/03/02 annual accts
dot icon23/01/2003
Change of dirs/sec
dot icon16/01/2003
20/12/02 annual return shuttle
dot icon24/10/2002
Change of dirs/sec
dot icon12/08/2002
Particulars of a mortgage charge
dot icon24/06/2002
Change of dirs/sec
dot icon09/03/2002
20/12/01 annual return shuttle
dot icon10/02/2002
31/03/01 annual accts
dot icon21/02/2001
20/12/00 annual return shuttle
dot icon08/02/2001
31/03/00 annual accts
dot icon16/06/2000
Particulars of a mortgage charge
dot icon12/05/2000
20/12/99 annual return shuttle
dot icon05/02/2000
31/03/99 annual accts
dot icon18/01/1999
20/12/98 annual return shuttle
dot icon12/10/1998
31/03/98 annual accts
dot icon17/02/1998
20/12/97 annual return shuttle
dot icon17/01/1998
31/03/97 annual accts
dot icon14/05/1997
Resolution to change name
dot icon13/03/1997
20/12/96 annual return shuttle
dot icon14/01/1997
31/03/96 annual accts
dot icon28/03/1996
20/12/95 annual return shuttle
dot icon27/01/1996
31/03/95 annual accts
dot icon10/08/1995
20/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
31/03/94 annual accts
dot icon13/10/1994
Particulars of a mortgage charge
dot icon21/03/1994
Return of allot of shares
dot icon30/12/1993
31/03/93 annual accts
dot icon20/12/1993
20/12/93 annual return shuttle
dot icon01/11/1993
Particulars of a mortgage charge
dot icon17/08/1993
31/03/92 annual accts
dot icon21/04/1993
Particulars of a mortgage charge
dot icon06/04/1993
20/12/92 annual return shuttle
dot icon23/05/1992
Change of dirs/sec
dot icon23/05/1992
Change of dirs/sec
dot icon07/02/1992
31/03/91 annual accts
dot icon10/01/1992
20/12/91 annual return form
dot icon15/01/1991
20/12/90 annual return
dot icon09/01/1991
31/03/90 annual accts
dot icon15/05/1990
31/03/89 annual accts
dot icon27/04/1990
27/09/89 annual return
dot icon15/12/1989
Particulars of a mortgage charge
dot icon15/12/1989
Particulars of a mortgage charge
dot icon15/03/1989
Allotment (cash)
dot icon13/02/1989
14/10/88 annual return
dot icon11/02/1989
31/03/88 annual accts
dot icon20/05/1987
Change of dirs/sec
dot icon29/04/1987
Miscellaneous
dot icon29/04/1987
Pars re dirs/sit reg off
dot icon29/04/1987
Decln complnce reg new co
dot icon29/04/1987
Statement of nominal cap
dot icon29/04/1987
Memorandum
dot icon29/04/1987
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/06/2020
dot iconLast change occurred
27/06/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/06/2020
dot iconNext account date
27/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrissey, Patrick Michael
Director
01/04/2002 - 16/10/2002
5
Morrissey, Patrick Michael
Director
01/12/2002 - 31/08/2012
5
Morrissey, Patrick Michael
Secretary
29/04/1987 - 31/08/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSGAR FOODSERVICE LTD

CROSSGAR FOODSERVICE LTD is an(a) Dissolved company incorporated on 29/04/1987 with the registered office located at Crossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County Down BT30 9UP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSGAR FOODSERVICE LTD?

toggle

CROSSGAR FOODSERVICE LTD is currently Dissolved. It was registered on 29/04/1987 and dissolved on 27/12/2022.

Where is CROSSGAR FOODSERVICE LTD located?

toggle

CROSSGAR FOODSERVICE LTD is registered at Crossgar Foodservice Ltd 46 Belfast Road, Down Business Park, Downpatrick, County Down BT30 9UP.

What does CROSSGAR FOODSERVICE LTD do?

toggle

CROSSGAR FOODSERVICE LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CROSSGAR FOODSERVICE LTD?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.