FRENCH CROISSANT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

FRENCH CROISSANT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01018579

Incorporation date

23/07/1971

Size

Dormant

Contacts

Registered address

Registered address

Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire S64 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1971)
dot icon11/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2013
First Gazette notice for voluntary strike-off
dot icon17/10/2013
Application to strike the company off the register
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon10/10/2013
Resolutions
dot icon08/10/2013
Statement of capital on 2013-10-08
dot icon08/10/2013
Statement by Directors
dot icon08/10/2013
Solvency Statement dated 27/09/13
dot icon08/10/2013
Resolutions
dot icon07/08/2013
Appointment of Mr David William Boyes as a director on 2013-08-01
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Peter Baker as a director on 2013-04-30
dot icon08/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Previous accounting period extended from 2011-12-26 to 2011-12-31
dot icon13/09/2011
Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU United Kingdom
dot icon13/09/2011
Register(s) moved to registered inspection location
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon28/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/02/2011
Register(s) moved to registered inspection location
dot icon09/02/2011
Register inspection address has been changed
dot icon09/02/2011
Appointment of Pitsec Limited as a secretary
dot icon09/02/2011
Termination of appointment of Halliwells Secretaries Limited as a secretary
dot icon12/08/2010
Annual return made up to 2010-08-03
dot icon09/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 16/06/09; full list of members
dot icon27/07/2009
Location of debenture register
dot icon27/07/2009
Location of register of members
dot icon24/04/2009
Director appointed mr clifford edward irwin
dot icon20/04/2009
Director appointed peter baker
dot icon07/04/2009
Registered office changed on 07/04/2009 from swinton meadows industrial estate swinton rotherham south yorkshire SG4 8AB
dot icon06/04/2009
Appointment Terminated Director paul clarke
dot icon06/04/2009
Appointment Terminated Director peter maycock
dot icon04/04/2009
Full accounts made up to 2007-12-31
dot icon25/03/2009
Return made up to 16/06/08; full list of members
dot icon24/03/2009
Secretary's Change of Particulars / halliwells secretaries LIMITED / 17/12/2007 / HouseName/Number was: , now: 3; Street was: st james's court, now: hardman square; Area was: brown street, now: ; Region was: greater manchester, now: ; Post Code was: M2 2JF, now: M3 3EB; Country was: , now: united kingdom
dot icon07/07/2008
Full accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 16/06/07; full list of members
dot icon14/06/2007
Resolutions
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed
dot icon15/12/2006
Accounting reference date shortened from 31/12/06 to 26/12/06
dot icon15/12/2006
Registered office changed on 15/12/06 from: shipton mill long newnton tetbury gloucestershire GL8 8RP
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Director resigned
dot icon12/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Return made up to 16/06/06; full list of members
dot icon04/10/2005
Full accounts made up to 2005-01-01
dot icon01/07/2005
Return made up to 16/06/05; full list of members
dot icon01/07/2005
Location of register of members address changed
dot icon01/07/2005
Location of debenture register address changed
dot icon29/10/2004
Full accounts made up to 2004-01-03
dot icon07/09/2004
Registered office changed on 07/09/04 from: 38 raleigh street walsall west midlands WS2 8RB
dot icon18/08/2004
Return made up to 16/06/04; full list of members
dot icon13/08/2004
Particulars of mortgage/charge
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
New secretary appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned;director resigned
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Full accounts made up to 2002-12-28
dot icon25/02/2004
New director appointed
dot icon10/02/2004
New director appointed
dot icon10/11/2003
Director's particulars changed
dot icon10/11/2003
Director's particulars changed
dot icon10/11/2003
Secretary's particulars changed;director's particulars changed
dot icon01/10/2003
Delivery ext'd 3 mth 28/12/02
dot icon10/07/2003
Return made up to 16/06/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-29
dot icon16/07/2002
Return made up to 16/06/02; full list of members
dot icon11/07/2001
Return made up to 16/06/01; full list of members
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Director resigned
dot icon22/05/2001
Full accounts made up to 2000-12-30
dot icon14/07/2000
Return made up to 16/06/00; full list of members
dot icon14/07/2000
Registered office changed on 14/07/00
dot icon08/06/2000
Full accounts made up to 2000-01-01
dot icon08/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon21/07/1999
Return made up to 16/06/99; full list of members
dot icon21/07/1999
Location of register of members address changed
dot icon17/06/1999
Full accounts made up to 1999-01-02
dot icon09/04/1999
Director resigned
dot icon24/09/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
Secretary resigned;director resigned
dot icon25/08/1998
Accounts for a medium company made up to 1998-04-04
dot icon24/08/1998
New director appointed
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Declaration of assistance for shares acquisition
dot icon12/08/1998
Auditor's resignation
dot icon05/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
Particulars of mortgage/charge
dot icon26/06/1998
Return made up to 16/06/98; full list of members
dot icon21/07/1997
Accounts for a medium company made up to 1997-04-05
dot icon19/06/1997
Return made up to 22/06/97; full list of members
dot icon14/07/1996
Full accounts made up to 1996-03-30
dot icon01/07/1996
Return made up to 22/06/96; no change of members
dot icon23/06/1995
Return made up to 22/06/95; no change of members
dot icon22/06/1995
Accounts for a medium company made up to 1995-04-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Full accounts made up to 1994-04-02
dot icon06/08/1994
Return made up to 22/06/94; full list of members
dot icon30/08/1993
Registered office changed on 30/08/93 from: po box 613 epworth house 25 city road london EC1Y 1BY
dot icon24/08/1993
Accounts for a medium company made up to 1993-04-03
dot icon04/08/1993
Return made up to 22/06/93; no change of members
dot icon19/10/1992
Accounting reference date shortened from 05/04 to 31/03
dot icon18/09/1992
Accounts for a medium company made up to 1992-03-28
dot icon24/08/1992
Return made up to 22/06/92; no change of members
dot icon12/07/1991
Return made up to 22/06/91; full list of members
dot icon27/06/1991
Accounts for a medium company made up to 1991-03-31
dot icon07/12/1990
Declaration of satisfaction of mortgage/charge
dot icon27/07/1990
Accounts for a medium company made up to 1990-03-31
dot icon27/07/1990
Return made up to 22/06/90; no change of members
dot icon24/10/1989
Registered office changed on 24/10/89 from: c/o bischoff & co 7TH floor city wall hse 79-83 chiswell st london EC1Y 4TB
dot icon07/09/1989
Accounts for a medium company made up to 1989-04-01
dot icon05/09/1989
Return made up to 15/08/89; no change of members
dot icon21/10/1988
Return made up to 28/08/88; full list of members
dot icon11/10/1988
Accounts for a medium company made up to 1988-04-02
dot icon10/02/1988
Return made up to 05/06/87; no change of members
dot icon25/01/1988
Accounts for a medium company made up to 1987-04-06
dot icon30/01/1987
Accounts for a medium company made up to 1986-04-06
dot icon30/01/1987
Annual return made up to 08/08/86
dot icon26/11/1971
Resolutions
dot icon23/09/1971
Certificate of change of name
dot icon23/07/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
28/01/2011 - Present
210
Irwin, Clifford Edward
Director
02/12/2008 - Present
15
Bridson, John
Director
01/06/1999 - 11/03/2004
6
Price, Jonathan
Director
31/07/1998 - 19/03/2001
8
Baker, Peter
Director
06/04/2009 - 30/04/2013
33

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 FRENCH CROISSANT COMPANY LIMITED(THE)

FRENCH CROISSANT COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 23/07/1971 with the registered office located at Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire S64 8AB. There are currently 4 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 FRENCH CROISSANT COMPANY LIMITED(THE)?

toggle

FRENCH CROISSANT COMPANY LIMITED(THE) is currently Dissolved. It was registered on 23/07/1971 and dissolved on 11/02/2014.

Where is FRENCH CROISSANT COMPANY LIMITED(THE) located?

toggle

FRENCH CROISSANT COMPANY LIMITED(THE) is registered at Swinton Meadows Industrial Estate Meadow Way, Swinton, Rotherham, South Yorkshire S64 8AB.

What does FRENCH CROISSANT COMPANY LIMITED(THE) do?

toggle

FRENCH CROISSANT COMPANY LIMITED(THE) operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for FRENCH CROISSANT COMPANY LIMITED(THE)?

toggle

The latest filing was on 11/02/2014: Final Gazette dissolved via voluntary strike-off.