LE PAIN CROUSTILLANT LIMITED

Register to unlock more data on OkredoRegister

LE PAIN CROUSTILLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02116902

Incorporation date

29/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1987)
dot icon16/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2013
First Gazette notice for voluntary strike-off
dot icon22/05/2013
Application to strike the company off the register
dot icon25/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/04/2012
Appointment of Emmett Mcevoy as a director on 2012-04-20
dot icon23/04/2012
Termination of appointment of Antony David Smith as a director on 2012-04-20
dot icon20/11/2011
Appointment of Mr Andrew Mcdonald as a director on 2011-11-15
dot icon17/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon20/10/2011
Resolutions
dot icon20/10/2011
Statement of company's objects
dot icon20/10/2011
Notice of removal of restriction on the company's articles
dot icon29/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon21/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon21/08/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-07-01
dot icon21/08/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-07-01
dot icon21/08/2011
Director's details changed for Mr Andrew Michael Peeler on 2011-07-01
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Appointment of Mr Antony David Smith as a director
dot icon03/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon28/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/10/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon13/12/2009
Termination of appointment of Robert Lawson as a director
dot icon13/12/2009
Appointment of Ms Suzanne Elizabeth Wise as a director
dot icon25/08/2009
Accounts made up to 2008-12-31
dot icon16/10/2008
Return made up to 15/10/08; full list of members
dot icon07/08/2008
Accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 01/03/08; full list of members
dot icon21/04/2008
Appointment Terminated Director nigel crossley
dot icon21/04/2008
Appointment Terminated Director alan panter
dot icon21/04/2008
Director appointed mr andrew micheal peeler
dot icon26/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon03/01/2008
Registered office changed on 04/01/08 from: 28 the green kings norton birmingham B38 8SD
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon02/12/2007
Accounting reference date shortened from 15/03/08 to 31/12/07
dot icon02/12/2007
Registered office changed on 03/12/07 from: premier house, griffiths way st. Albans hertfordshire AL1 2RE
dot icon22/11/2007
Registered office changed on 23/11/07 from: 28 the green kings norton birmingham B38 8SD
dot icon31/10/2007
Full accounts made up to 2007-03-15
dot icon11/07/2007
Director's particulars changed
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Registered office changed on 03/07/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon03/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon25/03/2007
Return made up to 01/03/07; full list of members
dot icon29/01/2007
Full accounts made up to 2006-04-29
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon07/08/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon07/05/2006
New secretary appointed
dot icon07/05/2006
Secretary resigned
dot icon17/04/2006
Resolutions
dot icon17/04/2006
Resolutions
dot icon29/03/2006
Return made up to 01/03/06; full list of members
dot icon26/02/2006
Full accounts made up to 2005-04-30
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Director resigned
dot icon27/07/2005
New director appointed
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Secretary's particulars changed
dot icon29/03/2005
Return made up to 01/03/05; full list of members
dot icon23/02/2005
Full accounts made up to 2004-05-01
dot icon27/07/2004
New director appointed
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon10/06/2004
Director's particulars changed
dot icon28/04/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon09/03/2004
Return made up to 01/03/04; full list of members
dot icon11/02/2004
Full accounts made up to 2003-05-03
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
New secretary appointed
dot icon07/04/2003
Auditor's resignation
dot icon03/04/2003
Return made up to 01/03/03; full list of members
dot icon17/11/2002
Full accounts made up to 2002-04-27
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon09/04/2002
Return made up to 01/03/02; full list of members
dot icon03/03/2002
Full accounts made up to 2001-04-28
dot icon09/12/2001
Director resigned
dot icon09/12/2001
New director appointed
dot icon09/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/08/2001
New director appointed
dot icon20/03/2001
Return made up to 01/03/01; full list of members
dot icon19/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Resolutions
dot icon28/02/2001
Declaration of assistance for shares acquisition
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon14/02/2001
Full accounts made up to 2000-04-29
dot icon02/01/2001
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Director resigned
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
Director resigned
dot icon08/10/2000
Director resigned
dot icon27/09/2000
Director resigned
dot icon22/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Declaration of assistance for shares acquisition
dot icon18/09/2000
New secretary appointed
dot icon18/09/2000
New director appointed
dot icon11/09/2000
Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon06/09/2000
New director appointed
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon02/04/2000
Return made up to 01/03/00; full list of members
dot icon02/04/2000
Location of register of members
dot icon02/04/2000
Director resigned
dot icon02/04/2000
Director resigned
dot icon02/04/2000
Resolutions
dot icon02/04/2000
Resolutions
dot icon02/04/2000
Resolutions
dot icon03/03/2000
Full accounts made up to 1999-05-01
dot icon07/02/2000
Director resigned
dot icon26/08/1999
Resolutions
dot icon10/08/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon10/05/1999
Resolutions
dot icon31/03/1999
Return made up to 01/03/99; full list of members
dot icon28/01/1999
Return made up to 29/12/98; full list of members
dot icon13/10/1998
New director appointed
dot icon07/09/1998
Secretary's particulars changed
dot icon05/07/1998
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
Director resigned
dot icon02/07/1998
Director resigned
dot icon02/07/1998
New secretary appointed
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon02/07/1998
New director appointed
dot icon02/07/1998
Registered office changed on 03/07/98 from: unit 3, jackson way, great western industrial park off windmill lane, southall, middlesex UB2 4SA
dot icon24/06/1998
Full accounts made up to 1998-02-28
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Ad 02/05/98--------- £ si [email protected]=48 £ ic 1200/1248
dot icon03/06/1998
£ nc 1200/1248 02/05/98
dot icon08/04/1998
Return made up to 29/12/97; no change of members
dot icon08/04/1998
Secretary resigned;director resigned
dot icon09/02/1998
Auditor's resignation
dot icon20/11/1997
Particulars of mortgage/charge
dot icon17/11/1997
Particulars of mortgage/charge
dot icon10/09/1997
Full accounts made up to 1997-02-22
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New secretary appointed;new director appointed
dot icon12/08/1997
New director appointed
dot icon29/06/1997
Director resigned
dot icon27/06/1997
Director resigned
dot icon19/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon04/02/1997
Return made up to 29/12/96; no change of members
dot icon12/12/1996
Particulars of mortgage/charge
dot icon12/12/1996
Full accounts made up to 1996-02-24
dot icon19/07/1996
Particulars of mortgage/charge
dot icon11/07/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon13/04/1996
Director resigned
dot icon31/01/1996
Return made up to 29/12/95; full list of members
dot icon30/01/1996
New director appointed
dot icon03/12/1995
Full accounts made up to 1995-02-25
dot icon03/10/1995
Particulars of mortgage/charge
dot icon01/08/1995
Particulars of mortgage/charge
dot icon16/05/1995
New director appointed
dot icon19/02/1995
Return made up to 29/12/94; change of members
dot icon19/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/12/1994
Full accounts made up to 1994-02-26
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Ad 19/09/94--------- £ si [email protected]=200 £ ic 1000/1200
dot icon05/10/1994
Div 19/09/94
dot icon05/10/1994
£ nc 1000/1200 19/09/94
dot icon01/02/1994
Return made up to 29/12/93; full list of members
dot icon06/09/1993
Particulars of mortgage/charge
dot icon30/08/1993
Full accounts made up to 1993-02-27
dot icon10/08/1993
Declaration of satisfaction of mortgage/charge
dot icon26/01/1993
New director appointed
dot icon26/01/1993
Return made up to 29/12/92; no change of members
dot icon26/01/1993
Director's particulars changed
dot icon08/10/1992
Accounting reference date extended from 30/09 to 28/02
dot icon02/04/1992
Return made up to 29/12/91; no change of members
dot icon02/04/1992
Director's particulars changed
dot icon01/04/1992
New director appointed
dot icon10/03/1992
New director appointed
dot icon15/01/1992
Full accounts made up to 1991-09-28
dot icon03/01/1992
Registered office changed on 04/01/92 from: queensgate house 18,cookham road maidenhead berkshire SL6 8AJ
dot icon28/11/1991
Particulars of mortgage/charge
dot icon24/07/1991
Full accounts made up to 1990-09-29
dot icon24/04/1991
Return made up to 28/12/90; full list of members
dot icon23/04/1990
Return made up to 29/12/89; no change of members
dot icon23/04/1990
Return made up to 30/09/88; full list of members
dot icon15/02/1990
Full accounts made up to 1989-09-30
dot icon18/12/1989
Full accounts made up to 1988-09-24
dot icon01/05/1989
Registered office changed on 02/05/89 from: unit 6 perivale industrial estate horseden lane south perivale,middx UB6 7RL
dot icon28/03/1989
Full accounts made up to 1987-09-26
dot icon03/11/1988
Particulars of mortgage/charge
dot icon16/05/1988
Registered office changed on 17/05/88 from: 114-120 notting hill gate london W11
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon05/05/1988
Certificate of change of name
dot icon16/02/1988
New director appointed
dot icon04/11/1987
New director appointed
dot icon19/10/1987
Registered office changed on 20/10/87 from: 111 belswains lane hemel hempstead herts
dot icon18/10/1987
Wd 09/10/87 ad 09/09/87--------- £ si 900@1=900 £ ic 100/1000
dot icon18/10/1987
Wd 09/10/87 ad 07/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon27/09/1987
Resolutions
dot icon15/09/1987
Accounting reference date notified as 30/09
dot icon19/08/1987
Registered office changed on 20/08/87 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon19/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
15/11/2011 - Present
177
Barry, Peter Nigel George
Director
01/12/2000 - 30/09/2002
23
Scott, Dennis
Director
22/07/1997 - 06/09/2000
3
Crossley, Nigel
Director
09/07/2004 - 30/09/2007
42
Lawson, Robert
Director
31/05/2007 - 30/06/2009
51

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 LE PAIN CROUSTILLANT LIMITED

LE PAIN CROUSTILLANT LIMITED is an(a) Dissolved company incorporated on 29/03/1987 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. 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 LE PAIN CROUSTILLANT LIMITED?

toggle

LE PAIN CROUSTILLANT LIMITED is currently Dissolved. It was registered on 29/03/1987 and dissolved on 16/09/2013.

Where is LE PAIN CROUSTILLANT LIMITED located?

toggle

LE PAIN CROUSTILLANT LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What does LE PAIN CROUSTILLANT LIMITED do?

toggle

LE PAIN CROUSTILLANT LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for LE PAIN CROUSTILLANT LIMITED?

toggle

The latest filing was on 16/09/2013: Final Gazette dissolved via voluntary strike-off.