NATURAL CRISPS LIMITED

Register to unlock more data on OkredoRegister

NATURAL CRISPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02759990

Incorporation date

28/10/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1992)
dot icon28/06/2011
Final Gazette dissolved following liquidation
dot icon27/04/2011
Liquidators' statement of receipts and payments to 2011-03-16
dot icon28/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon08/09/2010
Registered office address changed from Tenon Recovery Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2010-09-09
dot icon14/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/07/2009
Administrator's progress report to 2009-06-28
dot icon23/03/2009
Result of meeting of creditors
dot icon25/02/2009
Statement of administrator's proposal
dot icon21/01/2009
Statement of affairs with form 2.14B
dot icon13/01/2009
Registered office changed on 14/01/2009 from forest lodge forest road pyrford surrey GU22 8NA
dot icon12/01/2009
Appointment of an administrator
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2008
Return made up to 31/10/08; full list of members
dot icon23/11/2008
Registered office changed on 24/11/2008 from forest lodge forest road pyrford surrey GU22 8NA
dot icon23/11/2008
Location of debenture register
dot icon23/11/2008
Location of register of members
dot icon17/11/2008
Appointment Terminated Director peter oughton
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2008
Registered office changed on 16/10/2008 from roysse court, bridge street abingdon oxfordshire OX14 3HU
dot icon15/10/2008
Appointment Terminated Secretary barry hill
dot icon17/08/2008
Particulars of contract relating to shares
dot icon17/08/2008
Ad 29/12/07 gbp si 552768@1=552768 gbp ic 100000/652768
dot icon17/08/2008
Nc inc already adjusted 29/12/07
dot icon17/08/2008
Resolutions
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2007
Ad 29/12/06--------- £ si 92982@1=92982 £ ic 7018/100000
dot icon19/10/2007
Particulars of mortgage/charge
dot icon12/11/2006
Return made up to 31/10/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon02/05/2006
Particulars of mortgage/charge
dot icon11/12/2005
Return made up to 31/10/05; full list of members
dot icon11/12/2005
Location of debenture register
dot icon11/12/2005
Location of register of members
dot icon11/12/2005
Registered office changed on 12/12/05 from: unit 12 oakfield ind. Estate, stanton harcourt road, eynsham oxfordshire OX29 4TH
dot icon19/07/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon15/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/02/2005
Return made up to 31/10/04; full list of members
dot icon07/02/2005
Secretary resigned
dot icon03/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/03/2004
New secretary appointed
dot icon31/01/2004
New director appointed
dot icon29/01/2004
Particulars of mortgage/charge
dot icon25/01/2004
Return made up to 31/10/03; full list of members
dot icon19/01/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
Secretary resigned;director resigned
dot icon12/02/2003
Accounts for a small company made up to 2002-10-31
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon08/03/2002
Accounts for a small company made up to 2001-10-31
dot icon04/11/2001
Return made up to 31/10/01; full list of members
dot icon04/11/2001
Secretary's particulars changed;director's particulars changed
dot icon04/11/2001
Registered office changed on 05/11/01
dot icon17/04/2001
Accounts for a small company made up to 2000-10-31
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-10-31
dot icon15/11/1999
Return made up to 31/10/99; full list of members
dot icon15/11/1999
Secretary's particulars changed
dot icon22/02/1999
Accounts for a small company made up to 1998-10-31
dot icon08/11/1998
Return made up to 31/10/98; no change of members
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon01/01/1998
Return made up to 31/10/97; full list of members
dot icon22/04/1997
Accounts for a small company made up to 1996-10-31
dot icon29/10/1996
Particulars of mortgage/charge
dot icon27/10/1996
Return made up to 31/10/96; no change of members
dot icon21/07/1996
Accounts for a small company made up to 1995-10-31
dot icon18/10/1995
Return made up to 29/10/95; full list of members
dot icon06/08/1995
Accounts for a small company made up to 1994-10-31
dot icon26/03/1995
Auditor's resignation
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 icon02/11/1994
Return made up to 29/10/94; full list of members
dot icon02/11/1994
Secretary's particulars changed
dot icon07/08/1994
Accounts for a small company made up to 1993-10-31
dot icon27/11/1993
Return made up to 29/10/93; full list of members
dot icon27/11/1993
Director's particulars changed
dot icon15/10/1993
Particulars of mortgage/charge
dot icon13/07/1993
New secretary appointed
dot icon13/07/1993
Registered office changed on 14/07/93 from: 1 westminster way oxford oxfordshire OX2 0PZ
dot icon21/01/1993
Memorandum and Articles of Association
dot icon16/01/1993
Director resigned;new director appointed
dot icon16/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/01/1993
Registered office changed on 17/01/93 from: 2,baches street london. N1 6UB
dot icon13/01/1993
Nc inc already adjusted 20/11/92
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Resolutions
dot icon11/01/1993
Certificate of change of name
dot icon11/01/1993
Resolutions
dot icon28/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/10/1992 - 19/11/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/10/1992 - 27/11/1992
43699
Saxby, Paul
Director
30/12/2003 - Present
2
Barlow, Peter Michael
Secretary
15/06/1993 - 24/04/1994
1
Hill, Barry Robert
Director
30/12/2003 - Present
5

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 NATURAL CRISPS LIMITED

NATURAL CRISPS LIMITED is an(a) Dissolved company incorporated on 28/10/1992 with the registered office located at Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There are currently 3 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 NATURAL CRISPS LIMITED?

toggle

NATURAL CRISPS LIMITED is currently Dissolved. It was registered on 28/10/1992 and dissolved on 28/06/2011.

Where is NATURAL CRISPS LIMITED located?

toggle

NATURAL CRISPS LIMITED is registered at Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does NATURAL CRISPS LIMITED do?

toggle

NATURAL CRISPS LIMITED operates in the Wholesale of fruit and vegetables (51.31 - SIC 2003) sector.

What is the latest filing for NATURAL CRISPS LIMITED?

toggle

The latest filing was on 28/06/2011: Final Gazette dissolved following liquidation.