Company NameCremanaze Limited
Company StatusDissolved
Company Number00198371
CategoryPrivate Limited Company
Incorporation Date2 June 1924(99 years, 11 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NamesCremanaze Salads Limited and Medeol UK Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMartyn Craig Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(77 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 08 May 2012)
RoleCompany Director
Correspondence Address39a Limerston Street
London
SW10 0BQ
Director NameMr Tom Frederick William Normanton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(78 years after company formation)
Appointment Duration9 years, 11 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Oby
Great Yarmouth
Norfolk
NR29 3BP
Secretary NameMr Tom Frederick William Normanton
NationalityBritish
StatusClosed
Appointed20 May 2002(78 years after company formation)
Appointment Duration9 years, 11 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Oby
Great Yarmouth
Norfolk
NR29 3BP
Director NameMr Edward John Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(81 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 08 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ivedon Road
Welling
Kent
DA16 1NN
Director NameMr Timothy John Mack
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(83 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 08 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrinklow Church Road
Mendlesham
Stowmarket
Suffolk
IP14 5SF
Director NameMr Ronald James Willis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(66 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 April 1991)
RoleCompany Director
Correspondence Address86 Lovel Avenue
Welling
Kent
DA16 3HT
Director NameBrian Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(66 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 1994)
RoleCompany Director
Correspondence AddressRarta Lodge Furze Hill
Tadworth
Surrey
KT20 6HB
Director NameMr Peter James Renshaw
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(66 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 May 1991)
RoleCompany Director
Correspondence AddressGreenaway Warren Drive
Kingswood
Tadworth
Surrey
KT20 6PZ
Director NameJohn Harold Renshaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(66 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 May 1991)
RoleCompany Director
Correspondence AddressStonecrop
Dorking Road Walton On The Hill
Tadworth
Surrey
KT20 7TL
Director NameMr Robert Michael Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(66 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address38 Milestone Road
Dartford
Kent
DA2 6DN
Secretary NameJohn Edward Akister
NationalityBritish
StatusResigned
Appointed12 April 1991(66 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Northdown Road
Longfield
Kent
DA3 7QW
Director NameJean-Louis Raymond
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed28 May 1991(67 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 1995)
RoleCompany Chairman
Correspondence Address19 Chemin De Lane Cote Du Moulin
78620 Letang La Ville
Foreign
Director NameMr Michel Hermes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(67 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 1995)
RoleSales & Marketing Director
Correspondence Address7 Riversdale Road
Thames Ditton
Surrey
KT7 0QL
Director NameMr Julian Robert Archer Spooner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(68 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Director NameMr Stephen Charles Barlow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(68 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 1993)
RoleSales Director
Correspondence Address97 Park View
Kettering Road
Moulton
Northampton
NN3 7UZ
Director NameClaude Sendowski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1993(68 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address20 Rue De La Belle Feuille
Boulogne
France
Foreign
Director NameMr Geoffrey Thomas Lyon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(68 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1995)
RoleDirector Manufacturing And Log
Correspondence AddressA V Henri Pirenne 4
Boite 4
Brussells
1180
Director NameMr Alan James Terry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(70 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Junewood Close
Woodham
Addlestone
Surrey
KT15 3PX
Director NameIan McDonald Ramsay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(70 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address5 Oak Grove
Loxwood
West Sussex
RH14 0DN
Secretary NameSusan Narelle Flook
NationalityAustralian
StatusResigned
Appointed15 February 1995(70 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFern Lodge
London Road
Bracknell
Berkshire
RG12 6QR
Secretary NameMr Alan James Terry
NationalityBritish
StatusResigned
Appointed08 December 1995(71 years, 6 months after company formation)
Appointment Duration7 months (resigned 09 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Junewood Close
Woodham
Addlestone
Surrey
KT15 3PX
Secretary NameLisa Jane Newick
NationalityBritish
StatusResigned
Appointed09 July 1996(72 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2001)
RoleSolicitor
Correspondence Address44 Winchendon Road
London
SW6 5DR
Director NameJohn Richard Oppenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(72 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 2001)
RoleManaging Director
Correspondence AddressShadows
21 Claremont Lane
Esher
Surrey
KT10 9DP
Director NameMr Trevor Walker Benson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(73 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Samlings
1 Ely Gardens
Stratford Upon Avon
Warwickshire
CV37 6LW
Director NameDenis David McDermott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1997(73 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2001)
RoleFinancial Director
Correspondence Address13 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameMr Gavin Ellis Neath
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(77 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Lebanon Park
Twickenham
Middlesex
TW1 3DE
Director NameMr Nicholas Graham Allen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(77 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Rossetti Garden Mansions
Flood Street
Chelsea
London
SW3 5QY
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed03 September 2001(77 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 2001)
RoleCompany Director
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG
Secretary NameDavid Patrick Henry Burgess
NationalityBritish
StatusResigned
Appointed18 December 2001(77 years, 7 months after company formation)
Appointment Duration5 months (resigned 20 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9
100 Piccadilly
London
W1J 7NH
Director NameJeremy David Faulkner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(78 years after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 2007)
RoleManaging Director
Correspondence AddressBoston House
Main Street
Chilton
Oxfordshire
OX11 0RZ
Director NameMichael Charles Lyne
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(81 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 February 2009)
RoleSales Director
Correspondence Address114 High Oak Road
Ware
Hertfordshire
SG12 7NZ

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£8,536,218
Gross Profit£1,477,896
Net Worth£318,324
Current Liabilities£3,522,667

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2011Application to strike the company off the register (3 pages)
15 June 2011Application to strike the company off the register (3 pages)
15 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2010 (2 pages)
15 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2010 (2 pages)
10 December 2010Notice of completion of voluntary arrangement (8 pages)
10 December 2010Notice of completion of voluntary arrangement (8 pages)
3 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2009 (11 pages)
3 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2009 (11 pages)
3 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2010 (13 pages)
3 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2010 (13 pages)
21 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2009 (11 pages)
21 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2009 (11 pages)
5 March 2009Appointment terminated director michael lyne (1 page)
5 March 2009Appointment Terminated Director michael lyne (1 page)
21 July 2008Full accounts made up to 30 September 2007 (19 pages)
21 July 2008Full accounts made up to 30 September 2007 (19 pages)
7 May 2008Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
7 May 2008Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
27 March 2008Registered office changed on 27/03/2008 from 2 centurion way erith kent DA18 4AF (1 page)
27 March 2008Registered office changed on 27/03/2008 from 2 centurion way erith kent DA18 4AF (1 page)
29 January 2008Return made up to 05/01/08; full list of members (3 pages)
29 January 2008Return made up to 05/01/08; full list of members (3 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
31 July 2007Full accounts made up to 30 September 2006 (20 pages)
31 July 2007Full accounts made up to 30 September 2006 (20 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 February 2007Return made up to 05/01/07; full list of members (3 pages)
8 February 2007Return made up to 05/01/07; full list of members (3 pages)
3 April 2006Return made up to 05/01/06; full list of members (6 pages)
3 April 2006Return made up to 05/01/06; full list of members (6 pages)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
12 December 2005Full accounts made up to 30 September 2004 (19 pages)
12 December 2005Full accounts made up to 30 September 2005 (20 pages)
12 December 2005Full accounts made up to 30 September 2005 (20 pages)
12 December 2005Full accounts made up to 30 September 2004 (19 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Return made up to 05/01/05; full list of members (7 pages)
21 July 2005Return made up to 05/01/05; full list of members (7 pages)
17 February 2005Full accounts made up to 30 September 2003 (19 pages)
17 February 2005Full accounts made up to 30 September 2003 (19 pages)
14 December 2004Return made up to 05/01/04; full list of members (7 pages)
14 December 2004Return made up to 05/01/04; full list of members (7 pages)
14 May 2004Full accounts made up to 30 September 2002 (21 pages)
14 May 2004Full accounts made up to 30 September 2002 (21 pages)
22 April 2004Return made up to 05/01/03; full list of members; amend (7 pages)
22 April 2004Return made up to 05/01/03; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 February 2003Particulars of mortgage/charge (11 pages)
4 February 2003Particulars of mortgage/charge (11 pages)
30 January 2003Return made up to 05/01/03; full list of members (7 pages)
30 January 2003Return made up to 05/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
17 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
17 September 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New director appointed (1 page)
30 May 2002New director appointed (1 page)
30 May 2002Registered office changed on 30/05/02 from: lion house red lion street london WC1R 4GB (1 page)
30 May 2002New secretary appointed;new director appointed (1 page)
30 May 2002New secretary appointed;new director appointed (1 page)
30 May 2002Registered office changed on 30/05/02 from: lion house red lion street london WC1R 4GB (1 page)
20 March 2002Return made up to 05/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2002Return made up to 05/01/02; full list of members (6 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: claygate house esher surrey KT10 9PN (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (4 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: claygate house esher surrey KT10 9PN (1 page)
28 December 2001Declaration of assistance for shares acquisition (10 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (4 pages)
28 December 2001Auditor's resignation (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
28 December 2001Auditor's resignation (1 page)
28 December 2001Declaration of assistance for shares acquisition (10 pages)
28 December 2001Secretary resigned (1 page)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
9 October 2001Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001New director appointed (3 pages)
14 September 2001New director appointed (3 pages)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001New director appointed (3 pages)
13 September 2001New director appointed (3 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 September 2001New secretary appointed (2 pages)
20 February 2001Full accounts made up to 30 September 2000 (15 pages)
20 February 2001Full accounts made up to 30 September 2000 (15 pages)
6 February 2001Return made up to 05/01/01; full list of members (7 pages)
6 February 2001Return made up to 05/01/01; full list of members (7 pages)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
13 June 2000Full accounts made up to 30 September 1999 (26 pages)
13 June 2000Full accounts made up to 30 September 1999 (26 pages)
20 March 2000Secretary's particulars changed (1 page)
20 March 2000Secretary's particulars changed (1 page)
2 February 2000Return made up to 05/01/00; full list of members (7 pages)
2 February 2000Return made up to 05/01/00; full list of members (7 pages)
29 March 1999Full accounts made up to 30 September 1998 (16 pages)
29 March 1999Full accounts made up to 30 September 1998 (16 pages)
4 February 1999Return made up to 05/01/99; full list of members (5 pages)
4 February 1999Return made up to 05/01/99; full list of members (5 pages)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
27 May 1998Full accounts made up to 30 September 1997 (19 pages)
27 May 1998Full accounts made up to 30 September 1997 (19 pages)
4 February 1998Return made up to 05/01/98; full list of members (6 pages)
4 February 1998Return made up to 05/01/98; full list of members (6 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
31 May 1997Full accounts made up to 30 September 1996 (22 pages)
31 May 1997Full accounts made up to 30 September 1996 (22 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
13 May 1997New director appointed (1 page)
13 May 1997New director appointed (1 page)
3 February 1997Return made up to 05/01/97; no change of members (4 pages)
3 February 1997Return made up to 05/01/97; no change of members (4 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (1 page)
23 July 1996Secretary resigned (1 page)
7 May 1996Return made up to 12/04/96; no change of members (4 pages)
7 May 1996Return made up to 12/04/96; no change of members (4 pages)
22 February 1996Full accounts made up to 30 September 1995 (22 pages)
22 February 1996Full accounts made up to 30 September 1995 (22 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995Secretary resigned (2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
18 October 1995Full accounts made up to 31 December 1994 (23 pages)
18 October 1995Full accounts made up to 31 December 1994 (23 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
2 June 1995Company name changed medeol uk LIMITED\certificate issued on 05/06/95 (3 pages)
2 June 1995Company name changed medeol uk LIMITED\certificate issued on 05/06/95 (6 pages)
15 May 1995Return made up to 12/04/95; full list of members (6 pages)
15 May 1995Return made up to 12/04/95; full list of members (6 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
14 March 1995Registered office changed on 14/03/95 from: epicurus house 3 akehurst lane sevenoaks kent TN13 1JN (1 page)
14 March 1995Registered office changed on 14/03/95 from: epicurus house 3 akehurst lane sevenoaks kent TN13 1JN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
15 September 1993Full accounts made up to 31 December 1992 (18 pages)
1 April 1993Company name changed cremanaze salads LIMITED\certificate issued on 01/04/93 (2 pages)
1 April 1993Company name changed cremanaze salads LIMITED\certificate issued on 01/04/93 (2 pages)
2 June 1924Incorporation (21 pages)
2 June 1924Incorporation (21 pages)