Company NameCranborne Foods Limited
DirectorDavid James Kempley
Company StatusDissolved
Company Number01936986
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameDavid James Kempley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(12 years, 7 months after company formation)
Appointment Duration26 years
RoleManaging Partner
Correspondence AddressThe Hawthorns Crag Lane
Huby
Yorkshire
LS17 0EJ
Secretary NameTracey Leigh Kempley
NationalityBritish
StatusCurrent
Appointed17 March 1998(12 years, 7 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressThe Hawthorns Crag Lane
Huby
Leeds
LS17 0EJ
Director NameJohn Harold Rutter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressEdge House Blandford Road
Iwerne Minster
Blandford Forum
Dorset
DT11 8QS
Director NameMrs Patricia Mary Rutter
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1998)
RoleSecretary
Correspondence AddressEdge House
Inverne Minster
Blandford
Dorset
DT11 8QS
Secretary NameMrs Patricia Mary Rutter
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressEdge House
Inverne Minster
Blandford
Dorset
DT11 8QS

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£998,693
Gross Profit£194,911
Net Worth£107,943
Cash£423
Current Liabilities£215,340

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 July 2005Notice of move from Administration to Dissolution (11 pages)
9 February 2005Administrator's progress report (7 pages)
1 October 2004Result of meeting of creditors (29 pages)
6 September 2004Statement of administrator's proposal (30 pages)
11 August 2004Statement of affairs (14 pages)
16 July 2004Registered office changed on 16/07/04 from: north lane house 9B north lane, headingley leeds west yorkshire LS6 3HG (1 page)
14 July 2004Appointment of an administrator (1 page)
11 November 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
14 July 2003Return made up to 15/05/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 July 2002Return made up to 15/05/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 May 2001Return made up to 15/05/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
11 February 2000Return made up to 15/05/99; full list of members (7 pages)
11 February 2000Return made up to 15/05/98; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 April 1999Recon 22/03/99 (1 page)
16 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 March 1999Ad 17/03/98--------- £ si 10@1=10 £ ic 35/45 (2 pages)
29 March 1999Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
29 March 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
15 January 1999Particulars of mortgage/charge (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (13 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 August 1997Registered office changed on 08/08/97 from: edge house iwerne minster blandford forum dorset DT11 8QS (1 page)
2 July 1997Return made up to 15/05/97; no change of members (4 pages)
10 July 1996Full accounts made up to 31 March 1996 (13 pages)
12 May 1996Return made up to 15/05/96; no change of members (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (13 pages)
26 May 1995Return made up to 15/05/95; full list of members (6 pages)