Company NameCrossway Food Services Ltd.
Company StatusDissolved
Company Number02657460
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Evelyn Joan De Cruz
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(same day as company formation)
RoleFood Importer & Distributor
Correspondence AddressPluskarden
Pyrford Woods Pyrford
Woking
Surrey
GU22 8QL
Director NameMr Vernon Ronald Stanislaus De Cruz
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(same day as company formation)
RoleFood Importer & Distributor
Correspondence AddressPluskarden
Pyrford Woods Pyrford
Woking
Surrey
GU22 8QL
Secretary NameMr Vernon Ronald Stanislaus De Cruz
NationalityBritish
StatusClosed
Appointed25 October 1991(same day as company formation)
RoleFood Importer & Distributor
Correspondence AddressPluskarden
Pyrford Woods Pyrford
Woking
Surrey
GU22 8QL
Director NameLauren Mary Callan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 05 May 2009)
RoleCommercial Manager
Correspondence Address116 Selbourne Avenue
New Haw
Addlestone
Surrey
KT15 3RE
Director NameKevin James Decruz
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 05 May 2009)
RoleAccounts Manager
Correspondence Address16 Herriard Place
Beggarwood
Basingstoke
Hampshire
RG22 4FR
Director NameCannell Carlisle Benmore
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 August 1993)
RoleCompany Director
Correspondence AddressCobblestones
283 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£9,460,337
Gross Profit£532,330
Net Worth£526,927
Cash£481,809
Current Liabilities£1,805,536

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2008Registered office changed on 18/01/08 from: crossway house 24C high street addlestone surrey KT15 1TN (1 page)
17 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2008Declaration of solvency (3 pages)
17 January 2008Appointment of a voluntary liquidator (1 page)
29 October 2007Return made up to 25/10/07; full list of members (3 pages)
29 October 2007Location of register of members (1 page)
24 April 2007Full accounts made up to 28 February 2007 (12 pages)
16 November 2006Return made up to 25/10/06; full list of members (8 pages)
12 June 2006Full accounts made up to 28 February 2006 (11 pages)
11 November 2005Return made up to 25/10/05; full list of members (8 pages)
14 June 2005Full accounts made up to 28 February 2005 (11 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
28 October 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
8 June 2004Full accounts made up to 29 February 2004 (11 pages)
5 November 2003Return made up to 25/10/03; full list of members (7 pages)
1 July 2003Full accounts made up to 28 February 2003 (11 pages)
1 December 2002Return made up to 25/10/02; full list of members (7 pages)
1 June 2002Full accounts made up to 28 February 2002 (12 pages)
2 November 2001Return made up to 25/10/01; full list of members (6 pages)
12 June 2001Full accounts made up to 28 February 2001 (11 pages)
14 November 2000Return made up to 25/10/00; full list of members (6 pages)
27 June 2000Full accounts made up to 29 February 2000 (11 pages)
27 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999Full accounts made up to 28 February 1999 (11 pages)
23 October 1998Return made up to 25/10/98; no change of members (4 pages)
13 May 1998Full accounts made up to 28 February 1998 (11 pages)
10 November 1997Return made up to 25/10/97; no change of members (4 pages)
9 June 1997Full accounts made up to 28 February 1997 (13 pages)
26 October 1996Return made up to 25/10/96; full list of members (6 pages)
19 July 1996Full accounts made up to 29 February 1996 (13 pages)
22 February 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
22 February 1996Particulars of contract relating to shares (4 pages)
22 February 1996Ad 06/02/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
2 November 1995Return made up to 25/10/95; no change of members (4 pages)
14 June 1995Full accounts made up to 28 February 1995 (13 pages)
25 October 1991Incorporation (13 pages)