Company NameCropmart Limited
DirectorsBrian Smith and Henry Shayne
Company StatusDissolved
Company Number02739459
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameHenry Shayne
NationalityBritish
StatusCurrent
Appointed17 September 1992(1 month after company formation)
Appointment Duration31 years, 7 months
RoleRetired
Correspondence Address42 Wick Hall
Hove
East Sussex
BN3 1NF
Director NameMr Brian Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address47 Baden Road
Brighton
East Sussex
BN2 4DP
Secretary NameMr Brian Smith
NationalityBritish
StatusCurrent
Appointed24 November 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address47 Baden Road
Brighton
East Sussex
BN2 4DP
Director NameHenry Shayne
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleRetailer
Correspondence Address42 Wick Hall
Hove
East Sussex
BN3 1NF
Director NameMr Anthony Shainberg
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 1994)
RoleRetailer
Correspondence Address291 Dyke Road
Hove
East Sussex
BN3 6PD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 August 1998Dissolved (1 page)
17 March 1998Liquidators statement of receipts and payments (5 pages)
19 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1997Appointment of a voluntary liquidator (1 page)
19 March 1997Statement of affairs (6 pages)
6 March 1997Registered office changed on 06/03/97 from: unit 5 riverside industrial est. North street lewes sussex BN7 2PL (1 page)
23 August 1996Full accounts made up to 31 August 1995 (9 pages)
22 August 1996Return made up to 14/08/96; full list of members (6 pages)
22 November 1995Return made up to 31/08/95; no change of members (6 pages)
5 September 1995Compulsory strike-off action has been discontinued (2 pages)
4 September 1995Full accounts made up to 31 August 1994 (10 pages)
4 September 1995Full accounts made up to 31 August 1993 (5 pages)
4 September 1995Return made up to 31/08/94; no change of members (6 pages)
4 September 1995New director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: carlton house 28-29 carlton terrace portslade brighton BH41 1XF (1 page)
28 March 1995First Gazette notice for compulsory strike-off (2 pages)