Company NameCroeso (Lydd) Limited
Company StatusDissolved
Company Number04360536
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date15 June 2016 (7 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Secretary NameLisa Marie Wright
NationalityBritish
StatusClosed
Appointed22 December 2002(11 months after company formation)
Appointment Duration13 years, 5 months (closed 15 June 2016)
RoleCompany Director
Correspondence AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameDuncan Alexander Grant
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(3 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameTony Charles James
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Coast Drive
Lydd On Sea
Kent
TN29 9NL
Secretary NameShirley Ann James
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Coast Drive
Lydd On Sea
Kent
TN29 9NL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth-£66,343
Current Liabilities£296,349

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
18 January 2016Registered office address changed from 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page)
21 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (12 pages)
21 September 2015Liquidators statement of receipts and payments to 30 July 2015 (12 pages)
1 October 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 August 2014Registered office address changed from 11 Gillsmans Park St. Leonards-on-Sea East Sussex TN38 0SN to 6 Snow Hill London EC1A 2AY on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 11 Gillsmans Park St. Leonards-on-Sea East Sussex TN38 0SN to 6 Snow Hill London EC1A 2AY on 8 August 2014 (2 pages)
6 August 2014Statement of affairs with form 4.19 (7 pages)
6 August 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Duncan Alexander Grant on 25 January 2011 (2 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2010Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP on 1 June 2010 (1 page)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Lisa Marie Wright on 25 January 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 March 2009Return made up to 25/01/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 September 2007Registered office changed on 28/09/07 from: 11 gillsmans park st leonards on sea east sussex TN38 0SN (1 page)
28 September 2007Return made up to 25/01/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 20 havelock road hastings east sussex TN34 1BP (1 page)
8 May 2006Return made up to 25/01/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (1 page)
4 May 2005Return made up to 25/01/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 March 2004Return made up to 25/01/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 March 2003New secretary appointed (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
15 August 2002Registered office changed on 15/08/02 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
25 January 2002Incorporation (12 pages)