Company NameCrescent Farm Fresh Poultry Limited
Company StatusDissolved
Company Number05487666
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David Leslie Killick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RolePoultry Wholesaler
Country of ResidenceEngland
Correspondence AddressNew House Farm
Old Barn Lane Rettendon Common
Chelmsford
CM3 8HA
Director NameMr Keith Leonard Killick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RolePoultry Wholesaler
Country of ResidenceEngland
Correspondence Address2 Ferndale Road
Rayleigh
Essex
SS6 9NW
Secretary NameMr David Leslie Killick
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RolePoultry Wholesaler
Country of ResidenceEngland
Correspondence AddressNew House Farm
Old Barn Lane Rettendon Common
Chelmsford
CM3 8HA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18 Elstree Road
Bushey Heath
Herts.
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

60 at 1David Killick
60.00%
Ordinary
20 at 1Keith Killick
20.00%
Ordinary
20 at 1Ms Wendy Killick
20.00%
Ordinary

Financials

Year2014
Turnover£3,830,083
Gross Profit£221,853
Net Worth-£3,937
Cash£74,402
Current Liabilities£434,871

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
25 July 2013Liquidators' statement of receipts and payments to 30 June 2013 (11 pages)
25 July 2013Liquidators statement of receipts and payments to 30 June 2013 (11 pages)
17 July 2012Liquidators statement of receipts and payments to 30 June 2012 (16 pages)
17 July 2012Liquidators' statement of receipts and payments to 30 June 2012 (16 pages)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Statement of affairs with form 4.19 (12 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
5 August 2010Director's details changed for Keith Leonard Killick on 22 June 2010 (2 pages)
5 August 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 100
(5 pages)
5 August 2010Director's details changed for David Leslie Killick on 22 June 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
26 June 2009Return made up to 22/06/09; full list of members (4 pages)
16 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
10 July 2008Return made up to 22/06/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
31 October 2007Registered office changed on 31/10/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
5 July 2007Return made up to 22/06/07; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 31 July 2006 (15 pages)
16 October 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
11 July 2006Return made up to 22/06/06; full list of members (3 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005New director appointed (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (21 pages)