Company NameCranbrook Food Products Limited
Company StatusDissolved
Company Number03156478
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameExpress Cafes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameKenneth George Manley
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressMoorcroft Place
Mapleton Road
Chartwell
Kent
TN16 1PS
Director NameRobert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlyn House
West Street
Reigate
Surrey
RH2 9DB
Secretary NameMr Robert Stephen Stubbins
NationalityBritish
StatusResigned
Appointed21 March 1996(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaraka Charing Hill
Charing
Ashford
Kent
TN27 0NG
Secretary NameMichael Ashton-Evans
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressBrooklag Cottage Henfold Lane
Newdigate
Dorking
Surrey
RH5 5AE
Secretary NameAndrew Simon Irving
NationalityBritish
StatusResigned
Appointed31 October 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address34 Spruce Way
Fleet
Hampshire
GU13 9JB
Secretary NameMr Colin George Copland
NationalityBritish
StatusResigned
Appointed11 June 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2003)
RoleFin Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressCanterbury Foods, Liverpool
Street, Hull
Hull
HU3 4HW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
28 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 April 2005Director resigned (1 page)
12 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/03/05
(2 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
22 February 2002Return made up to 07/02/02; full list of members (7 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2001Return made up to 07/02/01; full list of members (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 March 2000Return made up to 07/02/00; full list of members (7 pages)
23 June 1999Full accounts made up to 31 December 1998 (13 pages)
12 April 1999Return made up to 07/02/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 March 1998Return made up to 07/02/98; no change of members (4 pages)
19 February 1998Company name changed express cafes LIMITED\certificate issued on 20/02/98 (2 pages)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
6 November 1997Full accounts made up to 31 December 1996 (13 pages)
16 July 1997Return made up to 07/02/97; full list of members (8 pages)
14 May 1997Company name changed express caterers fast food limit ed\certificate issued on 15/05/97 (2 pages)
3 March 1997New secretary appointed (2 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 April 1996Company name changed breamco 128 LIMITED\certificate issued on 10/04/96 (2 pages)
1 April 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned;new director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Accounting reference date notified as 31/12 (1 page)
26 March 1996Registered office changed on 26/03/96 from: 16 bedford street covent garden london WC2E 9HF (1 page)
7 February 1996Incorporation (28 pages)