Hawthorn
Victoria 3122
Australia
Director Name | Lesley Joy Gillespie |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 October 2013) |
Role | CEO |
Correspondence Address | 4 Coppin Grove Hawthorn Victoria Australian |
Secretary Name | Lesley Joy Gillespie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 October 2013) |
Role | CEO |
Correspondence Address | 4 Coppin Grove Hawthorn Victoria Australian |
Director Name | Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Lantern Way West Drayton Middlesex UB7 9BU |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Director Name | Braeden Stephen Lord |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 4625 Puget Drive Vancouver Bc V6l 2v9 Foreign |
Director Name | Richard Montrose Taylor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 12a Durham Road Surrey Hills 3127 Victoria |
Secretary Name | Richard Montrose Taylor |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 12a Durham Road Surrey Hills 3127 Victoria |
Registered Address | 1 The Embankment Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
1.3m at 1 | Bakers Delight Holdings LTD 8.16% Ordinary |
---|---|
15.5m at 1 | Bakers Delight Holdings LTD 100.00% Cmr Pref |
Year | 2014 |
---|---|
Net Worth | -£3,306,513 |
Current Liabilities | £7,549,570 |
Latest Accounts | 30 June 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2013 | Final Gazette dissolved following liquidation (1 page) |
5 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2013 | Liquidators statement of receipts and payments to 27 June 2013 (5 pages) |
5 July 2013 | Liquidators' statement of receipts and payments to 27 June 2013 (5 pages) |
5 July 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 July 2013 | Liquidators' statement of receipts and payments to 27 June 2013 (5 pages) |
5 July 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 29 March 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
1 November 2012 | Liquidators statement of receipts and payments to 29 September 2012 (5 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
18 April 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
18 April 2012 | Liquidators statement of receipts and payments to 29 March 2012 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
20 May 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 20 May 2010 (2 pages) |
11 May 2010 | Declaration of solvency (3 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Appointment of a voluntary liquidator (1 page) |
11 May 2010 | Appointment of a voluntary liquidator (1 page) |
11 May 2010 | Declaration of solvency (3 pages) |
11 May 2010 | Resolutions
|
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
28 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
10 December 2008 | Director and secretary appointed lesley joy gillespie (2 pages) |
10 December 2008 | Appointment Terminated Director and Secretary richard taylor (1 page) |
10 December 2008 | Director and secretary appointed lesley joy gillespie (2 pages) |
10 December 2008 | Appointment terminated director and secretary richard taylor (1 page) |
28 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
29 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
29 March 2008 | Full accounts made up to 30 June 2007 (10 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
6 September 2007 | Return made up to 10/07/07; full list of members (5 pages) |
6 September 2007 | Return made up to 10/07/07; full list of members (5 pages) |
16 August 2007 | Ad 29/06/07--------- au$ si 15500000@1=15500000 au$ ic 0/15500000 (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Particulars of contract relating to shares (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Particulars of contract relating to shares (2 pages) |
16 August 2007 | Nc inc already adjusted 29/06/07 (1 page) |
16 August 2007 | Ad 29/06/07--------- au$ si 15500000@1=15500000 au$ ic 0/15500000 (2 pages) |
16 August 2007 | Nc inc already adjusted 29/06/07 (1 page) |
10 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
10 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 10/07/06; full list of members (5 pages) |
3 August 2006 | Return made up to 10/07/06; full list of members (5 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
26 August 2005 | Return made up to 10/07/05; full list of members (5 pages) |
26 August 2005 | Return made up to 10/07/05; full list of members (5 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
4 August 2004 | Return made up to 10/07/04; full list of members (5 pages) |
4 August 2004 | Return made up to 10/07/04; full list of members (5 pages) |
9 March 2004 | Nc inc already adjusted 07/01/04 (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Ad 07/01/04--------- £ si 1264200@1=1264200 £ ic 2/1264202 (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | Ad 07/01/04--------- £ si 1264200@1=1264200 £ ic 2/1264202 (2 pages) |
9 March 2004 | Nc inc already adjusted 07/01/04 (2 pages) |
9 March 2004 | Resolutions
|
16 December 2003 | Secretary resigned (2 pages) |
16 December 2003 | Director resigned (2 pages) |
16 December 2003 | Director resigned (2 pages) |
16 December 2003 | New director appointed (4 pages) |
16 December 2003 | New secretary appointed;new director appointed (4 pages) |
16 December 2003 | New director appointed (4 pages) |
16 December 2003 | Secretary resigned (2 pages) |
16 December 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
16 December 2003 | New secretary appointed;new director appointed (4 pages) |
30 September 2003 | Company name changed croxbor LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed croxbor LIMITED\certificate issued on 30/09/03 (2 pages) |
10 July 2003 | Incorporation (18 pages) |