Company NameDoughnuts UK Limited
Company StatusDissolved
Company Number03126186
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 4 months ago)
Dissolution Date30 April 2014 (9 years, 11 months ago)
Previous NamesCrazykey Limited and Doughnuts (Barrow) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NamePhilip Paul Rennoldson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(2 weeks, 2 days after company formation)
Appointment Duration18 years, 5 months (closed 30 April 2014)
RoleBaker
Country of ResidenceEngland
Correspondence Address2 Dugg Hill
Heversham
Milnthorpe
Cumbria
LA7 7EF
Secretary NameAnn Kay Rennoldson
NationalityBritish
StatusClosed
Appointed01 December 1995(2 weeks, 2 days after company formation)
Appointment Duration18 years, 5 months (closed 30 April 2014)
RoleBaker
Correspondence AddressKistwell
Brigsteer
Kendal
Cumbria
LA8 8AH
Director NameMr David Rennoldson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKistwell
Brigsteer
Kendal
Cumbria
LA8 8AH
Director NameAnn Kay Rennoldson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 1999)
RoleBaker
Correspondence Address5 Grassgarthlane
Ings Staveley
Kendal
Cumbria
LA8 9QG
Director NameAnthony George Rennoldson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 1999)
RoleBaker
Correspondence Address5 Grassgarth
Ings
Kendal
Cumbria
LA8 9QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 May 2015Bona Vacantia disclaimer (1 page)
30 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
31 January 2014Notice of move from Administration to Dissolution on 5 December 2013 (19 pages)
31 January 2014Notice of move from Administration to Dissolution (19 pages)
16 August 2013Administrator's progress report to 30 July 2013 (24 pages)
16 August 2013Administrator's progress report to 30 July 2013 (24 pages)
7 February 2013Administrator's progress report to 30 January 2013 (25 pages)
7 February 2013Notice of extension of period of Administration (2 pages)
7 February 2013Notice of extension of period of Administration (2 pages)
7 February 2013Administrator's progress report to 30 January 2013 (25 pages)
20 September 2012Administrator's progress report to 30 July 2012 (19 pages)
20 September 2012Administrator's progress report to 30 July 2012 (19 pages)
15 February 2012Administrator's progress report to 30 January 2012 (19 pages)
15 February 2012Notice of extension of period of Administration (1 page)
15 February 2012Notice of extension of period of Administration (1 page)
15 February 2012Administrator's progress report to 30 January 2012 (19 pages)
9 February 2012Administrator's progress report to 30 January 2012 (19 pages)
9 February 2012Administrator's progress report to 30 January 2012 (19 pages)
6 September 2011Administrator's progress report to 30 July 2011 (9 pages)
6 September 2011Administrator's progress report to 30 July 2011 (9 pages)
9 May 2011Statement of affairs with form 2.14B (7 pages)
9 May 2011Statement of affairs with form 2.14B (7 pages)
7 March 2011Result of meeting of creditors (2 pages)
7 March 2011Result of meeting of creditors (2 pages)
10 February 2011Statement of administrator's proposal (22 pages)
10 February 2011Statement of administrator's proposal (22 pages)
9 February 2011Appointment of an administrator (1 page)
9 February 2011Appointment of an administrator (1 page)
21 January 2011Registered office address changed from 95 King Street Lancaster LA1 1RH on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from 95 King Street Lancaster LA1 1RH on 21 January 2011 (2 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 300
(6 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 300
(6 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 December 2009Director's details changed for David Rennoldson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Philip Paul Rennoldson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Philip Paul Rennoldson on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Philip Paul Rennoldson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Rennoldson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Rennoldson on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 November 2008Return made up to 15/11/08; full list of members (6 pages)
25 November 2008Return made up to 15/11/08; full list of members (6 pages)
21 January 2008Ad 31/03/07--------- £ si 100@1 (2 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 January 2008Ad 31/03/07--------- £ si 100@1 (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 15/11/07; full list of members (4 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Registered office changed on 07/12/07 from: 190 dalton road barrow in furness cumbria LA14 1PR (1 page)
7 December 2007Registered office changed on 07/12/07 from: 190 dalton road barrow in furness cumbria LA14 1PR (1 page)
7 December 2007Return made up to 15/11/07; full list of members (4 pages)
22 January 2007Return made up to 15/11/06; full list of members (8 pages)
22 January 2007Return made up to 15/11/06; full list of members (8 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 December 2005Return made up to 15/11/05; full list of members (9 pages)
1 December 2005Return made up to 15/11/05; full list of members (9 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Ad 07/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Ad 07/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
24 November 2004Return made up to 15/11/04; full list of members (7 pages)
24 November 2004Return made up to 15/11/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 December 2003Return made up to 15/11/03; full list of members (7 pages)
15 December 2003Return made up to 15/11/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 December 2002Return made up to 15/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 December 2002Return made up to 15/11/02; full list of members (7 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
22 November 2002Particulars of mortgage/charge (4 pages)
22 January 2002Return made up to 15/11/01; full list of members (6 pages)
22 January 2002Return made up to 15/11/01; full list of members (6 pages)
21 September 2001Ad 07/09/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
21 September 2001Ad 07/09/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 March 2001Return made up to 15/11/00; full list of members (6 pages)
5 March 2001Return made up to 15/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 June 2000Particulars of mortgage/charge (7 pages)
15 June 2000Particulars of mortgage/charge (7 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 January 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 15/11/99; full list of members (6 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: 27 market place kendal cumbria LA9 4TP (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: 27 market place kendal cumbria LA9 4TP (1 page)
12 March 1999Return made up to 15/11/98; full list of members (6 pages)
12 March 1999Return made up to 15/11/98; full list of members (6 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Accounts for a small company made up to 30 April 1998 (3 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (3 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1998Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page)
4 June 1998Accounting reference date shortened from 30/11/98 to 30/04/98 (1 page)
29 May 1998Company name changed doughnuts (barrow) LTD.\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed doughnuts (barrow) LTD.\certificate issued on 01/06/98 (2 pages)
21 April 1998Accounts for a small company made up to 30 November 1997 (3 pages)
21 April 1998Accounts for a small company made up to 30 November 1997 (3 pages)
20 February 1998Return made up to 15/11/97; no change of members (4 pages)
20 February 1998Return made up to 15/11/97; no change of members (4 pages)
25 March 1997Return made up to 15/11/96; full list of members (6 pages)
25 March 1997Return made up to 15/11/96; full list of members (6 pages)
3 January 1996Memorandum and Articles of Association (8 pages)
3 January 1996Memorandum and Articles of Association (8 pages)
28 December 1995Secretary resigned (1 page)
28 December 1995Secretary resigned (2 pages)
21 December 1995Company name changed crazykey LIMITED\certificate issued on 22/12/95 (4 pages)
21 December 1995Company name changed crazykey LIMITED\certificate issued on 22/12/95 (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Registered office changed on 19/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 1995Registered office changed on 19/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995New secretary appointed;new director appointed (2 pages)
19 December 1995New director appointed (2 pages)
15 November 1995Incorporation (12 pages)