Company NameCreole Food Limited
Company StatusDissolved
Company Number04495902
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Denis Rosembert
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(6 days after company formation)
Appointment Duration12 years, 1 month (closed 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDes Amis Restaurant & Guest House
76 Dereham Road Easton
Norwich
NR9 5EJ
Secretary NamePentrax Trading Limited (Corporation)
StatusClosed
Appointed30 June 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 12 September 2014)
Correspondence AddressTopsails Marine Court Marine Parade
St. Mawes
Truro
Cornwall
TR2 5DW
Director NameMrs Heather Doris Lemmer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Bective Road
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2BG
Secretary NameMr Robert Alexander Lemmer
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Bective Road
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2BG
Secretary NameDinah Rosembert
NationalityBritish
StatusResigned
Appointed01 August 2002(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2005)
RoleCompany Director
Correspondence AddressDes Amis Restaurant & Guest House
76 Dereham Raod Easton
Norwich
NR9 5EJ
Secretary NameLemmer & Company (Secretaries) Ltd (Corporation)
StatusResigned
Appointed27 June 2005(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2007)
Correspondence Address34 Northumberland Street
Morecambe
Lancashire
LA4 4AY

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at 1Denis Rosembert
50.00%
Ordinary
1 at 1Ms Dinah Rosembert
50.00%
Ordinary

Financials

Year2014
Net Worth£1,964
Cash£20,477
Current Liabilities£26,041

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2014Liquidators statement of receipts and payments to 2 June 2014 (5 pages)
12 June 2014Liquidators' statement of receipts and payments to 2 June 2014 (5 pages)
12 June 2014Liquidators statement of receipts and payments to 2 June 2014 (5 pages)
24 April 2014Liquidators statement of receipts and payments to 28 February 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
22 January 2014Liquidators' statement of receipts and payments to 31 August 2013 (6 pages)
22 January 2014Liquidators statement of receipts and payments to 31 August 2013 (6 pages)
11 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 28 February 2013 (5 pages)
26 September 2012Liquidators statement of receipts and payments to 31 August 2012 (5 pages)
26 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (5 pages)
15 May 2012Liquidators' statement of receipts and payments to 29 February 2012 (5 pages)
15 May 2012Liquidators statement of receipts and payments to 29 February 2012 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 31 August 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
10 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
20 April 2010Registered office address changed from 76 Dereham Road Easton Norwich Norfolk NR9 5EJ United Kingdom on 20 April 2010 (2 pages)
10 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2010Statement of affairs with form 4.19 (10 pages)
18 January 2010Registered office address changed from Topsails Marine Court, Marine Parade St. Mawes Truro Cornwall TR2 5DW United Kingdom on 18 January 2010 (1 page)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
21 July 2009Secretary's change of particulars / pentrax trading LIMITED / 20/07/2009 (1 page)
21 July 2009Location of debenture register (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Registered office changed on 21/07/2009 from 5 bective road kirkby lonsdale carnforth cumbria LA6 2BG (1 page)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
10 December 2007Return made up to 22/07/07; full list of members (2 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 February 2007Registered office changed on 18/02/07 from: c/o lemmer lawrenson ashton 34 northumberland street morecombe lancashire LA4 4AY (1 page)
15 August 2006Return made up to 22/07/06; full list of members
  • 363(287) ‐ Registered office changed on 15/08/06
(6 pages)
24 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
29 July 2005Secretary resigned (1 page)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 August 2004Return made up to 26/07/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 November 2003Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2003New director appointed (2 pages)
26 July 2002Incorporation (13 pages)