CRUSTIE'S LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 2TS

Company number 02726852
Status Liquidation
Incorporation Date 29 June 1992
Company Type Private Limited Company
Address 35A ST MARGARETS STREET, CANTERBURY, KENT, CT1 2TS
Home Country United Kingdom
Nature of Business 5530 - Restaurants
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Order of court to wind up ; Court order notice of winding up; Return made up to 29/06/94; no change of members 363(288) ‐ Secretary resigned . The most likely internet sites of CRUSTIE'S LIMITED are www.crusties.co.uk, and www.crustie-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Crustie S Limited is a Private Limited Company. The company registration number is 02726852. Crustie S Limited has been working since 29 June 1992. The present status of the company is Liquidation. The registered address of Crustie S Limited is 35a St Margarets Street Canterbury Kent Ct1 2ts. . TUCK, Simon Jonathan is a Secretary of the company. TUCK, Eileen Rose is a Director of the company. Secretary TUCK, Andrew Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TUCK, Andrew Mark has been resigned. Director TUCK, Simon Jonathan has been resigned. The company operates in "Restaurants".


Current Directors

Secretary
TUCK, Simon Jonathan
Appointed Date: 31 August 1994

Director
TUCK, Eileen Rose
Appointed Date: 31 August 1994
90 years old

Resigned Directors

Secretary
TUCK, Andrew Mark
Resigned: 31 August 1994
Appointed Date: 29 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1992
Appointed Date: 29 June 1992

Director
TUCK, Andrew Mark
Resigned: 01 December 1993
Appointed Date: 29 June 1992
64 years old

Director
TUCK, Simon Jonathan
Resigned: 31 August 1994
Appointed Date: 29 June 1992
61 years old

CRUSTIE'S LIMITED Events

08 Jun 1995
Order of court to wind up

31 May 1995
Court order notice of winding up
04 Nov 1994
Return made up to 29/06/94; no change of members
  • 363(288) ‐ Secretary resigned

08 Sep 1994
Director resigned;new director appointed

08 Sep 1994
Secretary resigned;new secretary appointed

...
... and 2 more events
03 Oct 1993
Return made up to 29/06/93; full list of members
  • 363(287) ‐ Registered office changed on 03/10/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

18 Mar 1993
Accounting reference date notified as 30/09

11 Nov 1992
Particulars of mortgage/charge

10 Jul 1992
Secretary resigned

29 Jun 1992
Incorporation

CRUSTIE'S LIMITED Charges

6 November 1992
Fixed and floating charge
Delivered: 11 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed & floating charge over the goodwill bookdebts &…