CRESCENT CAFE (CLEVELEYS) LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY6 8DW

Company number 00395420
Status Active
Incorporation Date 15 May 1945
Company Type Private Limited Company
Address 199 HARDHORN ROAD, POULTON LE FYLDE, LANCASHIRE, FY6 8DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registration of charge 003954200006, created on 27 May 2016. The most likely internet sites of CRESCENT CAFE (CLEVELEYS) LIMITED are www.crescentcafecleveleys.co.uk, and www.crescent-cafe-cleveleys.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and five months. Crescent Cafe Cleveleys Limited is a Private Limited Company. The company registration number is 00395420. Crescent Cafe Cleveleys Limited has been working since 15 May 1945. The present status of the company is Active. The registered address of Crescent Cafe Cleveleys Limited is 199 Hardhorn Road Poulton Le Fylde Lancashire Fy6 8dw. . MCNICOLL, Frances Jean is a Secretary of the company. KNOWLES, Simon William is a Director of the company. Secretary ANDERSON, Gayle has been resigned. Secretary KNOWLES, John Preston has been resigned. Secretary MANN, Jacqueline Ann has been resigned. Secretary TAYLOR, Edward has been resigned. Director KNOWLES, Jean has been resigned. Director TAYLOR, Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCNICOLL, Frances Jean
Appointed Date: 24 January 2011

Director
KNOWLES, Simon William
Appointed Date: 01 June 2005
61 years old

Resigned Directors

Secretary
ANDERSON, Gayle
Resigned: 27 March 1996
Appointed Date: 21 November 1994

Secretary
KNOWLES, John Preston
Resigned: 08 January 2010
Appointed Date: 01 June 2005

Secretary
MANN, Jacqueline Ann
Resigned: 01 June 2005
Appointed Date: 27 March 1996

Secretary
TAYLOR, Edward
Resigned: 21 November 1994

Director
KNOWLES, Jean
Resigned: 29 September 1994
94 years old

Director
TAYLOR, Edward
Resigned: 01 June 2005
99 years old

Persons With Significant Control

Mr Simon William Knowles Ba Hons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESCENT CAFE (CLEVELEYS) LIMITED Events

18 Jan 2017
Confirmation statement made on 2 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 30 June 2016
28 May 2016
Registration of charge 003954200006, created on 27 May 2016
03 May 2016
Registration of charge 003954200005, created on 2 May 2016
01 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000

...
... and 82 more events
03 Aug 1987
Accounts for a small company made up to 30 June 1986

03 Aug 1987
Return made up to 02/04/87; full list of members

27 Dec 1986
Director resigned

11 Jun 1986
Accounts for a small company made up to 30 June 1985

11 Jun 1986
Return made up to 14/04/86; full list of members

CRESCENT CAFE (CLEVELEYS) LIMITED Charges

27 May 2016
Charge code 0039 5420 0006
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 whitethorne mews thornton cleveleys lancashire please…
2 May 2016
Charge code 0039 5420 0005
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
19 March 2015
Charge code 0039 5420 0004
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgagor with full title guarantee charges by way of a…
19 March 2015
Charge code 0039 5420 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgagor with full title guarantee charges by way of a…
19 March 2015
Charge code 0039 5420 0002
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgagor with full title guarantee charges by way of a…
3 July 2014
Charge code 0039 5420 0001
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 58 manchester road blackpool lancashire t/no LA658131…