This company is commonly known as Crawshaw Butchers Limited. The company was founded 34 years ago and was given the registration number 02399681. The firm's registered office is in LEEDS. You can find them at C/o Ernst & Young Llp, 1 Bridgewater Place, Leeds, West Yorkshire. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | CRAWSHAW BUTCHERS LIMITED |
---|---|---|
Company Number | : | 02399681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 June 1989 |
End of financial year | : | 28 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ernst & Young Llp, 1 Bridgewater Place, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 01 August 2018 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 21 May 2018 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 21 May 2018 | Active |
71 Blyth Road, Maltby, Rotherham, S66 7LF | Secretary | 31 July 2006 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL | Secretary | 04 May 2018 | Active |
Flat C 2 Cavendish Street, Sheffield, S3 2RZ | Secretary | - | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL | Secretary | 01 October 2015 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL | Secretary | 25 April 2008 | Active |
71 Blyth Road, Maltby, Rotherham, S66 7LF | Director | 01 August 2000 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL | Director | 01 March 2015 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL | Director | - | Active |
Vinery Carriage House, 9 Spring Grove Huthwaite Lane, Thurgoland Sheffield, S35 7AF | Director | - | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL | Director | 04 June 2003 | Active |
Flat C 2 Cavendish Street, Sheffield, S3 2RZ | Director | 01 January 2001 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, S66 8QL | Director | 01 October 2015 | Active |
58 Beadnell Drive, East Shore Village, Seaham, SR7 7WG | Director | 16 July 2007 | Active |
11, Regents Park Terrace, London, United Kingdom, NW1 7EE | Director | 10 May 2007 | Active |
Unit 4, Sandbeck Way, Hellaby Industrial Estate, Rotherham, England, S66 8QL | Director | 08 May 2009 | Active |
22 Egremont Rise, Maltby, Rotherham, S66 8SG | Director | 04 June 2003 | Active |
Crawshaw Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Sandbeck Way, Rotherham, England, S66 8QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-24 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-01-16 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.