About

Registered Number: 02102833
Date of Incorporation: 24/02/1987 (37 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years ago)
Registered Address: The Timber Barn, Lower Soldridge Farm Business, Park 1 Soldridge Road Medstead, Hampshire, GU34 5JF

 

Upper Crust Crackers Ltd was established in 1987, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Dziedzic, Katy Helen, Kelly, Anthony, O Connor, Joanna Maria in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DZIEDZIC, Katy Helen 31 January 2015 - 1
KELLY, Anthony 08 December 2014 31 January 2015 1
O CONNOR, Joanna Maria 01 January 1995 31 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
TM02 - Termination of appointment of secretary 06 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 22 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 14 November 2012
AAMD - Amended Accounts 10 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 03 October 2005
287 - Change in situation or address of Registered Office 09 March 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
RESOLUTIONS - N/A 30 April 2004
169 - Return by a company purchasing its own shares 30 April 2004
395 - Particulars of a mortgage or charge 29 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 28 October 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 15 November 2000
RESOLUTIONS - N/A 14 April 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 09 November 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 27 October 1995
288 - N/A 27 March 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 27 April 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 03 February 1992
AA - Annual Accounts 05 December 1990
363a - Annual Return 05 November 1990
287 - Change in situation or address of Registered Office 05 November 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 10 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1988
288 - N/A 16 June 1987
288 - N/A 16 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1987
288 - N/A 29 April 1987
287 - Change in situation or address of Registered Office 29 April 1987
288 - N/A 14 April 1987
CERTNM - Change of name certificate 03 April 1987
CERTINC - N/A 24 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.