CRESCO INDUSTRIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CRESCO INDUSTRIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03068022

Incorporation date

14/06/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1995)
dot icon16/12/2019
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon03/03/2019
Final Gazette dissolved following liquidation
dot icon03/12/2018
Liquidators' statement of receipts and payments to 2018-10-23
dot icon03/12/2018
Return of final meeting in a members' voluntary winding up
dot icon13/11/2017
Registered office address changed from 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2017-11-13
dot icon09/11/2017
Declaration of solvency
dot icon09/11/2017
Appointment of a voluntary liquidator
dot icon09/11/2017
Resolutions
dot icon31/10/2017
Registered office address changed from Norham House Mountenoy Road Rotherham S60 2AJ United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2017-10-31
dot icon17/10/2017
Satisfaction of charge 4 in full
dot icon17/10/2017
Satisfaction of charge 2 in full
dot icon17/10/2017
Satisfaction of charge 5 in full
dot icon21/08/2017
Previous accounting period shortened from 2016-11-29 to 2016-11-28
dot icon06/07/2017
Notification of David Patrick Charles Herbert Gooding as a person with significant control on 2016-04-06
dot icon28/06/2017
Registered office address changed from Brunel Close Brunel Industrial Estate Harworth Doncaster South Yorkshire DN11 8QA to Norham House Mountenoy Road Rotherham S60 2AJ on 2017-06-28
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon15/06/2017
Termination of appointment of Kathryn Elizabeth Wharmsby as a secretary on 2017-06-15
dot icon16/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon18/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon01/04/2016
Termination of appointment of Kathryn Elizabeth Wharmsby as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Graham Lewis Parker as a director on 2016-04-01
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Appointment of Mrs Kathryn Elizabeth Wharmsby as a director on 2014-12-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon29/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon25/06/2010
Director's details changed for Graham Lewis Parker on 2010-06-14
dot icon25/06/2010
Director's details changed for Mr David Patrick Charles Herbert Gooding on 2010-06-14
dot icon08/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/06/2009
Return made up to 14/06/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/09/2008
Director appointed graham lewis parker
dot icon15/07/2008
Return made up to 14/06/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/07/2007
Return made up to 14/06/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/08/2006
Accounts for a small company made up to 2005-11-30
dot icon23/06/2006
Return made up to 14/06/06; full list of members
dot icon31/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2005
Accounts for a small company made up to 2004-11-30
dot icon01/07/2005
Return made up to 14/06/05; full list of members
dot icon15/09/2004
Accounts for a small company made up to 2003-11-30
dot icon24/06/2004
Return made up to 14/06/04; full list of members
dot icon19/06/2003
Return made up to 14/06/03; full list of members
dot icon13/04/2003
Accounts for a small company made up to 2002-11-30
dot icon01/10/2002
Accounts for a small company made up to 2001-11-30
dot icon25/06/2002
Return made up to 14/06/02; full list of members
dot icon19/06/2001
Return made up to 14/06/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-11-30
dot icon23/06/2000
Return made up to 14/06/00; full list of members
dot icon26/05/2000
Full accounts made up to 1999-11-30
dot icon22/06/1999
Return made up to 14/06/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-11-30
dot icon10/11/1998
New secretary appointed
dot icon10/11/1998
Secretary resigned
dot icon14/08/1998
Director's particulars changed
dot icon14/08/1998
Secretary's particulars changed
dot icon19/06/1998
Full accounts made up to 1997-11-30
dot icon12/06/1998
Return made up to 14/06/98; full list of members
dot icon25/06/1997
Return made up to 14/06/97; full list of members
dot icon16/04/1997
Full accounts made up to 1996-11-30
dot icon10/02/1997
Registered office changed on 10/02/97 from: 31 chestnut grove maltby rotherham south yorkshire S66 8DX
dot icon15/09/1996
Accounting reference date extended from 30/09/96 to 30/11/96
dot icon21/06/1996
Return made up to 14/06/96; full list of members
dot icon11/10/1995
Particulars of mortgage/charge
dot icon31/08/1995
Registered office changed on 31/08/95 from: brunel close brunel industrial estate harworth doncaster south yorkshire
dot icon16/08/1995
Accounting reference date notified as 30/09
dot icon16/08/1995
Ad 20/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon16/08/1995
New secretary appointed
dot icon16/08/1995
New director appointed
dot icon16/08/1995
Registered office changed on 16/08/95 from: russell house 1 the inhedge dudley west midlands DY1 1RR
dot icon29/06/1995
Secretary resigned
dot icon20/06/1995
Registered office changed on 20/06/95 from: regent house 316 beulah hill london SE19 3HF
dot icon20/06/1995
Director resigned
dot icon14/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2015
dot iconNext confirmation date
14/06/2018
dot iconLast change occurred
30/11/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2015
dot iconNext account date
28/11/2016
dot iconNext due on
21/11/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESCO INDUSTRIAL SUPPLIES LIMITED

CRESCO INDUSTRIAL SUPPLIES LIMITED is an(a) Liquidation company incorporated on 14/06/1995 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCO INDUSTRIAL SUPPLIES LIMITED?

toggle

CRESCO INDUSTRIAL SUPPLIES LIMITED is currently Liquidation. It was registered on 14/06/1995 and dissolved on 03/03/2019.

Where is CRESCO INDUSTRIAL SUPPLIES LIMITED located?

toggle

CRESCO INDUSTRIAL SUPPLIES LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does CRESCO INDUSTRIAL SUPPLIES LIMITED do?

toggle

CRESCO INDUSTRIAL SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CRESCO INDUSTRIAL SUPPLIES LIMITED?

toggle

The latest filing was on 16/12/2019: Restoration by order of court - previously in Members' Voluntary Liquidation.