CRESCO SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRESCO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04079016

Incorporation date

27/09/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit A3 Lion Business Park, Dering Way, Gravesend DA12 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon06/12/2023
Application to strike the company off the register
dot icon13/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon29/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon29/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon28/12/2022
Satisfaction of charge 040790160001 in full
dot icon28/12/2022
Registration of charge 040790160002, created on 2022-12-23
dot icon21/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon25/01/2022
Registration of charge 040790160001, created on 2022-01-24
dot icon24/12/2021
Current accounting period extended from 2022-03-30 to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon20/12/2021
Current accounting period extended from 2021-09-30 to 2022-03-30
dot icon16/11/2021
Memorandum and Articles of Association
dot icon16/11/2021
Resolutions
dot icon08/11/2021
Notification of Metro Mechanical Services Limited as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Janet Hogger as a person with significant control on 2021-11-08
dot icon08/11/2021
Termination of appointment of Stephen Jones as a secretary on 2021-11-08
dot icon08/11/2021
Cessation of Stephen Paul Hogger as a person with significant control on 2021-11-08
dot icon08/11/2021
Appointment of Mr Nicholas Hugh Jardine Gaisman as a director on 2021-11-08
dot icon08/11/2021
Termination of appointment of Stephen Jones as a director on 2021-11-08
dot icon08/11/2021
Appointment of Mr Michael Marks as a director on 2021-11-08
dot icon08/11/2021
Termination of appointment of Stephen Paul Hogger as a director on 2021-11-08
dot icon08/11/2021
Cessation of Stephen Jones as a person with significant control on 2021-11-08
dot icon08/11/2021
Registered office address changed from Arundel Business Centre 49 Station Road Harold Wood Essex RM3 0BS to Unit a3 Lion Business Park Dering Way Gravesend DA12 2DN on 2021-11-08
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/12/2020
Cessation of Diane Jones as a person with significant control on 2020-11-30
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon06/10/2010
Director's details changed for Stephen Paul Hogger on 2010-09-27
dot icon06/10/2010
Director's details changed for Stephen Jones on 2010-09-27
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 27/09/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 27/09/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 27/09/06; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/11/2005
Return made up to 27/09/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 27/09/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/10/2003
Return made up to 27/09/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/10/2002
Return made up to 27/09/02; full list of members
dot icon26/10/2002
Registered office changed on 26/10/02 from: interwood house stafford avenue hornchurch essex RM11 2ER
dot icon22/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon03/01/2002
Registered office changed on 03/01/02 from: 65 butts green road hornchurch essex RM11 2JS
dot icon23/10/2001
Return made up to 27/09/01; full list of members
dot icon27/11/2000
Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon06/10/2000
New secretary appointed;new director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
Secretary resigned
dot icon06/10/2000
Director resigned
dot icon27/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaisman, Nicholas Hugh Jardine
Director
08/11/2021 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CRESCO SERVICES LIMITED

CRESCO SERVICES LIMITED is an(a) Dissolved company incorporated on 27/09/2000 with the registered office located at Unit A3 Lion Business Park, Dering Way, Gravesend DA12 2DN. There is currently 1 active director 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 SERVICES LIMITED?

toggle

CRESCO SERVICES LIMITED is currently Dissolved. It was registered on 27/09/2000 and dissolved on 05/03/2024.

Where is CRESCO SERVICES LIMITED located?

toggle

CRESCO SERVICES LIMITED is registered at Unit A3 Lion Business Park, Dering Way, Gravesend DA12 2DN.

What does CRESCO SERVICES LIMITED do?

toggle

CRESCO SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRESCO SERVICES LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.