CRESSWORTH LTD

Register to unlock more data on OkredoRegister

CRESSWORTH LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04404636

Incorporation date

27/03/2002

Size

-

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon17/01/2017
Final Gazette dissolved following liquidation
dot icon17/10/2016
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2016
Appointment of a voluntary liquidator
dot icon13/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/10/2015
Liquidators' statement of receipts and payments to 2015-08-01
dot icon06/10/2014
Liquidators' statement of receipts and payments to 2014-08-01
dot icon04/10/2013
Satisfaction of charge 32 in full
dot icon04/10/2013
Satisfaction of charge 12 in full
dot icon04/10/2013
Satisfaction of charge 19 in full
dot icon04/10/2013
Satisfaction of charge 7 in full
dot icon04/10/2013
Satisfaction of charge 30 in full
dot icon04/10/2013
Satisfaction of charge 3 in full
dot icon04/10/2013
Satisfaction of charge 5 in full
dot icon04/10/2013
Satisfaction of charge 4 in full
dot icon04/10/2013
Satisfaction of charge 24 in full
dot icon04/10/2013
Satisfaction of charge 25 in full
dot icon04/10/2013
Satisfaction of charge 26 in full
dot icon04/10/2013
Satisfaction of charge 8 in full
dot icon04/10/2013
Satisfaction of charge 14 in full
dot icon04/10/2013
Satisfaction of charge 27 in full
dot icon04/10/2013
Satisfaction of charge 20 in full
dot icon04/10/2013
Satisfaction of charge 21 in full
dot icon04/10/2013
Satisfaction of charge 35 in full
dot icon04/10/2013
Satisfaction of charge 9 in full
dot icon04/10/2013
Satisfaction of charge 22 in full
dot icon04/10/2013
Satisfaction of charge 23 in full
dot icon04/10/2013
Satisfaction of charge 34 in full
dot icon04/10/2013
Satisfaction of charge 13 in full
dot icon04/10/2013
Satisfaction of charge 31 in full
dot icon04/10/2013
Satisfaction of charge 33 in full
dot icon04/10/2013
Satisfaction of charge 11 in full
dot icon04/10/2013
Satisfaction of charge 10 in full
dot icon04/10/2013
Satisfaction of charge 15 in full
dot icon04/10/2013
Satisfaction of charge 16 in full
dot icon04/10/2013
Satisfaction of charge 18 in full
dot icon18/09/2013
Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England on 2013-09-18
dot icon15/08/2013
Statement of affairs with form 4.19
dot icon15/08/2013
Appointment of a voluntary liquidator
dot icon15/08/2013
Resolutions
dot icon01/08/2013
Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England on 2013-08-01
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-24
dot icon04/06/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon27/03/2013
Annual return made up to 2012-03-22 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2013
Total exemption small company accounts made up to 2011-03-31
dot icon27/03/2013
Administrative restoration application
dot icon18/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon09/03/2012
Appointment of Mr Aron Tzvi Sandler as a director
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon22/11/2011
Termination of appointment of Aron Sandler as a director
dot icon22/11/2011
Termination of appointment of Aron Sandler as a secretary
dot icon30/07/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon27/07/2011
Registered office address changed from , 89 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ER, England on 2011-07-27
dot icon26/07/2011
Termination of appointment of John Dansky as a director
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Appointment of Mr Aron Tzvi Sandler as a director
dot icon07/05/2010
Termination of appointment of Gerry Curtis as a director
dot icon13/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon20/03/2010
Compulsory strike-off action has been discontinued
dot icon19/03/2010
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon15/06/2009
Return made up to 22/03/09; full list of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from, unit J32 the avenues, 11TH avenue north, team valley gateshead, NE11 0NJ
dot icon01/04/2009
Compulsory strike-off action has been discontinued
dot icon31/03/2009
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon27/01/2009
Accounting reference date shortened from 31/03/2008 to 30/03/2008
dot icon21/08/2008
Return made up to 22/03/08; full list of members
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2007
Return made up to 22/03/07; no change of members
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
Secretary resigned
dot icon27/10/2006
New director appointed
dot icon27/10/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon11/10/2006
Accounts for a small company made up to 2005-03-31
dot icon28/03/2006
Return made up to 22/03/06; full list of members
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Accounts for a small company made up to 2004-03-31
dot icon18/03/2005
Return made up to 27/03/05; full list of members
dot icon24/08/2004
Particulars of mortgage/charge
dot icon12/05/2004
Return made up to 27/03/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2004
Registered office changed on 12/02/04 from: villa properties, unit 3 kingsway house, team valley trading estate, gateshead tyne & wear NE11 0HW
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon01/11/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Particulars of mortgage/charge
dot icon14/07/2003
Return made up to 27/03/03; full list of members
dot icon01/05/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon16/01/2003
Particulars of mortgage/charge
dot icon16/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon14/01/2003
Particulars of mortgage/charge
dot icon11/01/2003
Particulars of mortgage/charge
dot icon11/01/2003
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Particulars of mortgage/charge
dot icon12/11/2002
Particulars of mortgage/charge
dot icon18/08/2002
New secretary appointed
dot icon18/08/2002
New director appointed
dot icon16/04/2002
Registered office changed on 16/04/02 from: 39A leicester road, salford, manchester, M7 4AS
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
Director resigned
dot icon27/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandler, Aron Tzvi
Director
27/05/2010 - 24/03/2011
41
Sandler, Aron Tzvi
Director
15/02/2012 - Present
41
Sandler, Aharon Tzvi
Secretary
12/10/2006 - 24/03/2011
24

Persons with Significant Control

0

No PSC data available.

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 CRESSWORTH LTD

CRESSWORTH LTD is an(a) Liquidation company incorporated on 27/03/2002 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CRESSWORTH LTD?

toggle

CRESSWORTH LTD is currently Liquidation. It was registered on 27/03/2002 and dissolved on 17/01/2017.

Where is CRESSWORTH LTD located?

toggle

CRESSWORTH LTD is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CRESSWORTH LTD do?

toggle

CRESSWORTH LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRESSWORTH LTD?

toggle

The latest filing was on 17/01/2017: Final Gazette dissolved following liquidation.