CRESTA CARS MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

CRESTA CARS MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01424229

Incorporation date

31/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Knowsley Street, Manchester M8 8QNCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1979)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/04/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon19/03/2025
Application to strike the company off the register
dot icon15/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/03/2022
Previous accounting period shortened from 2021-12-31 to 2021-11-30
dot icon05/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon23/11/2020
Change of details for Bear Seventeen Limited as a person with significant control on 2019-07-09
dot icon22/02/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Termination of appointment of Julian Martin Barnes as a director on 2019-07-09
dot icon10/07/2019
Appointment of Mr Hanif Ahmed Mohmed as a director on 2019-07-09
dot icon08/07/2019
Satisfaction of charge 3 in full
dot icon19/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Satisfaction of charge 5 in full
dot icon19/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Termination of appointment of David Gilbert Edwards as a secretary on 2015-07-02
dot icon20/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/01/2013
Termination of appointment of David Field as a director
dot icon15/01/2013
Appointment of Mr Julian Martin Barnes as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon09/11/2010
Appointment of Mr David Andrew Field as a director
dot icon09/11/2010
Termination of appointment of Brett Palin as a director
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Secretary appointed mr david gilbert edwards
dot icon02/04/2009
Appointment terminated secretary tracy birch
dot icon02/04/2009
Director appointed mr brett palin
dot icon02/04/2009
Appointment terminated director paul meek
dot icon19/03/2009
Return made up to 14/02/09; full list of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from 789 rochdale road harpurhey manchester M9 1XD
dot icon12/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 14/02/08; full list of members
dot icon05/12/2007
Certificate of change of name
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 14/02/07; full list of members
dot icon22/02/2007
Director resigned
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned;director resigned
dot icon15/09/2006
New secretary appointed;new director appointed
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon31/08/2006
Declaration of satisfaction of mortgage/charge
dot icon25/08/2006
Declaration of assistance for shares acquisition
dot icon17/08/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
Director resigned
dot icon11/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 14/02/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 14/02/05; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 14/02/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/04/2003
Return made up to 14/02/03; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 14/02/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/03/2001
Return made up to 14/02/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/02/2000
Return made up to 14/02/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon11/02/1999
Return made up to 14/02/99; full list of members
dot icon22/12/1998
Amended accounts made up to 1997-12-31
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon03/08/1998
Accounts for a small company made up to 1996-12-31
dot icon03/08/1998
Return made up to 14/02/98; full list of members
dot icon04/11/1997
Accounts for a small company made up to 1995-12-31
dot icon12/03/1997
Return made up to 14/02/97; no change of members
dot icon28/02/1996
Return made up to 14/02/96; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon06/03/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon06/04/1994
Return made up to 14/02/94; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1992-12-31
dot icon19/05/1993
Return made up to 14/02/93; no change of members
dot icon19/05/1993
Registered office changed on 19/05/93
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Return made up to 14/02/92; full list of members
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon25/10/1991
Return made up to 14/02/91; change of members
dot icon15/07/1991
Full accounts made up to 1989-12-31
dot icon16/05/1991
Accounts for a small company made up to 1990-12-31
dot icon30/03/1990
Return made up to 14/02/90; full list of members
dot icon01/11/1989
Accounts for a small company made up to 1988-12-31
dot icon01/11/1989
Return made up to 22/08/89; full list of members
dot icon07/09/1988
Accounts for a small company made up to 1987-12-31
dot icon07/09/1988
Return made up to 20/05/88; full list of members
dot icon03/12/1987
Accounts for a small company made up to 1986-12-31
dot icon03/12/1987
Return made up to 28/05/87; full list of members
dot icon28/11/1986
Accounts for a small company made up to 1985-12-31
dot icon29/07/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon19/06/1986
Annual return made up to 12/06/86
dot icon14/05/1986
Accounts for a small company made up to 1984-12-31
dot icon19/10/1985
Accounts made up to 1982-12-31
dot icon31/05/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

36
2022
change arrow icon+12.64 % *

* during past year

Cash in Bank

£176,484.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.02M
-
0.00
156.68K
-
2022
36
1.13M
-
0.00
176.48K
-
2022
36
1.13M
-
0.00
176.48K
-

Employees

2022

Employees

36 Descended-10 % *

Net Assets(GBP)

1.13M £Ascended10.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

176.48K £Ascended12.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palin, Brett Alan
Director
02/04/2009 - 03/11/2010
4
Jones, Simon Alexander
Director
07/08/2006 - 03/10/2006
12
Mohmed, Hanif Ahmed
Director
09/07/2019 - Present
20
Edwards, David Gilbert
Secretary
18/09/2009 - 02/07/2015
2
Barnes, Julian Martin
Director
30/11/2012 - 09/07/2019
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESTA CARS MANCHESTER LIMITED

CRESTA CARS MANCHESTER LIMITED is an(a) Dissolved company incorporated on 31/05/1979 with the registered office located at 1 Knowsley Street, Manchester M8 8QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTA CARS MANCHESTER LIMITED?

toggle

CRESTA CARS MANCHESTER LIMITED is currently Dissolved. It was registered on 31/05/1979 and dissolved on 28/10/2025.

Where is CRESTA CARS MANCHESTER LIMITED located?

toggle

CRESTA CARS MANCHESTER LIMITED is registered at 1 Knowsley Street, Manchester M8 8QN.

What does CRESTA CARS MANCHESTER LIMITED do?

toggle

CRESTA CARS MANCHESTER LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does CRESTA CARS MANCHESTER LIMITED have?

toggle

CRESTA CARS MANCHESTER LIMITED had 36 employees in 2022.

What is the latest filing for CRESTA CARS MANCHESTER LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.