CRESTFORD LIMITED

Register to unlock more data on OkredoRegister

CRESTFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02925750

Incorporation date

04/05/1994

Size

-

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1994)
dot icon18/04/2015
Final Gazette dissolved following liquidation
dot icon18/01/2015
Return of final meeting in a members' voluntary winding up
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-06-26
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-06-26
dot icon11/02/2013
Termination of appointment of Richard David Coles as a director on 2013-01-31
dot icon03/07/2012
Registered office address changed from C/O the Company Secretary Units 1 & 2 Trade Street Cardiff CF10 5DT Wales on 2012-07-04
dot icon02/07/2012
Declaration of solvency
dot icon02/07/2012
Appointment of a voluntary liquidator
dot icon02/07/2012
Resolutions
dot icon20/06/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon18/06/2012
Appointment of Mr Richard David Coles as a director on 2012-06-19
dot icon18/06/2012
Termination of appointment of Nigel James Ward as a director on 2012-06-19
dot icon18/06/2012
Termination of appointment of Ian Charles Morris as a director on 2012-06-19
dot icon14/06/2012
Resolutions
dot icon08/05/2012
Auditor's resignation
dot icon07/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon12/04/2012
Auditor's resignation
dot icon12/04/2012
Auditor's resignation
dot icon14/02/2012
Director's details changed for Mr Nigel James Ward on 2012-02-15
dot icon13/09/2011
Appointment of Mr Nigel James Ward as a director on 2011-09-14
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon14/03/2011
Director's details changed for Mr Simon Andrew Sargeant on 2011-03-14
dot icon17/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Ian Charles Morris on 2009-12-01
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon26/11/2009
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon05/11/2009
Appointment of Mr Ian Charles Morris as a director
dot icon04/11/2009
Termination of appointment of Paul Agland as a director
dot icon04/11/2009
Termination of appointment of Patricia Agland as a director
dot icon04/11/2009
Appointment of Mr Darren Peter Wilson as a secretary
dot icon04/11/2009
Termination of appointment of Patricia Agland as a secretary
dot icon04/11/2009
Appointment of Mr Simon Andrew Sargeant as a director
dot icon04/11/2009
Termination of appointment of Andrew Gibbs as a director
dot icon02/11/2009
Registered office address changed from Unit 13-15 Village Court Village Farm Industrial Estate Pyle CF23 6BX on 2009-11-03
dot icon13/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2009
Return made up to 05/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/12/2008
Return made up to 05/05/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/02/2008
Director resigned
dot icon15/01/2008
Particulars of mortgage/charge
dot icon11/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2007
Return made up to 05/05/07; no change of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/08/2006
New director appointed
dot icon13/08/2006
New director appointed
dot icon20/06/2006
Return made up to 05/05/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2004-06-30
dot icon08/08/2005
Return made up to 05/05/05; full list of members
dot icon04/01/2005
-
dot icon23/06/2004
Return made up to 05/05/04; full list of members
dot icon31/07/2003
-
dot icon24/06/2003
Return made up to 05/05/03; full list of members
dot icon11/06/2003
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon23/07/2002
-
dot icon22/07/2002
Return made up to 05/05/02; full list of members
dot icon25/06/2001
Return made up to 30/04/01; full list of members
dot icon02/05/2001
-
dot icon21/06/2000
Return made up to 05/05/00; full list of members
dot icon02/05/2000
-
dot icon02/08/1999
-
dot icon26/05/1999
Return made up to 05/05/99; full list of members
dot icon03/08/1998
-
dot icon05/07/1998
Return made up to 05/05/98; full list of members
dot icon14/12/1997
-
dot icon01/07/1997
Return made up to 05/05/97; no change of members
dot icon02/12/1996
Full accounts made up to 1995-06-30
dot icon07/05/1996
Return made up to 05/05/96; no change of members
dot icon31/07/1995
Return made up to 05/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Accounting reference date notified as 30/06
dot icon10/05/1994
Registered office changed on 11/05/94 from: eos house weston square barry CF6 7YF
dot icon10/05/1994
Director resigned;new director appointed
dot icon10/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathias, Clive Stanley
Director
05/05/1994 - 05/05/1994
55
Sargeant, Simon Andrew
Director
02/10/2009 - Present
34
Ward, Nigel James
Director
14/09/2011 - 19/06/2012
66
Coles, Richard David
Director
19/06/2012 - 31/01/2013
25
TUDOR TRUSTEE & FINANCE COMPANY LIMITED
Nominee Secretary
05/05/1994 - 05/05/1994
16

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 CRESTFORD LIMITED

CRESTFORD LIMITED is an(a) Dissolved company incorporated on 04/05/1994 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There are currently 2 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 CRESTFORD LIMITED?

toggle

CRESTFORD LIMITED is currently Dissolved. It was registered on 04/05/1994 and dissolved on 18/04/2015.

Where is CRESTFORD LIMITED located?

toggle

CRESTFORD LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does CRESTFORD LIMITED do?

toggle

CRESTFORD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRESTFORD LIMITED?

toggle

The latest filing was on 18/04/2015: Final Gazette dissolved following liquidation.