Company NameCrela Products Limited
Company StatusDissolved
Company Number00629266
CategoryPrivate Limited Company
Incorporation Date1 June 1959(64 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jeffrey Gordon Krell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(32 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 01 August 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address44 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Secretary NameBeverley Joy Krell
NationalityBritish
StatusClosed
Appointed18 October 1995(36 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address44 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN
Director NameMrs Irene Krell
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(32 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address1 Brook Lodge
Cheadle
Cheshire
SK8 1JB
Secretary NameMrs Irene Krell
NationalityBritish
StatusResigned
Appointed03 September 1991(32 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 1995)
RoleCompany Director
Correspondence Address1 Brook Lodge
Cheadle
Cheshire
SK8 1JB
Director NameBeverley Joy Krell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(32 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address44 Pine Road
Bramhall
Stockport
Cheshire
SK7 2JN

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£22,516
Cash£50
Current Liabilities£153,215

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2008Liquidators statement of receipts and payments to 11 March 2008 (5 pages)
19 October 2007Registered office changed on 19/10/07 from: 17 saint anns square manchester M2 7PW (1 page)
27 September 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (6 pages)
14 March 2002Appointment of a voluntary liquidator (2 pages)
14 March 2002Statement of affairs (6 pages)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2002Registered office changed on 07/03/02 from: 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
14 December 2001Director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 6TH floor brazennose house west brazennose street manchster M2 5FE (1 page)
17 October 2000Return made up to 09/10/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: fountain court 68 fountain street manchester M2 2FB (1 page)
18 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 October 1999Return made up to 09/10/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 7 July 1998 (6 pages)
16 November 1998Accounting reference date shortened from 07/07/99 to 30/06/99 (1 page)
10 November 1998Return made up to 09/10/98; no change of members (4 pages)
4 July 1998Director resigned (1 page)
23 March 1998Accounts for a small company made up to 7 July 1997 (5 pages)
7 January 1998Return made up to 09/10/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 7 July 1996 (6 pages)
25 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Return made up to 09/10/95; no change of members (4 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)