Company NameCrestcode Limited
Company StatusDissolved
Company Number02018926
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 11 months ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameDerek Stevens
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1992(6 years, 5 months after company formation)
Appointment Duration25 years, 11 months (closed 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Secretary NameAngela Irene Stevens
NationalityBritish
StatusClosed
Appointed11 September 2000(14 years, 4 months after company formation)
Appointment Duration18 years (closed 21 September 2018)
RoleCompany Director
Correspondence Address27 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Secretary NameMr Peter Michael Ramsay
NationalityBritish
StatusResigned
Appointed13 October 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressOakdene Broad Oak Lane
Mobberley
Knutsford
Cheshire
WA16 6JR

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£12,830
Cash£381
Current Liabilities£68,025

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 August 2016Liquidators' statement of receipts and payments to 17 August 2016 (8 pages)
29 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
27 August 2015Registered office address changed from Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN to 7 st Petersgate Stockport Cheshire SK1 1EB on 27 August 2015 (2 pages)
26 August 2015Statement of affairs with form 4.19 (6 pages)
26 August 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 December 2009Director's details changed for Derek Stevens on 10 December 2009 (2 pages)
16 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 November 2008Return made up to 13/10/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 November 2007Return made up to 13/10/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 December 2006Ad 27/07/06--------- £ si 100@1 (2 pages)
6 December 2006Nc inc already adjusted 20/07/06 (1 page)
6 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2006Return made up to 13/10/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 November 2005Return made up to 13/10/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 November 2004Return made up to 13/10/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 December 2003Return made up to 13/10/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 October 2002Return made up to 13/10/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 January 2002Return made up to 13/10/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
17 November 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 November 1999Return made up to 13/10/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 November 1998Return made up to 13/10/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 November 1997Return made up to 13/10/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 December 1996Return made up to 13/10/96; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 December 1995Return made up to 13/10/95; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
9 January 1994Accounts for a small company made up to 31 July 1993 (7 pages)
12 February 1993Full accounts made up to 31 July 1992 (10 pages)
4 June 1992Accounts for a small company made up to 31 July 1991 (6 pages)
25 June 1991Accounts for a small company made up to 31 July 1990 (7 pages)
15 June 1990Particulars of mortgage/charge (3 pages)