Company NameCresta (Transport Brokers) Limited
Company StatusDissolved
Company Number02429798
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusClosed
Appointed05 November 1998(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 20 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 20 June 2006)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameJohn Bloodworthy
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed13 March 2006(16 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 20 June 2006)
RoleManaging Director & Retail To
Correspondence Address29 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HG
Director NameEamonn Ferrin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(16 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 20 June 2006)
RoleManaging Director Bct Travel G
Correspondence Address41 Gainsborough Avenue
Adel
Leeds
West Yorkshire
LS16 7PQ
Director NameMr Stephen Paul Heapy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(16 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 20 June 2006)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressAlpine House
179 St Helens Road
Pennington
Leigh
WN7 3UA
Director NameParkway Management Services Limited (Corporation)
Date of BirthJune 1962 (Born 61 years ago)
StatusClosed
Appointed28 February 2000(10 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 20 June 2006)
Correspondence AddressHoliday House
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address48 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameDavid Crossland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 25 July 2001)
RoleTour Operator
Country of ResidenceJersey
Correspondence AddressDaisy Hill House
La Cheuve Rue
Grouville
Jersey
JE3 9EH
Director NameMr Harold Hugh Collinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRaaes Wyke
Longlands Road
Windermere
Cumbria
LA23 1DL
Director NameMr Matthew James Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 25 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarn Brae
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Secretary NameMr Tadeusz Stephen Detko
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressYew Tree Barn
White Horse Lane Barton
Preston
Lancashire
PR3 5AH
Director NameJohn Drysdale
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleTour Operator
Correspondence AddressArmadale Lodge Bark Lane
Addinham
Ilkley
West Yorkshire
LS29 9RA
Director NameTon Waslander
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 October 1994)
RoleGroup Overseas Director
Correspondence Address14 College Close
Wilmslow
Cheshire
SK9 5PY
Director NameMr Raymond George Marcall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1996)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameLars Thuesen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed06 August 1997(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFieldhead
72 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Secretary NameDavid Campbell Burns
NationalityBritish
StatusResigned
Appointed06 August 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 1998)
RoleCompany Director
Correspondence Address12 Broadway
Hale
Cheshire
WA15 0PG
Director NameDavid Jardine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressThe Old Cottage
Hough End
Alderley Edge
Cheshire
SK9 7JD
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(13 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX

Location

Registered AddressHoliday House Sandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1SA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2005Director's particulars changed (1 page)
17 November 2005Application for striking-off (1 page)
7 October 2005Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
11 April 2005Return made up to 01/04/05; full list of members (5 pages)
25 January 2005Memorandum and Articles of Association (12 pages)
9 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
14 July 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
13 July 2004New director appointed (5 pages)
29 April 2004Return made up to 01/04/04; full list of members (5 pages)
19 February 2004Director resigned (1 page)
4 September 2003Director resigned (1 page)
7 June 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
9 April 2003Return made up to 01/04/03; full list of members (14 pages)
24 January 2003New director appointed (4 pages)
8 December 2002Director resigned (1 page)
4 August 2002Auditors' res (2 pages)
4 July 2002Director's particulars changed (1 page)
9 April 2002Accounts for a dormant company made up to 30 September 2001 (8 pages)
8 April 2002Return made up to 01/04/02; full list of members (10 pages)
31 August 2001New director appointed (3 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director resigned (1 page)
1 June 2001Accounts for a dormant company made up to 30 September 2000 (8 pages)
11 May 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
12 April 2000Return made up to 01/04/00; full list of members (7 pages)
16 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
8 March 2000New director appointed (3 pages)
12 August 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
5 May 1999Return made up to 01/04/99; no change of members (13 pages)
14 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
14 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 September 1997New director appointed (3 pages)
2 September 1997New secretary appointed (3 pages)
15 August 1997Director's particulars changed (1 page)
5 June 1997Accounts for a dormant company made up to 30 September 1996 (8 pages)
23 May 1997Return made up to 01/04/97; no change of members (10 pages)
30 December 1996Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU (1 page)
15 December 1996Director resigned (1 page)
15 October 1996Director's particulars changed (1 page)
23 April 1996Return made up to 01/04/96; no change of members (11 pages)
19 April 1995Return made up to 01/04/95; full list of members (18 pages)
12 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
6 April 1995Director resigned;new director appointed (4 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 April 1995Registered office changed on 06/04/95 from: wavell house holcombe road helmshore rossendale lancashire BB4 4NB (1 page)
6 April 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
6 April 1995Memorandum and Articles of Association (10 pages)