Company NameCrestoak Limited
Company StatusDissolved
Company Number02537348
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRachel Brown
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address'Mereside'
Chester Road
Mere
Cheshire
WA16 6LF
Secretary NamePauline Davies
NationalityBritish
StatusClosed
Appointed28 January 1998(7 years, 4 months after company formation)
Appointment Duration2 years (closed 15 February 2000)
RoleSecretary
Correspondence Address102 Athens Street
Offerton
Stockport
Cheshire
SK1 4EG
Director NameMr David Rodney Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 13 August 1998)
RoleCompany Director
Correspondence Address16 Carrwood
Hale Barns
Cheshire
WA15 0FF
Director NameMr Ian Gordon Pettie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 24 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Secretary NameMr Ian Gordon Pettie
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 24 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
21 Broughton Road Adlington
Macclesfield
Cheshire
SK10 4ND
Secretary NameMrs Sheilagh Patterson Brown
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 1998)
RoleCompany Director
Correspondence Address16 Carrwood
Hale Barns
Cheshire
WA15 0FF

Location

Registered Address3 Ralli Courts
West Riverside
Manchester Lancashire
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
15 October 1998Director resigned (1 page)
30 April 1998Return made up to 05/09/97; no change of members (4 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
20 February 1997Return made up to 05/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
30 April 1996Full accounts made up to 30 April 1995 (13 pages)
21 February 1996New secretary appointed (2 pages)
14 September 1995Return made up to 05/09/94; no change of members (6 pages)
26 June 1995Registered office changed on 26/06/95 from: richmond house 15 bloom street manchester M1 3HZ (1 page)