Company NameCrest Next Limited
DirectorEdward Frederick Robert Miller
Company StatusDissolved
Company Number02708705
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Secretary NameLisa Elaine Hutchinson
NationalityBritish
StatusCurrent
Appointed14 March 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address80 Manor Road
Sutton Coldfield
B74 3NF
Director NameEdward Frederick Robert Miller
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(5 years after company formation)
Appointment Duration27 years
RoleToolmaker
Correspondence Address10 Yenton Court
Chester Road Erdington
Birmingham
B24 0EB
Director NameFrederick Robert Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleManaging Director
Correspondence Address46 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PT
Secretary NameSusan Anne Mosley
NationalityBritish
StatusResigned
Appointed22 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address33 Shaftsbury Road
Sheldon
Birmingham
West Midlands
B26 3ES
Director NameDavid Oswald Mosley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 August 1995)
RoleAdministrator
Correspondence Address33 Shaftsbury Road
Sheldon
Birmingham
West Midlands
B26 3ES
Director NameFrederick Robert Miller
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1997)
RoleAdministrator
Correspondence Address9 Hastingwood Industrial Park
Wood Lane Erdington
Birmingham
B24 9QR
Secretary NameLinda Miller
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address20 Hertford Way
Knowle
Solihull
West Midlands
B93 0PD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 June 2000Dissolved (1 page)
10 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2000Liquidators statement of receipts and payments (6 pages)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1999Appointment of a voluntary liquidator (1 page)
15 February 1999Statement of affairs (8 pages)
21 January 1999Registered office changed on 21/01/99 from: canal lane bromford birmingham B24 8BN (1 page)
11 August 1998Accounts for a small company made up to 30 September 1997 (3 pages)
12 May 1998Return made up to 22/04/98; full list of members (6 pages)
17 June 1997New secretary appointed (2 pages)
12 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
16 December 1996Return made up to 22/04/96; full list of members; amend (7 pages)
26 November 1996Accounts for a small company made up to 30 September 1995 (3 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Return made up to 22/04/96; full list of members (6 pages)
9 October 1996New secretary appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: canal lane bromford birmingham west midlands B24 8BN (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
22 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 June 1995Particulars of mortgage/charge (6 pages)
12 April 1995Director resigned (2 pages)
12 April 1995New director appointed (2 pages)