Company NameCrestvalley Trading Limited
Company StatusDissolved
Company Number02955674
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Sam Schwinger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1994(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months (closed 23 April 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameNorman Derek Baker
NationalityBritish
StatusResigned
Appointed15 August 1994(1 week, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1994)
RoleCS
Correspondence AddressFlat 2
325 Bury Old Road
Prestwich
Gt Manchester
M25 1PY
Secretary NameMrs Yvonne Schwinger
NationalityGerman
StatusResigned
Appointed02 December 1994(4 months after company formation)
Appointment Duration17 years, 11 months (resigned 18 November 2012)
RoleHousewife
Correspondence Address5 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 77 Cariocca Business Park, Sawley Road
Miles Platting
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sam Schwinger
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2012Termination of appointment of Yvonne Schwinger as a secretary (1 page)
18 November 2012Termination of appointment of Yvonne Schwinger as a secretary on 18 November 2012 (1 page)
29 March 2012Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(4 pages)
29 March 2012Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(4 pages)
29 March 2012Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 2
(4 pages)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 (1 page)
24 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 August 2011Registered office address changed from Spear Works 33 Derby Street Manchester M8 8HW on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Spear Works 33 Derby Street Manchester M8 8HW on 23 August 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Secretary's details changed for Yvonne Schwinger on 3 August 2010 (1 page)
1 February 2011Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Yvonne Schwinger on 3 August 2010 (1 page)
1 February 2011Director's details changed for Sam Schwinger on 3 August 2010 (2 pages)
1 February 2011Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Sam Schwinger on 3 August 2010 (2 pages)
1 February 2011Director's details changed for Sam Schwinger on 3 August 2010 (2 pages)
1 February 2011Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (8 pages)
7 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (8 pages)
7 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (8 pages)
4 June 2009Return made up to 04/08/08; no change of members (10 pages)
4 June 2009Return made up to 04/08/08; no change of members (10 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
26 September 2007Return made up to 04/08/07; full list of members (6 pages)
26 September 2007Return made up to 04/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
15 August 2006Return made up to 04/08/06; full list of members (6 pages)
15 August 2006Return made up to 04/08/06; full list of members (6 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 August 2005Return made up to 04/08/05; full list of members (6 pages)
19 August 2005Return made up to 04/08/05; full list of members (6 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Particulars of mortgage/charge (4 pages)
29 April 2005Particulars of mortgage/charge (4 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
10 November 2004Registered office changed on 10/11/04 from: 49-51 church street littleborough lancashire OL15 8AB (1 page)
10 November 2004Registered office changed on 10/11/04 from: 49-51 church street littleborough lancashire OL15 8AB (1 page)
26 August 2004Return made up to 04/08/04; full list of members (6 pages)
26 August 2004Return made up to 04/08/04; full list of members (6 pages)
27 March 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
27 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 March 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
27 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Particulars of mortgage/charge (6 pages)
30 September 2003Particulars of mortgage/charge (6 pages)
20 September 2003Return made up to 04/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(6 pages)
20 September 2003Return made up to 04/08/03; full list of members (6 pages)
26 October 2002Return made up to 04/08/02; full list of members (6 pages)
26 October 2002Return made up to 04/08/02; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Return made up to 04/08/01; full list of members (6 pages)
29 August 2001Return made up to 04/08/01; full list of members (6 pages)
15 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
15 November 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
3 November 2000Return made up to 04/08/00; full list of members (6 pages)
3 November 2000Return made up to 04/08/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 October 1998 (5 pages)
30 May 2000Accounts for a small company made up to 31 October 1998 (5 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
2 September 1999Return made up to 04/08/99; no change of members (4 pages)
2 September 1999Return made up to 04/08/99; no change of members (4 pages)
13 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
13 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
11 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 October 1998Return made up to 04/08/98; full list of members (6 pages)
27 October 1998Return made up to 04/08/98; full list of members (6 pages)
5 September 1997Return made up to 04/08/97; no change of members (4 pages)
5 September 1997Return made up to 04/08/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (3 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (3 pages)
1 September 1997Accounts for a small company made up to 31 October 1995 (5 pages)
1 September 1997Accounts for a small company made up to 31 October 1995 (5 pages)
4 August 1996Return made up to 04/08/96; no change of members (4 pages)
4 August 1996Return made up to 04/08/96; no change of members (4 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 04/08/95; full list of members (6 pages)
15 November 1995Return made up to 04/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 August 1994Director resigned;new director appointed (4 pages)
22 August 1994Director resigned;new director appointed (4 pages)
4 August 1994Incorporation (13 pages)