Company NameCresta Hill Limited
Company StatusDissolved
Company Number03143611
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date10 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDeborah Gillian Edwards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1997(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ullswater Avenue
Cardiff
South Glamorgan
CF23 5PT
Wales
Director NameMr Cormac Richard Edwards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(5 years, 12 months after company formation)
Appointment Duration7 years, 11 months (closed 10 December 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Ullswater Avenue
Roath Park
Cardiff
CF23 5PT
Wales
Secretary NameMr Cormac Richard Edwards
NationalityBritish
StatusClosed
Appointed31 December 2001(5 years, 12 months after company formation)
Appointment Duration7 years, 11 months (closed 10 December 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Ullswater Avenue
Roath Park
Cardiff
CF23 5PT
Wales
Director NameHuw Calvin Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 1997)
RoleSales Director
Correspondence Address12 Whiteacre Close
Thornhill
Cardiff
South Glamorgan
CF4 9DG
Wales
Secretary NameDeborah Gillian Edwards
NationalityBritish
StatusResigned
Appointed13 March 1997(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 November 1997)
RoleCompany Director
Correspondence Address20 Ullswater Avenue
Roath Park
Cardiff
South Glamorgan
CF2 5PT
Wales
Secretary NameMrs Sian Mary Gaskin
NationalityBritish
StatusResigned
Appointed27 November 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address30 Heath Park Avenue
Cardiff
South Glamorgan
CF4 3RH
Wales
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2009Notice of move from Administration to Dissolution (11 pages)
16 April 2009Administrator's progress report to 5 April 2009 (4 pages)
23 December 2008Result of meeting of creditors (25 pages)
17 November 2008Statement of administrator's proposal (45 pages)
1 November 2008Director and secretary's change of particulars / cormac edwards / 17/10/2008 (1 page)
1 November 2008Director's change of particulars / deborah edwards / 17/10/2008 (1 page)
15 October 2008Appointment of an administrator (1 page)
8 October 2008Registered office changed on 08/10/2008 from 112 whitchurch road heath cardiff CF14 3LY (1 page)
21 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2006Registered office changed on 31/07/06 from: 155A whitchurch road heath cardiff CF14 2JR (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 February 2006Return made up to 04/01/06; full list of members (7 pages)
26 April 2005Return made up to 04/01/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 January 2004Return made up to 04/01/04; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 April 2003Registered office changed on 03/04/03 from: 25/27 pantbach road birchgrove cardiff south glamorgan CF4 1TU (1 page)
3 April 2003Return made up to 04/01/03; full list of members (7 pages)
2 April 2002Partial exemption accounts made up to 31 May 2001 (9 pages)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Return made up to 04/01/02; full list of members (7 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
7 March 2001Return made up to 04/01/01; full list of members (7 pages)
13 July 2000Secretary resigned (1 page)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
21 February 2000Return made up to 04/01/00; full list of members (6 pages)
26 May 1999Return made up to 04/01/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
19 March 1998Return made up to 04/01/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
28 August 1997Director resigned (1 page)
21 July 1997Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1997Return made up to 04/01/97; full list of members (6 pages)
25 March 1997Accounting reference date extended from 31/01/97 to 31/05/97 (1 page)
25 March 1997Registered office changed on 25/03/97 from: 129 queen street cardiff CF1 4BJ (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
4 January 1996Incorporation (15 pages)