Company NameCresta Building Products Ltd.
Company StatusDissolved
Company Number03285756
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 4 months ago)
Dissolution Date15 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher Borkett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 15 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWadswick Farm Wadswick
Box
Corsham
Wiltshire
SN13 8JA
Director NamePhilip Bridge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 15 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sycamore Lees
Steeple
Buckinghamshire
MK18 2RH
Director NameMr Robert George Davenport
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 15 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office House Dunham Road
Lymm
Cheshire
WA13 9UZ
Director NameMr Mark Simon Roberts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 15 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royon Drive
Stockport
Greater Manchester
SK3 0TA
Secretary NameMark Roberts
NationalityBritish
StatusClosed
Appointed16 October 2009(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 15 June 2014)
RoleCompany Director
Correspondence Address1 Royon Drive
Stockport
Greater Manchester
SK3 0TA
Director NameMr John Webster Mower
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleEngineer
Correspondence AddressLittle Gravelye Stone Quarry Road
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LS
Director NameMr Richard George William Mower
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressTenberry
Coach & Horses Lane
Dane Hill
East Sussex
RH17 7JF
Secretary NameMr Richard George William Mower
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrambles Wyatts Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AH
Secretary NameMrs Dianne Elizabeth Mower
NationalityBritish
StatusResigned
Appointed29 November 1999(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenberry
Coach & Horses Lane
Dane Hill
East Sussex
RH17 7JF
Director NameMr Michael Francis Bustard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 16 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Farm West Street Lane
Maynards Green
Heathfield
East Sussex
TN21 0DA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150k at £1Exquisite Sun LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,530
Cash£456
Current Liabilities£743,792

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2014Final Gazette dissolved following liquidation (1 page)
14 March 2014Notice of move from Administration to Dissolution (20 pages)
11 October 2013Administrator's progress report to 19 September 2013 (19 pages)
11 October 2013Notice of extension of period of Administration (1 page)
21 August 2013Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
28 May 2013Administrator's progress report to 15 April 2013 (19 pages)
27 December 2012Result of meeting of creditors (1 page)
26 November 2012Statement of administrator's proposal (25 pages)
12 November 2012Statement of affairs with form 2.14B (8 pages)
30 October 2012Registered office address changed from Cresta House Imberhorne Lane East Grinstead West Sussex RH19 1QX on 30 October 2012 (2 pages)
29 October 2012Appointment of an administrator (1 page)
17 February 2012Director's details changed for Robert George Davenport on 28 November 2011 (2 pages)
17 February 2012Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 150,002
(7 pages)
17 February 2012Director's details changed for Mr Christopher Borkett on 28 November 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
24 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Termination of appointment of Dianne Mower as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 October 2009Appointment of Philip Bridge as a director (3 pages)
22 October 2009Termination of appointment of Richard Mower as a director (2 pages)
22 October 2009Appointment of Mark Roberts as a director (3 pages)
22 October 2009Appointment of Robert George Davenport as a director (3 pages)
22 October 2009Appointment of Mr Christopher Borkett as a director (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Appointment of Mark Roberts as a secretary (3 pages)
22 October 2009Termination of appointment of Michael Bustard as a director (2 pages)
13 March 2009Return made up to 29/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2008Return made up to 29/11/07; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed (1 page)
3 December 2007Ad 15/12/06--------- £ si [email protected]=150000 £ ic 2/150002 (1 page)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Nc inc already adjusted 15/12/06 (1 page)
19 November 2007Nc inc already adjusted 15/12/06 (1 page)
19 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 January 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 December 2005Return made up to 29/11/05; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Particulars of mortgage/charge (3 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
29 December 2004Return made up to 29/11/04; full list of members (7 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 29/11/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 29/11/02; full list of members (8 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 April 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
28 January 2002Return made up to 29/11/01; full list of members (6 pages)
14 December 2001New director appointed (2 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 March 2001Director's particulars changed (2 pages)
29 March 2001Secretary's particulars changed (2 pages)
10 December 2000Return made up to 29/11/00; full list of members (6 pages)
17 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
9 December 1999Return made up to 29/11/99; full list of members (7 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
10 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
24 December 1998Return made up to 29/11/98; no change of members (4 pages)
5 June 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
2 February 1998Director resigned (1 page)
12 December 1997Return made up to 29/11/97; full list of members (6 pages)
2 December 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
9 June 1997Registered office changed on 09/06/97 from: 598 purley way croydon CR0 4RF (1 page)
5 December 1996Secretary resigned (1 page)
29 November 1996Incorporation (21 pages)