Company NameCremford Ltd
DirectorsPaul David Stephenson and Garry Wardle
Company StatusDissolved
Company Number03492084
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul David Stephenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(4 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address10 Castle Crescent
Kendal
Cumbria
LA9 7AN
Director NameGarry Wardle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(2 months after company formation)
Appointment Duration26 years
RoleConstruction
Correspondence AddressWayside
Well Lane, Butley Town
Macclesfield
Cheshire
SK10 4DZ
Secretary NamePaul David Stephenson
NationalityBritish
StatusCurrent
Appointed17 April 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address10 Castle Crescent
Kendal
Cumbria
LA9 7AN
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameAngela Margaret Stephenson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 1999)
RoleManagement
Correspondence AddressBrookside
Old Bolingbroke
Spilsby
Lincolnshire
PE23 4EU
Secretary NameAngela Margaret Stephenson
NationalityBritish
StatusResigned
Appointed11 February 1998(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 1999)
RoleManagement
Correspondence AddressBrookside
Old Bolingbroke
Spilsby
Lincolnshire
PE23 4EU
Director NameGary Neville Burrows
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Endon Avenue
Bollington
Macclesfield
Cheshire
SK10 5NL

Location

Registered AddressC/O Kroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,432
Cash£34,387
Current Liabilities£422,417

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2007Dissolved (1 page)
13 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
21 November 2006Liquidators statement of receipts and payments (5 pages)
11 November 2005Registered office changed on 11/11/05 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
7 November 2005Statement of affairs (7 pages)
7 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2005Return made up to 14/01/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 October 2004Director resigned (1 page)
20 February 2004Return made up to 14/01/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
30 April 2003New director appointed (2 pages)
6 February 2003Return made up to 14/01/03; full list of members (7 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 March 2002Return made up to 14/01/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 December 2000Registered office changed on 19/12/00 from: 10 bridge street macclesfield cheshire SK11 6EG (1 page)
5 January 2000Return made up to 14/01/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 October 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999Secretary resigned;director resigned (1 page)
4 February 1999Return made up to 14/01/99; full list of members (6 pages)
24 March 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
16 February 1998Ad 11/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
14 January 1998Incorporation (11 pages)