Company NameCrescent Telecom Limited
Company StatusDissolved
Company Number03692871
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Arthur Joseph Devlin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodcote Place
Winterley
Sandbach
Cheshire
CW11 4RF
Director NameAnthony Martin Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAshley House
24 Higher Lane
Lymm
Cheshire
WA13 0AZ
Secretary NameMr Arthur Joseph Devlin
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodcote Place
Winterley
Sandbach
Cheshire
CW11 4RF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2nd Floor
Marsland House, Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,084
Cash£6,837
Current Liabilities£1,119

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
8 January 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 April 2002Return made up to 04/01/02; full list of members (6 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 October 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
6 March 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999Director resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: 16 churchill way cardiff CF1 4DX (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Incorporation (14 pages)