Company NameCrustco Limited
Company StatusDissolved
Company Number03747569
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)
Dissolution Date7 April 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJudith Powell Kent
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 07 April 2009)
RoleSecretarial
Correspondence Address64 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Director NameMr Henry Lester Kent
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 07 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address64 Clifford Road
Poynton
Stockport
Cheshire
SK12 1JA
Director NameMr Ian Michael Kent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleManaging Director
Correspondence Address56 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Secretary NameMr Stuart John Holland
NationalityEnglish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank Lodge
38a Parsonage Road Withington
Manchester
Lancashire
M20 4PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Percy Westhead & Company
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£608,777
Cash£189,566
Current Liabilities£24,246

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 October 2008Appointment terminated secretary stuart holland (1 page)
17 May 2007Return made up to 28/03/07; full list of members (8 pages)
3 April 2006Return made up to 28/03/06; full list of members (8 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 April 2005Return made up to 28/03/05; full list of members (8 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 April 2004Return made up to 28/03/04; full list of members (8 pages)
22 October 2003Registered office changed on 22/10/03 from: c/o percy westhead & company 61 mosley street manchester lancashire M2 4AD (1 page)
27 May 2003New director appointed (2 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 May 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2002Ad 31/08/01--------- £ si 330121@1=330121 £ ic 309991/640112 (2 pages)
2 April 2001Return made up to 28/03/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 September 2000Ad 19/07/00-24/08/00 £ si 309989@1=309989 £ ic 2/309991 (2 pages)
1 September 2000Nc inc already adjusted 18/07/00 (1 page)
2 August 2000Accounting reference date extended from 30/04/00 to 03/09/00 (1 page)
22 May 2000Registered office changed on 22/05/00 from: sovereign house queens street manchester M2 5HR (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
9 May 2000Return made up to 08/04/00; full list of members (8 pages)
9 May 2000Ad 08/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
8 April 1999Incorporation (16 pages)