Company NameCRIS Beswick Design Limited
Company StatusDissolved
Company Number04362362
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date27 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameChristopher James Hayward
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(1 year, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 27 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lavender Close
Lutterworth
Leicestershire
LE17 4GP
Secretary NameKarin Kowalski
NationalityBritish
StatusClosed
Appointed29 January 2012(10 years after company formation)
Appointment Duration7 years, 3 months (closed 27 May 2019)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Cristian Beswick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(1 day after company formation)
Appointment Duration6 years, 8 months (resigned 23 October 2008)
RoleDesign
Country of ResidenceEngland
Correspondence Address14 Elderflower House
Whinbush Road
Hitchin
Herts
SG5 1QF
Secretary NameLouise Armitage
NationalityBritish
StatusResigned
Appointed30 January 2002(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 19 April 2007)
RoleCra
Correspondence Address72 Elmwood Crescent
Luton
Bedfordshire
LU2 7HY
Secretary NameMr Alec Brian Beswick
NationalityBritish
StatusResigned
Appointed19 April 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2009)
RoleManager
Correspondence Address156 Dunchurch Road
Rugby
Warwickshire
CV22 6DR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth-£70,978
Cash£1,979
Current Liabilities£333,383

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2017Liquidators' statement of receipts and payments to 18 December 2016 (18 pages)
17 May 2016Court order INSOLVENCY:replacement of liquidator (8 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2016Liquidators statement of receipts and payments to 18 December 2015 (21 pages)
6 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (21 pages)
23 June 2015Court order insolvency:replacement of liquidator (30 pages)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (16 pages)
2 February 2015Liquidators statement of receipts and payments to 18 December 2014 (16 pages)
20 February 2014Liquidators statement of receipts and payments to 18 December 2013 (14 pages)
20 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (14 pages)
5 July 2013Insolvency:order of court removing andrew j cordon and appointing richard saville as liquidators of the company (13 pages)
5 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Notice of Constitution of Liquidation Committee (2 pages)
30 January 2013Notice of Constitution of Liquidation Committee (2 pages)
14 January 2013Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner HA5 3EN on 14 January 2013 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Appointment of a voluntary liquidator (2 pages)
7 January 2013Statement of affairs with form 4.19 (6 pages)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Appointment of Karin Kowalski as a secretary (3 pages)
16 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1,000
(3 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 May 2010Termination of appointment of Alec Beswick as a secretary (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2009Return made up to 29/01/09; full list of members (4 pages)
27 October 2008Appointment terminated director cristian beswick (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Return made up to 29/01/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007New secretary appointed (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 72 elmwood crescent luton bedfordshire LU2 7HY (1 page)
6 March 2007Return made up to 29/01/07; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 29/01/06; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 29/01/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 June 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 2004Ad 01/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: 35, the magpies, bushmead luton bedfordshire LU2 7XT (1 page)
1 March 2004Secretary's particulars changed (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 February 2003Return made up to 29/01/03; full list of members (6 pages)
8 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2002Incorporation (9 pages)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)