Company NameCrescent Developments (Falmouth) Limited
Company StatusDissolved
Company Number04534786
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 6 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rafique Ahmed Omer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14
Moorfield Close
Fulwood Preston
Lancashire
PR2 9SW
Director NameMr Iqbal Ali Patel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cuerdale Lane
Walton Le Dale
Preston
PR5 4BP
Director NameMr Morten Lindholt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed11 January 2011(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cranford Avenue
Knutsford
Cheshire
WA16 0EB
Director NameMr Roderick Bryce Evan Springett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Upper Drive
Preston
Lancashire
BN16 1QN
Director NameDavid Stephen Proctor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSkyomish Garth
Fortingall, Pershire
PH15 2NF
Scotland
Secretary NameDavid Stephen Proctor
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkyomish Garth
Fortingall, Pershire
PH15 2NF
Scotland
Director NameMr Roderick Bryce Evan Springett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Upper Drive
East Preston
Littlehampton
West Sussex
BN16 1QN
Director NameMr Morten Lindholt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed09 August 2011(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cranford Avenue
Knutsford
Cheshire
WA16 0EB

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

750k at £1Newton Street LTD
99.99%
Redeemable Preference
22 at £1Abdullah Ismail Omer
0.00%
Ordinary
33 at £1David Proctor
0.00%
Ordinary
22 at £1Iqbal Ali Patel
0.00%
Ordinary
22 at £1Rafique Ahmed Omer
0.00%
Ordinary

Financials

Year2014
Net Worth£30,959
Cash£46
Current Liabilities£936,824

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

29 November 2002Delivered on: 7 December 2002
Persons entitled: H Mason (Falmouth) Limited and De Facto Developments Limited

Classification: Debenture
Secured details: £504,742.00 due or to become due from the company to the chargee.
Particulars: All freehold and leasehold properties together with buildings fixtures fixed plant and machinery goodwill and uncalled capital and book debts.
Outstanding

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 750,099
(5 pages)
12 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Termination of appointment of Roderick Bryce Evan Springett as a director on 12 January 2015 (1 page)
19 January 2015Termination of appointment of Morten Lindholt as a director on 12 January 2015 (1 page)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 750,099
(9 pages)
25 June 2014Termination of appointment of David Proctor as a secretary (1 page)
25 June 2014Termination of appointment of David Proctor as a director (1 page)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
15 October 2013Director's details changed for David Stephen Proctor on 10 October 2013 (2 pages)
15 October 2013Secretary's details changed for David Stephen Proctor on 10 October 2013 (2 pages)
15 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 750,099
(9 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (9 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
17 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (9 pages)
4 October 2011Appointment of Mr Morten Lindholt as a director (3 pages)
4 October 2011Appointment of Roderick Bryce Evan Springett as a director (3 pages)
4 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2011Director's details changed for Iqbal Ali Patel on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Iqbal Ali Patel on 1 August 2011 (2 pages)
18 January 2011Appointment of Mr Morten Lindholt as a director (2 pages)
17 January 2011Appointment of Mr Roderic Bryce Evan Springett as a director (2 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 November 2010Registered office address changed from , 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR on 11 November 2010 (1 page)
29 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
29 January 2010Appointment of David Proctor as a director (2 pages)
15 September 2009Return made up to 26/08/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 February 2009Accounts for a small company made up to 31 March 2007 (6 pages)
26 August 2008Return made up to 26/08/08; full list of members (4 pages)
20 September 2007Return made up to 26/08/07; full list of members (3 pages)
2 March 2007Director's particulars changed (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 October 2006Return made up to 26/08/06; full list of members (3 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 26/08/05; full list of members (3 pages)
15 July 2005Registered office changed on 15/07/05 from: c/o glaisyers manchester house 18-20 bridge street manchester M3 3BY (1 page)
23 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 October 2004Return made up to 13/09/04; no change of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 October 2003Return made up to 13/09/03; full list of members (7 pages)
18 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
7 December 2002Particulars of mortgage/charge (3 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 October 2002Nc inc already adjusted 14/10/02 (2 pages)
23 October 2002Ad 14/10/02--------- £ si 750000@1=750000 £ ic 99/750099 (2 pages)
13 September 2002Incorporation (27 pages)