Company NameCrestmount Trading Ltd
Company StatusDissolved
Company Number05708793
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameCrestmount Logistics Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Micheal Barrett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Bradley House Radcliffe Moor Road
Bolton
Lancs
BL2 6RT
Secretary NameOptimum Business Solutions Nw Ltd (Corporation)
StatusClosed
Appointed01 February 2009(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 19 March 2013)
Correspondence Address103 Bradley House Radcliffe Moor Road
Bolton
Lancs
BL2 6RT
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address103 Bradley House Radcliffe Moor Road
Bolton
Lancs
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Alan Michael Barratt
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
21 November 2012Application to strike the company off the register (3 pages)
21 November 2012Application to strike the company off the register (3 pages)
18 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 May 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 April 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-04-09
  • GBP 100
(4 pages)
9 April 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-04-09
  • GBP 100
(4 pages)
9 April 2012Director's details changed for Mr Alan Micheal Barrett on 14 February 2012 (2 pages)
9 April 2012Director's details changed for Mr Alan Micheal Barrett on 14 February 2012 (2 pages)
19 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
29 April 2010Register inspection address has been changed (1 page)
28 April 2010Secretary's details changed for Optimum Business Solutions Nw Ltd on 14 February 2010 (2 pages)
28 April 2010Secretary's details changed for Optimum Business Solutions Nw Ltd on 14 February 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 May 2009Return made up to 14/02/09; full list of members (3 pages)
8 May 2009Return made up to 14/02/09; full list of members (3 pages)
7 May 2009Location of debenture register (1 page)
7 May 2009Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton lancashire BL2 6RT (1 page)
7 May 2009Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton lancashire BL2 6RT (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of register of members (1 page)
6 March 2009Appointment Terminated Secretary beech company secretaries LIMITED (2 pages)
6 March 2009Secretary appointed optimum business solutions nw LTD (1 page)
6 March 2009Registered office changed on 06/03/2009 from 1ST floor the bakehouse rear 153 lea harwood bolton BL2 4BQ (1 page)
6 March 2009Secretary appointed optimum business solutions nw LTD (1 page)
6 March 2009Appointment terminated secretary beech company secretaries LIMITED (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 1ST floor the bakehouse rear 153 lea harwood bolton BL2 4BQ (1 page)
17 December 2008Accounts made up to 28 February 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 July 2008Company name changed crestmount logistics LTD\certificate issued on 21/07/08 (2 pages)
18 July 2008Company name changed crestmount logistics LTD\certificate issued on 21/07/08 (2 pages)
2 July 2008Return made up to 14/02/08; full list of members (3 pages)
2 July 2008Return made up to 14/02/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
30 June 2008Director appointed mr alan michael barrett (1 page)
30 June 2008Appointment terminated director beech directors LIMITED (1 page)
30 June 2008Director appointed mr alan michael barrett (1 page)
30 June 2008Registered office changed on 30/06/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
30 June 2008Appointment Terminated Director beech directors LIMITED (1 page)
13 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 November 2007Accounts made up to 28 February 2007 (1 page)
28 March 2007Return made up to 14/02/07; full list of members (2 pages)
28 March 2007Return made up to 14/02/07; full list of members (2 pages)
16 February 2006New secretary appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (1 page)
14 February 2006Incorporation (6 pages)
14 February 2006Incorporation (6 pages)