Company NameCresthill Engineering Limited
Company StatusDissolved
Company Number06553335
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Secretary NameDavid Gunning
NationalityBritish
StatusClosed
Appointed03 November 2008(7 months after company formation)
Appointment Duration5 years, 6 months (closed 06 May 2014)
RoleMechanical Fitting
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H Miawain House 51 Leegate Road
Heaton Mersey
Stockport
Cheshire
SK4 4BJ
Director NameDavid Gunning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 06 May 2014)
RoleMechanical Fitting
Country of ResidenceEngland
Correspondence AddressFlat H Miawain House 51 Leegate Road
Heaton Mersey
Stockport
Cheshire
SK4 4BJ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(5 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressFlat H Miawain House 51 Leegate Road
Heaton Mersey
Stockport
Cheshire
SK4 4BJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

1 at £1David Gunning
100.00%
Ordinary

Financials

Year2014
Net Worth£6,323
Cash£9,389
Current Liabilities£4,766

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
3 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 May 2013Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page)
20 May 2013Previous accounting period shortened from 30 April 2013 to 30 June 2012 (1 page)
8 April 2013Director's details changed for David Gunning on 8 April 2013 (2 pages)
8 April 2013Director's details changed for David Gunning on 8 April 2013 (2 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(3 pages)
8 April 2013Secretary's details changed for David Gunning on 8 April 2013 (1 page)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(3 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(3 pages)
8 April 2013Director's details changed for David Gunning on 8 April 2013 (2 pages)
8 April 2013Secretary's details changed for David Gunning on 8 April 2013 (1 page)
8 April 2013Secretary's details changed for David Gunning on 8 April 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Registered office address changed from 4 Nevin Avenue Cheadle Hulme Cheadle Stockport Cheshire SK8 6BZ on 4 February 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Registered office address changed from 4 Nevin Avenue Cheadle Hulme Cheadle Stockport Cheshire SK8 6BZ on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 4 Nevin Avenue Cheadle Hulme Cheadle Stockport Cheshire SK8 6BZ on 4 February 2013 (1 page)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
9 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for David Gunning on 2 October 2009 (2 pages)
22 April 2010Director's details changed for David Gunning on 2 October 2009 (2 pages)
22 April 2010Director's details changed for David Gunning on 2 October 2009 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 July 2009Return made up to 02/04/09; full list of members (3 pages)
20 July 2009Return made up to 02/04/09; full list of members (3 pages)
17 November 2008Secretary appointed david gunning (2 pages)
17 November 2008Secretary appointed david gunning (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 4 nevin avenue cheadle hulme cheadle SK8 6BZ (1 page)
11 November 2008Director appointed david gunning (2 pages)
11 November 2008Director appointed david gunning (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 4 nevin avenue cheadle hulme cheadle SK8 6BZ (1 page)
6 November 2008Registered office changed on 06/11/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 November 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
6 November 2008Appointment terminated director aderyn hurworth (1 page)
6 November 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
6 November 2008Registered office changed on 06/11/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 November 2008Appointment terminated director aderyn hurworth (1 page)
24 September 2008Director appointed aderyn hurworth (1 page)
24 September 2008Director appointed aderyn hurworth (1 page)
24 September 2008Appointment terminated director hanover directors LIMITED (1 page)
24 September 2008Appointment terminated director hanover directors LIMITED (1 page)
2 April 2008Incorporation (6 pages)
2 April 2008Incorporation (6 pages)