Company NameCre-8 South West Ltd
Company StatusDissolved
Company Number07692833
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date23 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Peter Bradshaw
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
M3 3HF
Director NameMr Mark Mingo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComareth Polmear Road
St Austell
PL25 3LE
Director NameMr Paul Philip Holman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleEnergy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Hallaze Road
Penwithick
St Austell
PL26 8XA
Director NameMr Warren Martin Clays
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 St. Johns Court, Vicars Lane
Chester
Cheshire
CH1 1QE
Wales

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£36,301
Cash£4,627
Current Liabilities£124,746

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
5 March 2015Liquidators statement of receipts and payments to 11 February 2015 (16 pages)
5 March 2015Liquidators' statement of receipts and payments to 11 February 2015 (16 pages)
20 February 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2014Registered office address changed from Unit 4E Carminnow Road Industrial Estate Bodmin Cornwall PL31 1EP England on 20 February 2014 (2 pages)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2014Statement of affairs with form 4.19 (6 pages)
19 February 2014Appointment of a voluntary liquidator (1 page)
17 January 2014Registered office address changed from 5 Old Marsh Farm Barns Old Marsh Farm Road Sealand Chester Cheshire CH5 2LY United Kingdom on 17 January 2014 (1 page)
11 October 2013Registered office address changed from 11 Old Marsh Farm Barns Old Marsh Farm Road Sealand Chester Cheshire CH5 2LY United Kingdom on 11 October 2013 (1 page)
19 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
17 September 2013Registered office address changed from 4 St. Johns Court, Vicars Lane Chester Cheshire CH1 1QE England on 17 September 2013 (1 page)
28 June 2013Termination of appointment of Paul Holman as a director (1 page)
24 June 2013Termination of appointment of Mark Mingo as a director (1 page)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 December 2012Termination of appointment of Warren Clays as a director (1 page)
28 September 2012Registered office address changed from Comareth Polmear Road St Austell PL25 3LE United Kingdom on 28 September 2012 (1 page)
28 September 2012Appointment of Mr Warren Martin Clays as a director (2 pages)
28 September 2012Appointment of Mr David Peter Bradshaw as a director (2 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 August 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 100
(3 pages)
3 April 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
5 July 2011Incorporation (21 pages)