Company NameCressy Holdings Limited
Company StatusDissolved
Company Number00558120
CategoryPrivate Limited Company
Incorporation Date2 December 1955(68 years, 4 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)
Previous NameR.Cressy And Son Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Chadwick Cressy
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleTrimming Manufacturer
Correspondence Address7 Highfield
Prestbury
Macclesfield
Cheshire
SK10 4DA
Director NameDonald Chadwick Cressy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleTrimming Manufacturer
Correspondence AddressThe Gardeners Cottage
Ridge Hill
Sutton
Cheshire
SK11 0LU
Secretary NameDonald Chadwick Cressy
NationalityBritish
StatusClosed
Appointed31 May 2001(45 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 14 January 2003)
RoleTrimming Manufa
Correspondence AddressThe Gardeners Cottage
Ridge Hill
Sutton
Cheshire
SK11 0LU
Secretary NameMrs Christine Ashton
NationalityBritish
StatusResigned
Appointed14 January 1992(36 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address36 Cambridge Road
Macclesfield
Cheshire
SK11 8JL
Director NameMrs Christine Ashton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(38 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 October 1994)
RoleAccountant
Correspondence Address36 Cambridge Road
Macclesfield
Cheshire
SK11 8JL
Director NameNeil William Jackson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(38 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 October 1994)
RoleTrimming Manufacturer
Correspondence Address73 Robin Lane
Lyme Green
Macclesfield
Cheshire
SK11 0LF

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£239,697
Cash£16,694
Current Liabilities£12,361

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
31 July 2002Application for striking-off (1 page)
30 November 2001Registered office changed on 30/11/01 from: goodall street macclesfield cheshire SK11 7DU (1 page)
28 September 2001Return made up to 30/09/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 October 1999Return made up to 30/09/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 November 1998Return made up to 30/09/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 October 1996Return made up to 30/09/96; no change of members (6 pages)
26 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 October 1995Return made up to 30/09/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)