Company NameCretan Life Limited
Company StatusDissolved
Company Number01674141
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 6 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NamePetersfield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1992(9 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 14 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Secretary NameMr Robert Ian Templeton
NationalityBritish
StatusClosed
Appointed30 October 1992(10 years after company formation)
Appointment Duration16 years, 5 months (closed 14 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameHugh Nigel Clarke Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressThe White House
Wallbank Road, Bramhall
Stockport
Cheshire
SK7 3AP
Director NameCarl Terence Riley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 January 1993)
RoleCertified Accountant
Correspondence AddressCoombe House 25 Chapel Croft
Chelford
Macclesfield
Cheshire
SK11 9SU
Secretary NameCarl Terence Riley
NationalityBritish
StatusResigned
Appointed05 January 1992(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 January 1993)
RoleCompany Director
Correspondence AddressCoombe House 25 Chapel Croft
Chelford
Macclesfield
Cheshire
SK11 9SU
Director NameMiriam Templeton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(9 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 December 2006)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 5AN

Location

Registered AddressC/O Acorn Partners Ltd
Bollin House Riverside Park
Wilmslow
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
10 May 2007S-div 08/12/06 (1 page)
10 May 2007Nc inc already adjusted 07/12/06 (1 page)
10 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007Return made up to 05/01/07; full list of members (6 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 January 2007Director resigned (1 page)
5 January 2007Ad 24/03/06--------- £ si 98@1=98 £ ic 2/100 (4 pages)
11 January 2006Return made up to 05/01/06; full list of members (7 pages)
14 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 January 2005Return made up to 05/01/05; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 March 2004Return made up to 05/01/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 January 2003Return made up to 05/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(7 pages)
17 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 October 2002Return made up to 05/01/02; full list of members; amend (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2001Return made up to 05/01/01; full list of members (6 pages)
6 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 2000Return made up to 05/01/00; full list of members (6 pages)
4 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 January 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1998Return made up to 05/01/98; no change of members (6 pages)
24 January 1997Return made up to 05/01/97; full list of members (8 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
15 January 1996Return made up to 05/01/96; no change of members (6 pages)
4 February 1983Company name changed\certificate issued on 04/02/83 (2 pages)
27 October 1982Incorporation (17 pages)