Company NameCrestjade Limited
Company StatusDissolved
Company Number02482518
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Sims
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(2 years after company formation)
Appointment Duration12 years, 10 months (closed 15 February 2005)
RoleDesign Draugtsman
Correspondence Address61 St Andrews Close Cinnamon Brow
Fearnhead
Warrington
Cheshire
WA2 0EH
Secretary NameMiss Tracy Sims
NationalityBritish
StatusClosed
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address26 Kingsley St
Leigh
Lancashire
WN7 5HB
Secretary NameMiss Jane Wilkinson
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration11 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address82 Henfold Road
Tyldesley
Manchester
Lancashire
M29 7EX

Location

Registered Address1st Floor 262 Manchester Road
Warrington
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
23 July 2003Return made up to 03/04/02; full list of members (6 pages)
6 June 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
6 June 2003Return made up to 03/04/03; full list of members (6 pages)
29 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
8 May 2001Return made up to 03/04/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 July 2000 (10 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
27 April 2000Return made up to 03/04/00; full list of members (6 pages)
28 April 1999Return made up to 03/04/99; no change of members (4 pages)
12 March 1999Registered office changed on 12/03/99 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
28 August 1998Accounts for a small company made up to 31 July 1998 (5 pages)
14 July 1998Return made up to 03/04/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
16 February 1998Director's particulars changed (1 page)
4 May 1997Return made up to 03/04/97; full list of members (6 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
26 April 1996Return made up to 03/04/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
1 May 1995Return made up to 03/04/95; no change of members (4 pages)