Company NameCressland Limited
Company StatusDissolved
Company Number03095750
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameChristopher James Cox
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(5 days after company formation)
Appointment Duration6 years, 6 months (closed 19 March 2002)
RoleCompany Director
Correspondence Address13b Main Road
Godstrey
Cheshire
CW4 8JR
Secretary NameWendy Frances Cox
NationalityBritish
StatusClosed
Appointed30 August 1995(5 days after company formation)
Appointment Duration6 years, 6 months (closed 19 March 2002)
RoleSecretary
Correspondence Address138 Main Road
Goostrey
Cheshire
CW4 8JR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address138 Main Road
Goostrey
Cheshire
CW4 8JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishGoostrey
WardDane Valley
Built Up AreaGoostrey

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
16 October 2001Application for striking-off (1 page)
24 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 November 2000Return made up to 25/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
8 December 1999Accounts for a small company made up to 31 August 1999 (4 pages)
7 September 1999Return made up to 25/08/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 31 August 1998 (4 pages)
12 October 1998Return made up to 25/08/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 August 1997 (3 pages)
2 December 1996Accounts for a small company made up to 31 August 1996 (3 pages)
5 September 1996Return made up to 25/08/96; full list of members (6 pages)
5 September 1995Secretary resigned (2 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1995Registered office changed on 05/09/95 from: 16 st john street london EC1M 4AY (1 page)
5 September 1995Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
25 August 1995Incorporation (28 pages)