Company NameCrestway Ventures Limited
Company StatusDissolved
Company Number05613479
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date17 February 2009 (15 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 Lee Jay Davies
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castlehill Drive
Blackley
Manchester
Lancashire
M9 8NX
Director NameVaughan Wolstenholme
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 17 February 2009)
RoleCompany Director
Correspondence Address17 Fulshaw Court
Wilmslow
Cheshire
SK9 5JB
Secretary NameVaughan Wolstenholme
NationalityBritish
StatusClosed
Appointed18 January 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 17 February 2009)
RoleCompany Director
Correspondence Address17 Fulshaw Court
Wilmslow
Cheshire
SK9 5JB
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 18 January 2006)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed18 January 2006(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (2 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Return made up to 04/11/06; full list of members (2 pages)
3 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New director appointed (2 pages)
4 November 2005Incorporation (12 pages)