Company NameGresty Holdings (Crewe) Limited
Company StatusDissolved
Company Number05834818
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameCrewe Alexandra Limited

Business Activity

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

Directors

Director NameMr Edward John Bowler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
CW2 6EB
Director NameMr Jonathan Mark Bowler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
CW2 6EB
Director NameMr Anthony Paul Davison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
CW2 6EB
Director NameMr Charles Howard Grant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium Gresty Road
Crewe
CW2 6EB
Director NameMr Karl Raymond Hancock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
CW2 6EB
Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
CW2 6EB
Director NameMr Stuart Malcolm Whitby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
CW2 6EB
Director NameMr Ian Richard Williamson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
CW2 6EB
Secretary NameMr Michael Andrew Blakemore
StatusClosed
Appointed27 January 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
CW2 6EB
Director NameMr Mark Douglas Beavan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Alexandra Stadium Gresty Road
Crewe
CW2 6EB
Director NameMr Norman Hassall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Secretary NameMr Mark Andrew Hassall
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameDaniel Kenneth Potts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(3 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 28 June 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braaid Farm Marown
Isle Of Man
IM4 4HJ
Director NameMr Edward John Bowler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(3 weeks, 5 days after company formation)
Appointment Duration11 years, 4 months (resigned 07 November 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address63 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Director NameMr Mark Andrew Hassall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameMrs Catherine Ann Hassall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameMrs Clare Tracy Hassall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameMrs Julie Ann McEvoy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameMr Daniel Kenneth Dudley Potts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR

Contact

Websitecrewealex.net

Location

Registered AddressThe Alexandra Stadium
Gresty Road
Crewe
CW2 6EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Shareholders

54.2k at £1Norman Hassall LTD
89.81%
Ordinary
3k at £1Edward John Bowler
5.04%
Ordinary
1.6k at £1Dario Gradi
2.62%
Ordinary
1.5k at £1James Harkness Mcmillan
2.53%
Ordinary

Financials

Year2014
Turnover£4,502,000
Net Worth£5,327,000
Cash£1,176,000
Current Liabilities£1,379,000

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 November 2017Registered office address changed from Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB to Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Mark Andrew Hassall as a director on 8 November 2017 (2 pages)
8 November 2017Termination of appointment of Edward John Bowler as a director on 7 November 2017 (1 page)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 March 2017Group of companies' accounts made up to 30 June 2016 (16 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 60,360
(5 pages)
9 March 2016Group of companies' accounts made up to 30 June 2015 (17 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60,360
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60,360
(5 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (16 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,360
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,360
(6 pages)
11 March 2014Group of companies' accounts made up to 30 June 2013 (17 pages)
11 July 2013Termination of appointment of Daniel Potts as a director (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
15 March 2013Group of companies' accounts made up to 30 June 2012 (17 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (17 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
16 March 2011Group of companies' accounts made up to 30 June 2010 (18 pages)
4 October 2010Termination of appointment of Mark Hassall as a director (1 page)
28 June 2010Director's details changed for Daniel Kenneth Potts on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Daniel Kenneth Potts on 1 June 2010 (2 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (18 pages)
13 August 2009Ad 26/02/09\gbp si 6147@1=6147\gbp ic 54212/60359\ (2 pages)
13 August 2009Return made up to 01/06/09; full list of members (5 pages)
6 April 2009Group of companies' accounts made up to 30 June 2008 (19 pages)
6 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 March 2008Group of companies' accounts made up to 30 June 2007 (18 pages)
30 August 2007Return made up to 01/06/07; full list of members (3 pages)
26 June 2007New director appointed (2 pages)
7 August 2006Registered office changed on 07/08/06 from: cedarlea, 16 barracks lane ravensmoor nantwich cheshire CW5 8PR (1 page)
27 July 2006Nc inc already adjusted 24/06/06 (1 page)
27 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2006New director appointed (2 pages)
1 June 2006Incorporation (10 pages)