Company NameCRE8 Construct Ltd
Company StatusDissolved
Company Number07837647
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 4 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Roebuck
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mallard Crescent
Poynton
Stockport
Cheshire
SK12 1HT
Director NameMr Neal Edward Handforth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Limehurst Hall
St Margarets Road
Bowden
WA14 2BG

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Gary Roebuck
100.00%
Ordinary

Financials

Year2014
Net Worth£337
Current Liabilities£6,868

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 December 2012Director's details changed for Gary Roebuck on 1 November 2012 (3 pages)
5 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
5 December 2012Director's details changed for Gary Roebuck on 1 November 2012 (3 pages)
18 July 2012Termination of appointment of Neal Handforth as a director (1 page)
7 November 2011Incorporation (51 pages)