Company NameCrestfield Networks Limited
Company StatusDissolved
Company Number07968258
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Roger James Daffurn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Anthony Thomas Talbot
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ridge House Ridgehouse Drive
Stoke On Trent
Staffordshire
ST1 5TL

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Rosemary Ann Daffurn
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,551
Cash£526
Current Liabilities£22,935

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Statement of capital following an allotment of shares on 1 March 2015
  • GBP 40,001
(3 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
19 December 2013Director's details changed for Mr Timothy Rodger James Daffurn on 29 October 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 October 2013Appointment of Mr Timothy Rodger James Daffurn as a director (2 pages)
31 October 2013Registered office address changed from 6 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5TL on 31 October 2013 (1 page)
31 October 2013Termination of appointment of Anthony Talbot as a director (1 page)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 March 2012Appointment of Anthony Thomas Talbot as a director (3 pages)
22 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
9 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 March 2012 (2 pages)
9 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)