CRESSDENE LIMITED
Status | DISSOLVED |
Company No. | 00967012 |
Category | Private Limited Company |
Incorporated | 26 Nov 1969 |
Age | 54 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 23 days |
SUMMARY
CRESSDENE LIMITED is an dissolved private limited company with number 00967012. It was incorporated 54 years, 6 months, 12 days ago, on 26 November 1969 and it was dissolved 3 years, 2 months, 23 days ago, on 16 March 2021. The company address is 5 The Heights 5 The Heights, Weybridge, KT13 0NY, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2020
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 13 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-13
Officer name: Mr Thomas Alexander Atherton
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 04 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Braithwaite
Change date: 2020-03-03
Documents
Legacy
Date: 24 Feb 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Capital
Type: SH19
Capital : 8,600.10 GBP
Date: 2020-02-24
Documents
Legacy
Date: 24 Feb 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/02/20
Documents
Resolution
Date: 24 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-19
Officer name: Mr Thomas Alexander Atherton
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-04
Officer name: Mr Adam Braithwaite
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-04
Officer name: Mark Allen
Documents
Change registered office address company with date old address new address
Date: 07 May 2019
Action Date: 07 May 2019
Category: Address
Type: AD01
Old address: Claygate House Littleworth Road Esher Surrey KT10 9PN
Change date: 2019-05-07
New address: 5 the Heights Brooklands Weybridge Surrey KT13 0NY
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-15
Officer name: Mr Maxime Therrien
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type full
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Alexander Atherton
Appointment date: 2018-09-21
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Paul Miller
Termination date: 2018-09-21
Documents
Appoint person secretary company with name date
Date: 25 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-21
Officer name: Mrs Isobel Jean Hinton
Documents
Termination secretary company with name termination date
Date: 25 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-09-21
Officer name: Robin Paul Miller
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 07 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type full
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type full
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 17 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-16
Officer name: Mr Robin Paul Miller
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 11 Sep 2013
Action Date: 13 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-13
Officer name: Mr Mark Allen
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 29 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-29
Officer name: Mr Mark Allen
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Paul Miller
Change date: 2011-03-30
Documents
Change person director company with change date
Date: 31 Mar 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Allen
Change date: 2011-03-30
Documents
Change person secretary company with change date
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robin Paul Miller
Change date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roger newton
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed robin paul miller
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary roger newton
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/03; no change of members
Documents
Legacy
Date: 13 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton surrey KT6 5QL
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/03/01
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Legacy
Date: 18 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/02/00--------- £ si 8600000@1
Documents
Legacy
Date: 18 Apr 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/02/00
Documents
Accounts with accounts type dormant
Date: 19 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 24 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 24/08/00 from: unigate house wood lane london W12 7RP
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/01/00
Documents
Resolution
Date: 18 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/00; full list of members
Documents
Legacy
Date: 05 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/02/00--------- £ si 8600000@1=8600000 £ ic 100/8600100
Documents
Resolution
Date: 05 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
WEST HOUSE ARMSTRONG WAY,BRISTOL,BS37 5NG
Number: | 02185907 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HAWTHORN AVENUE,CAMBRIDGE,CB22 3TE
Number: | 04891100 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 PENDYRIS STREET,CARDIFF,CF11 6BH
Number: | 09287866 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 MARINA COURT,HINCKLEY,LE10 3BF
Number: | 03739829 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BARCLAY AVENUE,BURNLEY,BB11 5LX
Number: | 11175554 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MIKE WAKEFIELD TIPPERS LIMITED
10 QUAY MIDDLE,HULL,HU9 5PB
Number: | 04815679 |
Status: | ACTIVE |
Category: | Private Limited Company |