Company NameCrestcave Limited
Company StatusDissolved
Company Number02164781
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 6 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paul Andrew Newcombe
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2015(27 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building
Europa Link Sheffield Business
Park
Sheffield
S9 1XU
Director NameHazel Brittain
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleSecretary
Correspondence AddressCraiglea Wignall Avenue
Listerdale
Rotherham
South Yorkshire
S66 0AX
Director NameMelvyn Dixon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 8 months after company formation)
Appointment Duration23 years, 11 months (resigned 27 April 2015)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Brackenbury Close
Cadeby
Doncaster
South Yorkshire
DN5 7ST
Secretary NameHazel Brittain
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressCraiglea Wignall Avenue
Listerdale
Rotherham
South Yorkshire
S66 0AX
Director NameDelphine Lesley Dixon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 November 1996)
RoleFurniture Dealer
Correspondence Address2 Chapel Lane
Conisbrough
Doncaster
South Yorkshire
DN12 2BW
Secretary NameDelphine Lesley Dixon
NationalityBritish
StatusResigned
Appointed01 November 1993(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 November 1996)
RoleFurniture Dealer
Correspondence Address2 Chapel Lane
Conisbrough
Doncaster
South Yorkshire
DN12 2BW
Secretary NameAnn Oxby
NationalityBritish
StatusResigned
Appointed04 November 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address201 Kilnhurst Road
Rawnmarsh
Rotherham
South Yorkshire
S62 5JE
Secretary NameLucy Samantha Dixon
NationalityBritish
StatusResigned
Appointed20 July 1998(10 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 November 2011)
RoleCompany Director
Correspondence Address16 Melton Wood Grove
Sprotbrough
Doncaster
DN5 7PT

Contact

Telephone01709 372471
Telephone regionRotherham

Location

Registered AddressThe Hart Shaw Building
Europa Link Sheffield Business
Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Newcombe
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,001
Cash£7,618
Current Liabilities£37,095

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

16 November 1990Delivered on: 21 November 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Outstanding

Filing History

20 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
11 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
29 April 2015Appointment of Mr Paul Andrew Newcombe as a director on 27 April 2015 (2 pages)
29 April 2015Termination of appointment of Melvyn Dixon as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Melvyn Dixon as a director on 27 April 2015 (1 page)
29 April 2015Appointment of Mr Paul Andrew Newcombe as a director on 27 April 2015 (2 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Termination of appointment of Lucy Dixon as a secretary (1 page)
21 November 2011Termination of appointment of Lucy Dixon as a secretary (1 page)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 June 2010Director's details changed for Melvyn Dixon on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Melvyn Dixon on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Melvyn Dixon on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
19 May 2009Return made up to 18/05/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 September 2008Director's change of particulars / melvyn dixon / 20/12/2007 (1 page)
15 September 2008Director's change of particulars / melvyn dixon / 20/12/2007 (1 page)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
30 May 2007Return made up to 18/05/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 June 2006Location of register of members (1 page)
30 June 2006Return made up to 18/05/06; full list of members (2 pages)
30 June 2006Return made up to 18/05/06; full list of members (2 pages)
30 June 2006Location of register of members (1 page)
6 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(6 pages)
28 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(6 pages)
28 September 2004Registered office changed on 28/09/04 from: 37 moorgate road rotherham south yorkshire S60 2AD (1 page)
28 September 2004Registered office changed on 28/09/04 from: 37 moorgate road rotherham south yorkshire S60 2AD (1 page)
9 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
9 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
7 June 2004Return made up to 18/05/04; full list of members (6 pages)
7 June 2004Return made up to 18/05/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 June 2003Return made up to 18/05/03; full list of members (6 pages)
17 June 2003Return made up to 18/05/03; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
17 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
19 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 June 2000Return made up to 18/05/00; full list of members (6 pages)
16 June 2000Return made up to 18/05/00; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 June 1999Return made up to 18/05/99; full list of members (5 pages)
20 June 1999Return made up to 18/05/99; full list of members (5 pages)
30 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
7 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
7 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
17 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
17 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
19 June 1996Return made up to 18/05/96; full list of members (6 pages)
19 June 1996Return made up to 18/05/96; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
10 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
9 March 1988Wd 02/02/88 ad 02/12/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1988Wd 02/02/88 ad 02/12/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)