Company NameCo - Crete Aggregates Limited
Company StatusDissolved
Company Number02611692
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSusan Coe
NationalityBritish
StatusClosed
Appointed30 July 1991(2 months, 2 weeks after company formation)
Appointment Duration12 years (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Lodge
Abbey Road
Mattersey
DN10 5DX
Director NamePeter Coe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1995(4 years, 2 months after company formation)
Appointment Duration8 years (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Lodge
Abbey Road
Mattersey Doncaster
South Yorkshire
DN10 5DX
Secretary NameMorris Tesler
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameMr Carl Higgins
NationalityBritish
StatusResigned
Appointed17 May 1991(1 day after company formation)
Appointment Duration2 weeks (resigned 31 May 1991)
RoleConcrete Batcher
Correspondence Address4 Skye Edge Road
Sheffield
South Yorkshire
S2 5HB
Director NamePeter Coe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 30 July 1991)
RoleCompany Director
Correspondence Address49 Mason Crescent
Richmond
Sheffield
South Yorkshire
S13 8LH
Director NameDerek Ludlum
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address15 Helmsley Avenue
Halfway
Sheffield
South Yorkshire
S19 5SF
Director NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address151 Stevenson Rd
Sheffield
South Yorks
S9 3XG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£3,255
Cash£5
Current Liabilities£16,001

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Voluntary strike-off action has been suspended (1 page)
13 January 2003Application for striking-off (1 page)
4 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 May 2002Return made up to 16/05/02; full list of members (6 pages)
14 May 2001Return made up to 16/05/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
3 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 May 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 May 1999Return made up to 16/05/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Return made up to 16/05/98; full list of members (6 pages)
22 June 1998Secretary's particulars changed (1 page)
26 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
21 May 1997Return made up to 16/05/97; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 May 1996Director resigned (1 page)
10 May 1996Return made up to 16/05/96; change of members (6 pages)
18 March 1996Full accounts made up to 31 October 1994 (11 pages)
1 September 1995Return made up to 16/05/95; full list of members (6 pages)
25 July 1995New director appointed (2 pages)