Company NameCreststeady Limited
DirectorDavid Wakefield
Company StatusDissolved
Company Number02677671
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Wakefield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(2 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleSales Manager
Correspondence AddressBriar Lea
37 Bromley Road Bingley
Bradford
West Yorkshire
BD16 4DA
Secretary NameStanley King
NationalityBritish
StatusCurrent
Appointed01 April 1994(2 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleConsultant
Correspondence Address18 West View Avenue
Burley In Wharfdale
Leeds
West Yorkshire
LS29 7LF
Director NameDavid Wakefield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 1993)
RoleSales Manager
Correspondence Address17 Eden Drive
Leeds
W Yorks
LS4 2TL
Secretary NameMr Stephen Paul Duce
NationalityBritish
StatusResigned
Appointed31 January 1992(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleConsultant
Correspondence Address115 Broadgate Lane
Horsforth
Leeds
West Yorkshire
LS18 5DU
Secretary NameMichael Peter Sellars
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleSales Representative
Correspondence Address2 Cartref Villas
Otley Road
Pool In Wharfedale
West Yorkshire
LS21 1EG
Director NameStanley King
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleConsultant
Correspondence Address18 West View Avenue
Burley In Wharfdale
Leeds
West Yorkshire
LS29 7LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPark House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

27 November 1995Liquidators statement of receipts and payments (10 pages)
27 November 1995Return of final meeting in a creditors' voluntary winding up (8 pages)
14 September 1995Liquidators statement of receipts and payments (10 pages)