Company NameCrestage Limited
Company StatusDissolved
Company Number03007376
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameKenneth Rhodes
NationalityBritish
StatusClosed
Appointed10 March 1995(2 months after company formation)
Appointment Duration13 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address34 Fishponds Drive
Crigglestone
Wakefield
West Yorkshire
WF4 3PB
Director NameKenneth Rhodes
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(7 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 13 May 2008)
RoleAccountant
Correspondence Address34 Fishponds Drive
Crigglestone
Wakefield
West Yorkshire
WF4 3PB
Director NamePeter John Dunn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(2 years, 3 months after company formation)
Appointment Duration11 years (closed 13 May 2008)
RoleLandscape Architect
Correspondence Address94 Hull Road
York
YO1 3LN
Director NameJoyce Margaret Shackleton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1995)
RoleCompany Director
Correspondence Address20 Flower Garth
Greengates
Bradford
West Yorkshire
BD10 0QB
Director NameNorman Roderick MacDonald
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1996)
RoleConsultant
Correspondence AddressAbbey Mill Abbey Court
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2007Liquidators statement of receipts and payments (5 pages)
19 January 2007Liquidators statement of receipts and payments (5 pages)
13 April 2006Registered office changed on 13/04/06 from: c/o xl business solutions LTD 46 moorlands business centrre balme road cleckheaton west yorkshire BD19 4EW (1 page)
10 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2006Appointment of a voluntary liquidator (1 page)
10 January 2006Statement of affairs (5 pages)
4 January 2006Registered office changed on 04/01/06 from: bermuda house 64B roseville road leeds west yorkshire LS8 5DY (1 page)
8 February 2005Return made up to 09/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 March 2004Return made up to 09/01/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 March 2003Return made up to 09/01/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 April 2002Return made up to 09/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 October 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
19 September 2001Return made up to 09/01/00; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
18 May 1999Registered office changed on 18/05/99 from: 9 lisbon square leeds LS1 4LY (1 page)
8 February 1999Return made up to 09/01/99; full list of members (5 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
13 February 1998Director's particulars changed (2 pages)
23 January 1998Return made up to 09/01/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
5 March 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1996Return made up to 09/01/96; full list of members (7 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Memorandum and Articles of Association (10 pages)