Company NameCreswell Components Limited
DirectorJohn Cox
Company StatusDissolved
Company Number03518152
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)

Directors

Director NameJohn Cox
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressRose House 1 B Harlesthorpe Avenue
Clowne
Chesterfield
Derbyshire
S43 4AF
Secretary NameJanet Anne Cox
NationalityBritish
StatusCurrent
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRose House 1b Harlesthorpe Avenue
Clowne
Chesterfield
Derbyshire
S43 4AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

22 April 2002Dissolved (1 page)
22 January 2002Liquidators statement of receipts and payments (5 pages)
22 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
22 February 1999Registered office changed on 22/02/99 from: 14 elmton road creswell worksop nottinghamshire S80 4HE (1 page)
19 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1999Statement of affairs (18 pages)
19 February 1999Appointment of a voluntary liquidator (1 page)
6 November 1998Registered office changed on 06/11/98 from: unit 2A craggs industrial park morven st creswell worksop nottinghamshire S80 4AJ (1 page)
6 August 1998Registered office changed on 06/08/98 from: rose house 1B harlesthorpe avenue clowne chesterfield derbyshire S43 4AF (1 page)
10 March 1998Ad 26/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
26 February 1998Incorporation (16 pages)