Company NameCreststone Developments Limited
Company StatusDissolved
Company Number03587139
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date15 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gopal Mohan Dangol
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 15 August 2019)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressThe Hall Lairgate
Beverley
East Yorkshire
HU17 8HL
Director NameMr Mohammed Fiaz
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Tavora Street
Wakefield
West Yorkshire
WF1 3NP
Director NameMr Mohammed Nawaz
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(8 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 13 November 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Wicket Drive
Wakefield
West Yorkshire
WF1 3AL
Secretary NameMr Mohammed Nawaz
NationalityBritish
StatusResigned
Appointed08 March 1999(8 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 13 November 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Wicket Drive
Wakefield
West Yorkshire
WF1 3AL
Director NameMr Sarfraz Nawaz
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 January 2013)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address20 Wicket Drive
Wakefield
WF1 3AL
Secretary NameSarfaraz Nawaz
NationalityBritish
StatusResigned
Appointed13 November 2008(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 2013)
RoleRestaurateur
Correspondence Address20 Wicket Drive
Wakefield
West Yorkshire
WF1 3AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Hall
Lairgate
Beverley
East Yorkshire
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,970,002
Cash£120
Current Liabilities£323,444

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2017Progress report in a winding up by the court (11 pages)
28 September 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/07/2016 (6 pages)
23 March 2016Receiver's abstract of receipts and payments to 3 March 2016 (3 pages)
23 March 2016Receiver's abstract of receipts and payments to 28 September 2015 (3 pages)
23 March 2016Receiver's abstract of receipts and payments to 3 March 2016 (3 pages)
23 March 2016Notice of ceasing to act as receiver or manager (4 pages)
23 March 2016Notice of ceasing to act as receiver or manager (4 pages)
23 March 2016Receiver's abstract of receipts and payments to 3 March 2016 (3 pages)
23 March 2016Receiver's abstract of receipts and payments to 28 September 2015 (3 pages)
23 March 2016Receiver's abstract of receipts and payments to 28 September 2015 (3 pages)
3 February 2016Appointment of a liquidator (1 page)
2 September 2015Registered office address changed from 115 Buxton Road Stockport Cheshire SK2 6LR to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from 115 Buxton Road Stockport Cheshire SK2 6LR to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 2 September 2015 (2 pages)
3 December 2014Order of court to wind up (2 pages)
24 October 2014Appointment of receiver or manager (4 pages)
9 October 2014Appointment of receiver or manager (4 pages)
9 October 2014Appointment of receiver or manager (4 pages)
9 October 2014Appointment of receiver or manager (4 pages)
28 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Registered office address changed from 199-201 Wilmslow Road Manchester M14 5AQ United Kingdom on 31 March 2014 (1 page)
5 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 January 2013Termination of appointment of Sarfraz Nawaz as a director on 15 January 2013 (1 page)
25 January 2013Appointment of Mr Gopal Mohan Dangol as a director on 15 January 2013 (2 pages)
25 January 2013Termination of appointment of Sarfaraz Nawaz as a secretary on 15 January 2013 (1 page)
2 August 2012Registered office address changed from 51 Aspinall Street Rusholme Manchester Lancashire M14 5UD Uk on 2 August 2012 (1 page)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
2 August 2012Registered office address changed from 51 Aspinall Street Rusholme Manchester Lancashire M14 5UD Uk on 2 August 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 November 2011Notice of appointment of receiver or manager (3 pages)
12 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Registered office changed on 16/07/2009 from 199 wilmslow road rusholme manchester M14 5AQ (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Location of debenture register (1 page)
16 July 2009Return made up to 25/06/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
18 November 2008Secretary appointed sarfaraz nawaz (1 page)
17 November 2008Appointment terminated director and secretary mohammed nawaz (1 page)
3 September 2008Return made up to 25/06/08; full list of members (7 pages)
27 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
11 July 2007Return made up to 25/06/07; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(7 pages)
22 May 2007Particulars of mortgage/charge (9 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 December 2006Particulars of mortgage/charge (6 pages)
14 December 2006Particulars of mortgage/charge (5 pages)
27 September 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 July 2006Return made up to 25/06/06; full list of members (7 pages)
27 January 2006Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2006Total exemption full accounts made up to 30 June 2004 (9 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
31 July 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Registered office changed on 04/05/04 from: 199-201 wilmslow road manchester lancashire M14 5AQ (1 page)
22 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
24 March 2004Total exemption full accounts made up to 30 June 2002 (7 pages)
25 October 2003Return made up to 25/06/03; full list of members (7 pages)
22 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
3 October 2002Return made up to 25/06/02; full list of members (7 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
25 July 2001Return made up to 25/06/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
24 August 2000Return made up to 25/06/99; full list of members (6 pages)
24 August 2000Return made up to 25/06/00; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: 36-38 edge street manchester M4 1HN (1 page)
20 June 2000First Gazette notice for compulsory strike-off (1 page)
5 June 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999Secretary resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: 788-790 finchley road london NW11 7UR (1 page)
25 June 1998Incorporation (17 pages)