Company NameCresset Consulting Limited
Company StatusDissolved
Company Number03865184
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew James Logan St John
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary NameAlison Margaret St John
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address214 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2014
Net Worth£194
Cash£194

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 2
(4 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 2
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Matthew James Logan St John on 26 October 2009 (2 pages)
6 November 2009Secretary's details changed for Alison Margaret St John on 26 October 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
6 November 2009Secretary's details changed for Alison Margaret St John on 26 October 2009 (1 page)
6 November 2009Director's details changed for Matthew James Logan St John on 26 October 2009 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 October 2008Return made up to 26/10/08; full list of members (3 pages)
30 October 2008Return made up to 26/10/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from suite a, hall mews boston spa wetherby west yorkshire LS23 6DT (1 page)
1 July 2008Registered office changed on 01/07/2008 from suite a, hall mews boston spa wetherby west yorkshire LS23 6DT (1 page)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 October 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2003 (3 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 November 2006Return made up to 26/10/06; full list of members (3 pages)
1 November 2006Return made up to 26/10/06; full list of members (3 pages)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (7 pages)
25 May 2006Accounts made up to 31 August 2005 (7 pages)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 103 clarendon road leeds LS2 9DF (1 page)
9 August 2005Registered office changed on 09/08/05 from: 103 clarendon road leeds LS2 9DF (1 page)
8 November 2004Return made up to 26/10/04; full list of members (6 pages)
8 November 2004Return made up to 26/10/04; full list of members (6 pages)
20 September 2004Accounts for a dormant company made up to 31 August 2004 (8 pages)
20 September 2004Accounts made up to 31 August 2004 (8 pages)
7 November 2003Return made up to 26/10/03; full list of members (6 pages)
7 November 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
4 June 2003Accounts made up to 31 August 2002 (7 pages)
31 October 2002Return made up to 26/10/02; full list of members (6 pages)
31 October 2002Return made up to 26/10/02; full list of members (6 pages)
18 January 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
18 January 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
25 October 2001Return made up to 26/10/01; full list of members (6 pages)
25 October 2001Return made up to 26/10/01; full list of members (6 pages)
16 March 2001Full accounts made up to 31 August 2000 (6 pages)
16 March 2001Full accounts made up to 31 August 2000 (6 pages)
1 November 2000Return made up to 26/10/00; full list of members (6 pages)
1 November 2000Return made up to 26/10/00; full list of members (6 pages)
4 January 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
4 January 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
4 January 2000Ad 20/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2000Ad 20/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed (2 pages)
26 October 1999Incorporation (16 pages)
26 October 1999Incorporation (16 pages)