Company NameCreston Computers Limited
Company StatusDissolved
Company Number04538693
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Directors

Director NameJohn Frederick Bullivant
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(2 days after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2008)
RoleManaging Director
Correspondence Address24 King Street
Leek
Staffordshire
ST13 5NW
Secretary NameJanet Bullivant
NationalityBritish
StatusClosed
Appointed20 September 2002(2 days after company formation)
Appointment Duration5 years, 7 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address24 King Street
Leek
Staffordshire
ST13 5NW
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Liquidators statement of receipts and payments (5 pages)
7 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
4 May 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page)
5 May 2005Liquidators statement of receipts and payments (5 pages)
22 November 2004Liquidators statement of receipts and payments (5 pages)
31 October 2003Registered office changed on 31/10/03 from: 24 king street leek staffordshire ST13 5NW (1 page)
30 October 2003Statement of affairs (5 pages)
30 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2003Appointment of a voluntary liquidator (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
25 September 2002New director appointed (2 pages)
18 September 2002Incorporation (17 pages)