Company NameCrestworld (Burgess Hill) Ltd
Company StatusDissolved
Company Number04842247
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous NameAlbourne Estates (Burgess Hill) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Lawrence Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwenty Pence Cottage Twenty
Pence Road Wilburton
Ely
Cambridgeshire
CB6 3PX
Director NameMr Richard Peregrine Tillard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Southam"
South Chailey
Lewes
East Sussex
BN8 4QJ
Director NameMr Paul Michael Whitaker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Secretary NameMr Richard Peregrine Tillard
NationalityBritish
StatusCurrent
Appointed24 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Southam"
South Chailey
Lewes
East Sussex
BN8 4QJ
Director NameMr Martin Paul Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleLawyer
Correspondence AddressMaple Barn
Buckham Hill
Uckfield
East Sussex
TN22 5XZ
Secretary NameClaire Louise Courtnage
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMaple Barn
Buckham Hill
Uckfield
East Sussex
TN22 5XZ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£70,038
Gross Profit£70,038
Net Worth-£3,881
Current Liabilities£47,268

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 November 2007Dissolved (1 page)
10 August 2007Return of final meeting in a members' voluntary winding up (4 pages)
10 August 2007Liquidators statement of receipts and payments (7 pages)
9 August 2007Liquidators statement of receipts and payments (6 pages)
2 May 2007Liquidators statement of receipts and payments (6 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Registered office changed on 19/04/06 from: danworth farm, cuckfield road hurstpierpoint west sussex BN6 9GL (1 page)
13 April 2006Appointment of a voluntary liquidator (2 pages)
13 April 2006Declaration of solvency (3 pages)
13 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2006Company name changed albourne estates (burgess hill) LIMITED\certificate issued on 30/03/06 (2 pages)
29 July 2005Return made up to 23/07/05; full list of members (3 pages)
6 May 2005Full accounts made up to 30 September 2004 (12 pages)
11 October 2004Full accounts made up to 30 September 2003 (8 pages)
1 September 2004Return made up to 23/07/04; full list of members (7 pages)
12 May 2004Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page)
5 February 2004Particulars of mortgage/charge (7 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
23 July 2003Incorporation (15 pages)