Company NameCrestworld (Welling) Ltd
Company StatusDissolved
Company Number04932709
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Previous NameAlbourne Estates (Welling) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Lawrence Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleChartered Surveyor
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
Appointed15 October 2003(same day as company formation)
RoleAccountant
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
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarfield House
Bolton Road
Ilkley
West Yorkshire
LS29 0RF
Secretary NameMr Richard Peregrine Tillard
NationalityBritish
StatusCurrent
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Southam"
South Chailey
Lewes
East Sussex
BN8 4QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£218,969
Net Worth-£80,325
Current Liabilities£1,501,206

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

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