Company NameCresco Construction Ltd.
Company StatusDissolved
Company Number08212941
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 6 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)
Previous NameGb Industrial Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Graham Phillip Brown
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSteward House Abbeydale Sports Club
Abbeydale Road South Dore
Sheffield
S17 3LJ

Location

Registered AddressSteward House Abbeydale Sports Club
Abbeydale Road South Dore
Sheffield
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

1 at £1Graham Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,518
Cash£46
Current Liabilities£11,189

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 April 2014Director's details changed for Graham Brown on 1 April 2013 (2 pages)
23 April 2014Director's details changed for Graham Brown on 1 April 2013 (2 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 October 2013 (1 page)
24 January 2013Company name changed GB industrial LTD\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2012Incorporation (36 pages)