Company NameCrescent Installations Limited
Company StatusDissolved
Company Number02201646
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 5 months ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Donna Faux
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 02 December 2018)
RoleCompany Director
Correspondence AddressWarren House Litchborough Park
Little Baddow
Chelmsford
Essex
CM3 4UJ
Director NameMr Peter James Faux
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 02 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House Litchborough Park
Little Baddow
Chelmsford
Essex
CM3 4UJ
Secretary NameMrs Donna Faux
NationalityBritish
StatusClosed
Appointed15 June 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 02 December 2018)
RoleCompany Director
Correspondence AddressWarren House Litchborough Park
Little Baddow
Chelmsford
Essex
CM3 4UJ

Contact

Websitecrescentretaildesign.co.uk
Telephone01376 515556
Telephone regionBraintree

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Peter James Faux
50.00%
Ordinary
1 at £1Mrs Donna Faux
50.00%
Ordinary

Financials

Year2014
Net Worth£2,906,465
Cash£3,022,563
Current Liabilities£319,506

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 September 2017Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 September 2017 (2 pages)
31 August 2017Declaration of solvency (5 pages)
31 August 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-11
(1 page)
2 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
23 February 2017Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
3 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
6 July 2011Annual return made up to 26 May 2011 (5 pages)
28 June 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 28 June 2011 (1 page)
28 June 2011Director's details changed for Mr Peter James Faux on 25 May 2011 (2 pages)
28 June 2011Secretary's details changed for Mrs Donna Faux on 25 May 2011 (2 pages)
28 June 2011Director's details changed for Mrs Donna Faux on 25 May 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 June 2009Return made up to 26/05/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 June 2008Return made up to 26/05/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 August 2007Return made up to 26/05/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 July 2005Return made up to 26/05/05; full list of members (3 pages)
7 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
26 August 2004Return made up to 26/05/04; full list of members (7 pages)
17 May 2004Registered office changed on 17/05/04 from: 40-42 high street maldon essex CM9 5PN (1 page)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 June 2003Return made up to 26/05/03; full list of members (7 pages)
25 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
25 June 2002Return made up to 26/05/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
13 July 2001Return made up to 26/05/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
6 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 July 1999Return made up to 26/05/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 July 1998Return made up to 26/05/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
9 July 1997Return made up to 26/05/97; no change of members (4 pages)
2 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
19 June 1996Return made up to 26/05/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
8 June 1995Return made up to 26/05/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)
2 December 1987Incorporation (16 pages)