Company NameCrestframe Limited
Company StatusDissolved
Company Number03129260
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)
Dissolution Date11 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Jude Hunter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(6 days after company formation)
Appointment Duration13 years, 3 months (closed 11 March 2009)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address54 St Michaels Avenue
Wembley
Middlesex
HA9 6RZ
Secretary NameStewart Christopher Hunter
NationalityBritish
StatusClosed
Appointed31 December 2004(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 11 March 2009)
RoleCompany Director
Correspondence Address48 East Lane
Wembley
Middlesex
HA9 7NS
Secretary NameFiona Mary Doherty
NationalityIrish
StatusResigned
Appointed28 November 1995(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address29 Goldcroft
Hemel Hempstead
Hertfordshire
HP3 8ET
Director NameJames Gerard Hunter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1999(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 28 February 1999)
RoleBuilder
Correspondence Address54 Saint Michaels Avenue
Wembley
Middlesex
HA9 6RZ
Secretary NameJames Gerard Hunter
NationalityIrish
StatusResigned
Appointed28 February 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2004)
RoleBuilder
Correspondence Address54 Saint Michaels Avenue
Wembley
Middlesex
HA9 6RZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
11 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
21 November 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
26 November 2007Registered office changed on 26/11/07 from: 144 high street epping essex CM16 4AS (1 page)
22 November 2007Statement of affairs (6 pages)
22 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2007Appointment of a voluntary liquidator (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 December 2005Return made up to 22/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/12/05
(6 pages)
23 December 2005Registered office changed on 23/12/05 from: 144 high street epping essex CM16 4AS (1 page)
20 December 2005Particulars of mortgage/charge (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
24 January 2005Return made up to 22/11/04; full list of members (6 pages)
11 June 2004Return made up to 22/11/03; full list of members (6 pages)
21 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 December 2002Return made up to 22/11/02; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 November 2001Return made up to 22/11/01; full list of members (6 pages)
8 June 2001Return made up to 22/11/00; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
31 March 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 2000Registered office changed on 20/03/00 from: cunard road (rear of old power station) park royal london NW10 6PL (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 April 1999New director appointed (2 pages)
24 January 1999Return made up to 22/11/98; full list of members (6 pages)
4 March 1998Return made up to 22/11/97; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
25 March 1997Return made up to 22/11/96; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 April 1996Registered office changed on 10/04/96 from: acton lane power station everit road park royal london NW10 6PL (1 page)
26 March 1996Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1996Accounting reference date notified as 30/06 (1 page)
7 December 1995Director resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
5 December 1995Director resigned;new director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
5 December 1995New secretary appointed (2 pages)
22 November 1995Incorporation (24 pages)