Company Name03599661 Limited
Company StatusDissolved
Company Number03599661
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 8 months ago)
Dissolution Date15 August 2014 (9 years, 7 months ago)
Previous NameCrestmoor Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Edward Tarbotton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(5 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 15 August 2014)
RoleContract Director
Country of ResidenceEngland
Correspondence Address15 Hunt Road
Earls Colne
Colchester
Essex
CO6 2NX
Director NameMr Richard Charles Hull
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Pancras
Chichester
West Sussex
PO19 7SJ
Secretary NameMr Andrew Kenneth Hull
NationalityBritish
StatusResigned
Appointed24 July 1998(1 week after company formation)
Appointment Duration15 years, 6 months (resigned 22 January 2014)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Monks Road
Enfield
EN2 8BQ
Director NameMr Andrew Kenneth Hull
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(8 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 January 2014)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Monks Road
Enfield
EN2 8BQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,272
Cash£5,787
Current Liabilities£220,911

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2014Notice of final account prior to dissolution (1 page)
15 May 2014Notice of final account prior to dissolution (1 page)
15 May 2014Return of final meeting of creditors (1 page)
27 January 2014Termination of appointment of Andrew Hull as a director (2 pages)
27 January 2014Termination of appointment of Andrew Hull as a director (2 pages)
27 January 2014Termination of appointment of Andrew Hull as a secretary (2 pages)
27 January 2014Termination of appointment of Andrew Hull as a secretary (2 pages)
27 September 2013Court order insolvency:court order richard a j hooper re-appointed as liquidator (1 page)
27 September 2013Court order insolvency:court order richard a j hooper re-appointed as liquidator (1 page)
24 September 2013Restoration by order of the court (3 pages)
24 September 2013Restoration by order of the court (3 pages)
6 March 2011Final Gazette dissolved following liquidation (1 page)
6 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2011Final Gazette dissolved following liquidation (1 page)
26 June 2009Appointment of a liquidator (1 page)
26 June 2009Appointment of a liquidator (1 page)
26 June 2009Registered office changed on 26/06/2009 from 6-8 london road enfield middx EN2 6EB (1 page)
26 June 2009Registered office changed on 26/06/2009 from 6-8 london road enfield middx EN2 6EB (1 page)
6 March 2009Dissolution deferment (1 page)
6 March 2009Dissolution deferment (1 page)
8 December 2008Completion of winding up (1 page)
8 December 2008Completion of winding up (1 page)
11 June 2007Order of court to wind up (1 page)
11 June 2007Order of court to wind up (1 page)
23 February 2007Notice of completion of voluntary arrangement (3 pages)
23 February 2007Notice of completion of voluntary arrangement (3 pages)
23 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2006Registered office changed on 01/08/06 from: 3 sheringham court 13 the ridgeway enfield middlesex EN2 3NS (1 page)
1 August 2006Registered office changed on 01/08/06 from: 3 sheringham court 13 the ridgeway enfield middlesex EN2 3NS (1 page)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 March 2006Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
22 March 2006Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 August 2005Return made up to 17/07/05; full list of members (7 pages)
10 August 2005Return made up to 17/07/05; full list of members (7 pages)
10 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Registered office changed on 03/06/04 from: griffin stone moscrop & co 41 welbeck street london W1G 8EA (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Registered office changed on 03/06/04 from: griffin stone moscrop & co 41 welbeck street london W1G 8EA (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 July 2003Return made up to 17/07/03; full list of members (7 pages)
25 July 2003Return made up to 17/07/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 February 2003Director resigned (2 pages)
10 February 2003Director resigned (2 pages)
13 August 2002Return made up to 17/07/02; full list of members (7 pages)
13 August 2002Return made up to 17/07/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 September 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/01
(7 pages)
5 September 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/01
(7 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (3 pages)
19 December 2000Accounts for a small company made up to 31 July 2000 (3 pages)
21 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
21 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
12 November 1999Accounts for a small company made up to 31 July 1999 (2 pages)
12 November 1999Accounts for a small company made up to 31 July 1999 (2 pages)
23 August 1999Return made up to 17/07/99; full list of members (6 pages)
23 August 1999Return made up to 17/07/99; full list of members (6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Ad 17/03/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
26 March 1999Ad 17/03/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
7 August 1998Registered office changed on 07/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
17 July 1998Incorporation (17 pages)
17 July 1998Incorporation (17 pages)