Company NameCrestville Ltd
Company StatusDissolved
Company Number04311889
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobin Francis Mellish
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address46 Beaver Road
Allington
Maidstone
ME16 0FN
Secretary NameIvy Jeannette Mellish
NationalityBritish
StatusClosed
Appointed06 December 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 17 February 2004)
RoleCompany Director
Correspondence AddressSpringers Mill Hill
Kingsnorth
Kent
TN23 3EW
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered AddressTop Floor
4 The Limes
Ingatestone
Essex
CM4 0BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
7 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Registered office changed on 17/12/01 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001Registered office changed on 21/11/01 from: 209A station lane hornchurch essex RM12 6LL (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 November 2001Resolutions
  • RES13 ‐ Shares divided 26/10/01
(1 page)
26 October 2001Incorporation (14 pages)