Company NameCrediton Designs Ltd
Company StatusDissolved
Company Number05042196
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Sean Leslie Brown
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2004(6 months, 2 weeks after company formation)
Appointment Duration15 years (closed 27 August 2019)
RoleBlind Fitter
Country of ResidenceEngland
Correspondence Address10 Cromwell Road
Saffron Walden
Essex
CB11 4AX
Director NameMrs Michelle Anne Brown
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(6 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months (closed 27 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Cromwell Road
Saffron Walden
Essex
CB11 4AX
Secretary NameMrs Michelle Anne Brown
NationalityBritish
StatusClosed
Appointed31 August 2004(6 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months (closed 27 August 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Cromwell Road
Saffron Walden
Essex
CB11 4AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michelle Anne Brown
50.00%
Ordinary
1 at £1Sean Leslie Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£85
Cash£383
Current Liabilities£11,706

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 April 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Registered office address changed from Hsa and Co Chartered Accountants and Registered Auditors South Lodge House 68-70 Frogge Street Icklton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 11 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 12/02/08; full list of members (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 March 2007Return made up to 12/02/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Return made up to 12/02/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 March 2005Return made up to 12/02/05; full list of members (7 pages)
30 September 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 68- 70 frogge st, ickleton nr saffron walden south cambridgeshire CB10 1SH (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
26 July 2004Secretary resigned (1 page)
12 February 2004Incorporation (9 pages)