Company NameHoward Cresswell Limited
Company StatusDissolved
Company Number06920706
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Howard Cresswell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address67 Beulah Road
London
E17 9LD
Secretary NameMr Nicholas John Stone
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Beulah Road
Walthamstow Village
London
E17 9LD
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address202 Grangewood House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

2 at £1Howard Cresswell
100.00%
Ordinary

Financials

Year2014
Turnover£5,400
Net Worth£27,880
Cash£50,145
Current Liabilities£23,073

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
8 March 2018Application to strike the company off the register (3 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 November 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
23 November 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
25 November 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
25 November 2015Total exemption full accounts made up to 30 June 2015 (8 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
11 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
11 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
14 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
27 August 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
9 June 2010Director's details changed for William Howard Cresswell on 1 June 2010 (2 pages)
9 June 2010Director's details changed for William Howard Cresswell on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for William Howard Cresswell on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
19 June 2009Secretary appointed nicholas stone (2 pages)
19 June 2009Secretary appointed nicholas stone (2 pages)
16 June 2009Director appointed william howard cresswell (2 pages)
16 June 2009Director appointed william howard cresswell (2 pages)
2 June 2009Appointment terminated director laurence adams (1 page)
2 June 2009Appointment terminated director laurence adams (1 page)
1 June 2009Incorporation (14 pages)
1 June 2009Incorporation (14 pages)