Company NameCrestlock Limited
Company StatusDissolved
Company Number02058076
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 6 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Barry Walter Brook
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 09 October 2018)
RoleTextile Manufacturer
Correspondence AddressRose Acre Low Lane
Clayton
Bradford
West Yorkshire
BD14 6QA
Director NameChristopher Ernest Ward
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 09 October 2018)
RoleTextile Manufacturer
Correspondence Address4 Garden Close
Glusburn Cross Hills
Keighley
West Yorkshire
BD20 8QF
Secretary NameMrs Sheila Brook
NationalityBritish
StatusClosed
Appointed04 July 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 3 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressRose Acre Low Lane
Clayton
Bradford
West Yorkshire
BD14 6QA

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year1998
Net Worth£53,482
Current Liabilities£196,995

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 February 2004Liquidators' statement of receipts and payments (5 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators' statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators' statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators' statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators' statement of receipts and payments (5 pages)
7 September 2001Liquidators' statement of receipts and payments (6 pages)
7 September 2001Liquidators statement of receipts and payments (6 pages)
25 September 2000Statement of affairs (7 pages)
25 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2000Appointment of a voluntary liquidator (1 page)
18 September 2000Registered office changed on 18/09/00 from: harris court mills great horton road bradford west yorkshire BD7 4AH (1 page)
31 March 2000Registered office changed on 31/03/00 from: harris court mill great horton road bradford west yorkshire (1 page)
4 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
9 August 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 09/08/99
(6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 July 1997Return made up to 04/07/97; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 July 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)