Company NameCrestfine Limited
Company StatusDissolved
Company Number03448530
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth George Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(1 month after company formation)
Appointment Duration4 years, 5 months (closed 14 May 2002)
RoleProject Manager
Correspondence Address1 Pentland Court
Thurso
Caithness
KW14 7LJ
Scotland
Secretary NameAlix Hall
NationalityBritish
StatusClosed
Appointed05 April 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 14 May 2002)
RoleCompany Director
Correspondence Address1 Pentland Court
Thurso
Caithness
KW14 7LJ
Scotland
Secretary NameBarbara Pidgeon
NationalityBritish
StatusResigned
Appointed18 November 1997(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 1999)
RoleHousewife
Correspondence Address21 Emerald Street
Saltburn By The Sea
Cleveland
TS12 1EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3/5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£532
Current Liabilities£532

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Application for striking-off (1 page)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001Return made up to 13/10/01; full list of members (6 pages)
18 October 2000Return made up to 13/10/00; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 April 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
18 October 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Registered office changed on 11/05/99 from: 3-5 scarborough street hartlepool cleveland TS24 7DA (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
23 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
22 October 1998Return made up to 13/10/98; full list of members (6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Secretary resigned (1 page)
8 December 1997Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1997Registered office changed on 25/11/97 from: 788-790 finchley road london NW11 7UR (1 page)
13 October 1997Incorporation (17 pages)