Company NameCrest Residential Limited
Company StatusDissolved
Company Number03513516
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePaul Davison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleDeveloper
Correspondence Address26 Broadwood View
Shotley Bridge
Consett
County Durham
DH8 0RY
Director NameBrian Young McCartney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleDeveloper
Correspondence Address41 Princess Mary Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3BG
Secretary NamePaul Davison
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleDeveloper
Correspondence Address26 Broadwood View
Shotley Bridge
Consett
County Durham
DH8 0RY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressDerwentside Business Centre
Consett Business Par, Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth£26,100
Cash£4,921
Current Liabilities£26,245

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2001Voluntary strike-off action has been suspended (1 page)
13 March 2001Voluntary strike-off action has been suspended (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
9 January 2001Application for striking-off (1 page)
11 February 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 July 1999Ad 20/03/98--------- £ si 1@1 (2 pages)
18 May 1999Return made up to 19/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 February 1998Incorporation (12 pages)