Company NameCrest Catering Equipment UK Limited
DirectorAnthony Leslie Graham
Company StatusDissolved
Company Number03694167
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Previous NameCrest Developments (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAnthony Leslie Graham
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Crest
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4BG
Secretary NameValerie Margaret Cook
NationalityBritish
StatusCurrent
Appointed20 April 1999(3 months, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address127 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Director NamePaul Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address127 Western Way
Ponteland
Newcastle Upon Tyne
NE20 9LY
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameValerie Margaret Cook
NationalityBritish
StatusResigned
Appointed01 August 1999(6 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 August 1999)
RoleCompany Director
Correspondence Address127 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 January 2004Dissolved (1 page)
21 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2003Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Statement of affairs (5 pages)
21 August 2000Appointment of a voluntary liquidator (1 page)
21 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2000Registered office changed on 24/07/00 from: unit 59B south nelson road south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
18 May 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
22 December 1999New secretary appointed (2 pages)
26 May 1999Company name changed crest developments (uk) LTD\certificate issued on 27/05/99 (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
12 January 1999Incorporation (17 pages)