Company NameCressworth Ltd
Company StatusDissolved
Company Number04404636
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMrs Freyda Chaya Dansky
NationalityBritish
StatusResigned
Appointed14 June 2002(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 2006)
RoleSecretary
Correspondence Address44 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ES
Director NameMr Joshua David Dansky
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2006)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ES
Director NameMr John Dansky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Secretary NameMr Aron Tzvi Sandler
NationalityBritish
StatusResigned
Appointed12 October 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameMr Gerry Steven Curtis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Highfield Gardens
Golders Green
London
NW11 9HA
Director NameMr Aron Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingwood Buildings 38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£598,798
Cash£34,268
Current Liabilities£402,502

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

17 January 2017Final Gazette dissolved following liquidation (1 page)
17 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
23 October 2015Liquidators statement of receipts and payments to 1 August 2015 (17 pages)
23 October 2015Liquidators statement of receipts and payments to 1 August 2015 (17 pages)
23 October 2015Liquidators' statement of receipts and payments to 1 August 2015 (17 pages)
6 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (16 pages)
6 October 2014Liquidators statement of receipts and payments to 1 August 2014 (16 pages)
6 October 2014Liquidators statement of receipts and payments to 1 August 2014 (16 pages)
4 October 2013Satisfaction of charge 20 in full (4 pages)
4 October 2013Satisfaction of charge 7 in full (4 pages)
4 October 2013Satisfaction of charge 24 in full (4 pages)
4 October 2013Satisfaction of charge 35 in full (4 pages)
4 October 2013Satisfaction of charge 19 in full (4 pages)
4 October 2013Satisfaction of charge 10 in full (4 pages)
4 October 2013Satisfaction of charge 27 in full (4 pages)
4 October 2013Satisfaction of charge 13 in full (4 pages)
4 October 2013Satisfaction of charge 4 in full (4 pages)
4 October 2013Satisfaction of charge 30 in full (4 pages)
4 October 2013Satisfaction of charge 3 in full (4 pages)
4 October 2013Satisfaction of charge 23 in full (4 pages)
4 October 2013Satisfaction of charge 8 in full (4 pages)
4 October 2013Satisfaction of charge 16 in full (4 pages)
4 October 2013Satisfaction of charge 9 in full (4 pages)
4 October 2013Satisfaction of charge 11 in full (4 pages)
4 October 2013Satisfaction of charge 15 in full (4 pages)
4 October 2013Satisfaction of charge 12 in full (4 pages)
4 October 2013Satisfaction of charge 32 in full (4 pages)
4 October 2013Satisfaction of charge 33 in full (4 pages)
4 October 2013Satisfaction of charge 14 in full (4 pages)
4 October 2013Satisfaction of charge 18 in full (4 pages)
4 October 2013Satisfaction of charge 21 in full (4 pages)
4 October 2013Satisfaction of charge 34 in full (4 pages)
4 October 2013Satisfaction of charge 5 in full (4 pages)
4 October 2013Satisfaction of charge 31 in full (4 pages)
4 October 2013Satisfaction of charge 22 in full (4 pages)
4 October 2013Satisfaction of charge 26 in full (4 pages)
4 October 2013Satisfaction of charge 25 in full (4 pages)
18 September 2013Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England on 18 September 2013 (2 pages)
15 August 2013Appointment of a voluntary liquidator (1 page)
15 August 2013Statement of affairs with form 4.19 (5 pages)
15 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2013Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF England on 1 August 2013 (1 page)
2 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 10,000
(4 pages)
4 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 22 March 2012 with a full list of shareholders (14 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 March 2013Administrative restoration application (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2012Appointment of Mr Aron Tzvi Sandler as a director (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Termination of appointment of Aron Sandler as a director (1 page)
22 November 2011Termination of appointment of Aron Sandler as a secretary (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from , 89 Whitehall Road, Gateshead, Tyne & Wear, NE8 4ER, England on 27 July 2011 (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011Termination of appointment of John Dansky as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Appointment of Mr Aron Tzvi Sandler as a director (2 pages)
7 May 2010Termination of appointment of Gerry Curtis as a director (1 page)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
19 March 2010Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2009Return made up to 22/03/09; full list of members (3 pages)
15 June 2009Registered office changed on 15/06/2009 from, unit J32 the avenues, 11TH avenue north, team valley gateshead, NE11 0NJ (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page)
21 August 2008Return made up to 22/03/08; full list of members (3 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 August 2007Return made up to 22/03/07; no change of members
  • 363(287) ‐ Registered office changed on 23/08/07
(7 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
27 October 2006New director appointed (3 pages)
27 October 2006Director resigned (1 page)
24 October 2006New director appointed (3 pages)
11 October 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 March 2006Return made up to 22/03/06; full list of members (6 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 March 2005Return made up to 27/03/05; full list of members (6 pages)
24 August 2004Particulars of mortgage/charge (5 pages)
12 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 February 2004Registered office changed on 12/02/04 from: villa properties, unit 3 kingsway house, team valley trading estate, gateshead tyne & wear NE11 0HW (1 page)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (5 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
14 July 2003Return made up to 27/03/03; full list of members (6 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (4 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
18 December 2002Particulars of mortgage/charge (5 pages)
12 November 2002Particulars of mortgage/charge (7 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002New director appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (9 pages)