Company NameCreststead Limited
Company StatusDissolved
Company Number04780300
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Michelle Vercveil
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(2 months after company formation)
Appointment Duration15 years, 11 months (closed 02 July 2019)
RoleTravel Adviser
Country of ResidenceEngland
Correspondence Address4 Glynwood Close
Northburn Vale
Cramlington
Northumberland
NE23 3SX
Secretary NameBrian Strefford
NationalityBritish
StatusClosed
Appointed28 July 2003(2 months after company formation)
Appointment Duration15 years, 11 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glynwood Close
Northburn Vale
Cramlington
Northumberland
NE23 3SX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1B&p Dairymen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£107

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mrs Michelle Vercveil on 28 May 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 January 2010Registered office address changed from a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley, Gateshead Tyne & Wear NE11 0RU on 5 January 2010 (1 page)
5 January 2010Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley, Gateshead Tyne & Wear NE11 0RU on 5 January 2010 (1 page)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 June 2009Director's change of particulars / michelle strefford / 01/04/2009 (1 page)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
7 August 2008Return made up to 28/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 June 2007Return made up to 28/05/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 June 2006Return made up to 28/05/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 October 2005Registered office changed on 05/10/05 from: 4 glynwood close northburn vale cramlington NE23 9SX (1 page)
5 October 2005Return made up to 28/05/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 November 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
15 July 2004Return made up to 28/05/04; full list of members (6 pages)
6 August 2003Registered office changed on 06/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
28 May 2003Incorporation (16 pages)