Company NameCrest Heating And Plumbing Services Limited
Company StatusDissolved
Company Number04905291
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameCrest Building Services Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Wallace
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Secretary NameAndrea Wallace
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth£4,108
Cash£92,441
Current Liabilities£93,335

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Secretary's details changed for Andrea Wallace on 1 January 2013 (1 page)
10 October 2013Secretary's details changed for Andrea Wallace on 1 January 2013 (1 page)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Director's details changed for Robert Wallace on 1 January 2013 (2 pages)
10 October 2013Director's details changed for Robert Wallace on 1 January 2013 (2 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Robert Wallace on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Robert Wallace on 1 October 2009 (2 pages)
13 September 2010Registered office address changed from 505 Durham Rd, Lowfell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Return made up to 19/09/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 19/09/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 September 2007Return made up to 19/09/07; full list of members (2 pages)
27 June 2007Company name changed crest building services LTD\certificate issued on 27/06/07 (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 November 2006Return made up to 19/09/06; full list of members (5 pages)
11 October 2005Return made up to 19/09/05; full list of members (5 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 August 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
1 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 October 2004Return made up to 19/09/04; full list of members (6 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
19 September 2003Incorporation (9 pages)