Company NameCrescent Independant Support Services (Ciss) Ltd
Company StatusDissolved
Company Number06119088
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Theresa Evans
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCare Home Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 West Lane
Trimdon
Trimdon Village
County Durham
TS29 6NA
Director NameMs Claire Martina Morgans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCare Home Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Front Street North
Trimdon
Trimdon Village
County Durham
TS29 6PF
Secretary NameMrs Theresa Evans
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCare Home Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 West Lane
Trimdon
Trimdon Village
County Durham
TS29 6NA
Director NameMr David William Evans
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Lane
Trimdon
Trimdon Village
County Durham
TS29 6NA
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressFrederick House
Dean Group Business Park
Brenda Road, Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2009Return made up to 20/02/09; full list of members (10 pages)
15 April 2009Return made up to 20/02/09; full list of members (10 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 March 2008Return made up to 20/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2008Return made up to 20/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New secretary appointed (1 page)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
20 February 2007Incorporation (13 pages)
20 February 2007Incorporation (13 pages)