Company NameCrestways Commercial Ltd
Company StatusDissolved
Company Number06380839
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date24 August 2022 (1 year, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James William Durham
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 24 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedheugh House Thornaby Place
Teesdale South
Stockton-On-Tees
TS17 6SG
Director NameMr Richard John Durham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Mill House
Stokesley Road, Great Ayton
Middlesbrough
Cleveland
TS9 6PX
Secretary NameJanet Ann Helm
NationalityBritish
StatusResigned
Appointed17 December 2007(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 21 October 2013)
RoleSales Person
Correspondence AddressGrange Mill House
Stokesley Road Great Ayton
Middlesbrough
TS9 6PX
Director NameMr Jonathan Richard Durham
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(6 years, 2 months after company formation)
Appointment Duration1 month (resigned 06 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Rozel Square
Manchester
M3 4FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0191 9083952
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRedheugh House Thornaby Place
Teesdale South
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

90 at £1James Durham
90.00%
Ordinary
10 at £1Janet Ann Helm
10.00%
Ordinary

Financials

Year2014
Net Worth£96,021
Cash£185,386
Current Liabilities£188,669

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 May 2019Delivered on: 16 May 2019
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

16 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 January 2017Registered office address changed from Units 2 & 3 Saturn Court Orion Business Park North Shields Tyne and Wear NE29 7BY to 2 Baker Road, Nelson Park West Cramlington Northumberland NE23 1WQ on 6 January 2017 (1 page)
23 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Termination of appointment of Jonathan Durham as a director (1 page)
23 December 2013Appointment of Mr Jonathan Richard Durham as a director (2 pages)
22 October 2013Termination of appointment of Richard Durham as a director (1 page)
22 October 2013Termination of appointment of Richard Durham as a director (1 page)
22 October 2013Director's details changed for Mr James William Durham on 2 October 2013 (2 pages)
22 October 2013Termination of appointment of Janet Helm as a secretary (1 page)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Termination of appointment of Janet Helm as a secretary (1 page)
22 October 2013Director's details changed for Mr James William Durham on 2 October 2013 (2 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Appointment of Mr James William Durham as a director (2 pages)
15 April 2013Registered office address changed from Grange Mill House Stokesley Road Great Ayton Middlesborough TS9 6PX on 15 April 2013 (1 page)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Richard Durham on 25 September 2010 (2 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
25 September 2008Registered office changed on 25/09/2008 from grange mill house, stokesly road great ayton middlesborough TS9 6PX (1 page)
16 January 2008Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
25 September 2007Incorporation (9 pages)