Company NameCrest Global Automotive UK Ltd
Company StatusDissolved
Company Number06776240
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Dissolution Date15 February 2024 (2 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Thomas Edmund Carr Stuart
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMr Thomas Carr Stuart
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidland Bank Chambers 6a Noth Terrace
Seaham
Co. Durham
SR7 7EU

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Carr Stuart
50.00%
Ordinary
1 at £1Mr Thomas Edmund Carr Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth£73,099
Cash£58,199
Current Liabilities£429,817

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
9 November 2016Registered office address changed from Midland Bank Chambers 6a Noth Terrace Seaham Co. Durham SR7 7EU to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 9 November 2016 (2 pages)
3 November 2016Appointment of a voluntary liquidator (1 page)
3 November 2016Statement of affairs with form 4.19 (5 pages)
3 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
(1 page)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 February 2016Termination of appointment of Thomas Carr Stuart as a director on 16 February 2016 (1 page)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
22 November 2012Accounts for a small company made up to 30 April 2012 (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 October 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Thomas Edmund Carr Stuart on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Thomas Carr Stuart on 26 November 2009 (2 pages)
18 December 2008Incorporation (20 pages)