Company NameCresswell Lighting Limited
Company StatusDissolved
Company Number00402604
CategoryPrivate Limited Company
Incorporation Date2 January 1946(78 years, 4 months ago)
Dissolution Date28 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJerome Andrew Fester
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(55 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 28 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Secretary NameJerome Andrew Fester
NationalityBritish
StatusClosed
Appointed24 September 2001(55 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 28 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Orchard 2 Long Lodge Drive
Walton On Thames
Surrey
KT12 3BY
Director NameRex Leslie Wood Ward
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(57 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 28 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Spencer Walk
Hampstead
London
NW3 1QZ
Director NameLynton John Jennings
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(45 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressForge Cottage
Hill Lane, Leigh
Stoke On Trent
Staffordshire
ST10 4PH
Director NameGeoffrey Poyner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(45 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 September 2001)
RoleAccountant Finance Director
Correspondence Address4 Beech Holme Flats
21 Post Street, Godmanchester
Huntingdon
Cambridgeshire
PE29 2QU
Director NameMr Christopher Nicholson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(45 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Highfield
Letchworth
Hertfordshire
SG6 3PY
Secretary NameGeoffrey Poyner
NationalityBritish
StatusResigned
Appointed01 July 1991(45 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address4 Beech Holme Flats
21 Post Street, Godmanchester
Huntingdon
Cambridgeshire
PE29 2QU
Director NameMr Julian Joseph Conway
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(46 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 March 2001)
RoleDecorative Lighting Manufactur
Correspondence Address8 Chancel Drive
Market Drayton
Salop
TF9 3QT
Director NameMr Paul James Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(46 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2000)
RoleDecorative Lighting Manufactur
Country of ResidenceEngland
Correspondence Address29 Garden Lane
Royston
Hertfordshire
SG8 9EH
Director NameAndrew Stuart Coldicott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(54 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2002)
RoleSales Director
Correspondence Address126 Dovehouse Drive
Wellsbourne
Warwickshire
CV35 9NR
Director NameMr Raymond Stanley Philip Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(55 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£62,853

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008Return of final meeting in a members' voluntary winding up (5 pages)
14 August 2008Liquidators statement of receipts and payments to 30 July 2008 (6 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
7 March 2005Registered office changed on 07/03/05 from: 4 prince albert road london NW1 7SN (1 page)
1 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2005Appointment of a voluntary liquidator (1 page)
1 March 2005Declaration of solvency (3 pages)
5 August 2004Full accounts made up to 31 December 2003 (6 pages)
7 July 2004Registered office changed on 07/07/04 from: suite 122 wellington building 28-32 wellington road london NW8 9SP (1 page)
17 May 2004Return made up to 03/05/04; full list of members (7 pages)
22 November 2003Director's particulars changed (1 page)
12 November 2003Registered office changed on 12/11/03 from: church lane hixon stafford staffordshire ST18 0PS (1 page)
28 October 2003Full accounts made up to 31 December 2002 (6 pages)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (3 pages)
15 July 2003Return made up to 03/05/03; full list of members (5 pages)
29 March 2002Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New director appointed (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Secretary resigned;director resigned (1 page)
17 May 2001Return made up to 03/05/01; full list of members (7 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
6 June 2000Director resigned (1 page)
17 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Director's particulars changed (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 August 1999Registered office changed on 19/08/99 from: york way royston herts. SG8 5HJ (1 page)
14 May 1999Return made up to 03/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1999Director resigned (1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 May 1998Return made up to 03/05/98; no change of members (6 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Return made up to 03/05/97; full list of members (8 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 June 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
10 May 1995Return made up to 03/05/95; full list of members (8 pages)
3 October 1984Accounts made up to 31 December 1982 (3 pages)
17 January 1947Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1946Incorporation (13 pages)