Company NameCressmead Properties Limited
Company StatusDissolved
Company Number01076042
CategoryPrivate Limited Company
Incorporation Date11 October 1972(51 years, 6 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 13 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TU
Secretary NameSonja Rachelle Denise Gorman
NationalityBritish
StatusClosed
Appointed31 May 1991(18 years, 7 months after company formation)
Appointment Duration11 years, 2 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TY
Director NameMr Charles Alexis Gorman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompton House 94 Winnington Road
London
N2 0TU
Director NameLionel Lipkin
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(18 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 November 1996)
RoleSolicitor
Correspondence Address22 Ferncroft Avenue
Hampstead
London
NW3 7PH

Location

Registered Address61 Grosvenor Street
London
W1K 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£317,622
Current Liabilities£7,577

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
4 March 2002Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
26 July 2001Return made up to 31/05/01; full list of members (6 pages)
25 April 2001Registered office changed on 25/04/01 from: 26 gilbert street mayfair london W1Y 2DR (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 June 1999Return made up to 31/05/99; no change of members (5 pages)
7 June 1999New director appointed (2 pages)
26 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Return made up to 31/05/95; full list of members (10 pages)