Company NameCresta Communications Limited
DirectorsCarol Gear and David Hywel Sanger
Company StatusDissolved
Company Number01574609
CategoryPrivate Limited Company
Incorporation Date15 July 1981(42 years, 9 months ago)

Business Activity

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

Directors

Director NameCarol Gear
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Secretary
Correspondence Address60 Wilshire Avenue
Chelmsford
Essex
CM2 6QW
Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Secretary
Correspondence Address39 Queens Road
Wimbledon
London
SW19 8NP
Secretary NameEsther Patricia Curran
NationalityBritish
StatusCurrent
Appointed12 July 1993(12 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address10 Waddington Close
Burleigh Road
Enfield
Middlesex
EN1 1NB
Director NameMr Graham John King
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1993)
RoleChartered Secretary
Correspondence AddressLangdale School Road
Arborfield Cross
Reading
Berkshire
RG2 9NX
Secretary NameMr David Hywel Sanger
NationalityBritish
StatusResigned
Appointed29 July 1991(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address39 Queens Road
Wimbledon
London
SW19 8NP
Secretary NameRichard David Price
NationalityBritish
StatusResigned
Appointed08 October 1992(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 1993)
RoleCompany Director
Correspondence Address126 Croxted Road
West Dulwich
London
SE21 8NR

Location

Registered AddressHillgate House
26 Old Bailey
London
EC4M 7PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 October 1998Dissolved (1 page)
22 July 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Liquidators statement of receipts and payments (6 pages)
19 May 1995Registered office changed on 19/05/95 from: 81 newgate street london EC1A 7AJ (1 page)