Company NameCressex Holdings Limited
DirectorsDavid Allan Somerville Davis and Simon Dudley Doyle
Company StatusDissolved
Company Number01679407
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Allan Somerville Davis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(9 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Chairman
Correspondence AddressMill Farm
Bembridge
Isle Of Wight
PO35 5SQ
Director NameMr Simon Dudley Doyle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(9 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Queens Acre
Kings Road
Windsor
Berkshire
SL4 2BE
Secretary NameMr Michael John Hodges
NationalityBritish
StatusCurrent
Appointed09 June 2000(17 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Waye
High Wycombe
Buckinghamshire
HP13 5PT
Director NameMr Jeremy Hugh Barrow
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 August 1998)
RoleSales Director
Correspondence Address32 Norreys Avenue
Oxford
Oxfordshire
OX1 4SS
Director NameMr Michael John Hodges
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 November 1998)
RoleTechnical And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Waye
High Wycombe
Buckinghamshire
HP13 5PT
Secretary NameMr Peter William Simon
NationalityBritish
StatusResigned
Appointed26 November 1991(9 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 June 2000)
RoleCompany Director
Correspondence AddressAshfield
Bottom Lane Seer Green
Beaconsfield
Buckinghamshire
HP9 2UH

Location

Registered AddressRotherwick House,PO Box 900
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Turnover£2,482,997
Net Worth£1,562,529
Cash£665,047
Current Liabilities£687,927

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 February 2005Dissolved (1 page)
18 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2004Liquidators statement of receipts and payments (6 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (6 pages)
22 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Liquidators statement of receipts and payments (7 pages)
29 June 2000Appointment of a voluntary liquidator (2 pages)
29 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2000Declaration of solvency (4 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: c/o dixon wilson 3 thomas more street london E1 9YX (1 page)
4 April 2000Full group accounts made up to 30 June 1999 (25 pages)
6 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 1999Registered office changed on 30/11/99 from: detexomat house lancaster road hugh wycombe buckinghamshire HP12 3TB (1 page)
1 March 1999Full group accounts made up to 30 June 1998 (25 pages)
23 November 1998Return made up to 26/11/98; no change of members (4 pages)
11 November 1998Director resigned (1 page)
12 August 1998Director resigned (2 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 January 1998Full group accounts made up to 30 June 1997 (25 pages)
28 November 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Full group accounts made up to 30 June 1996 (24 pages)
21 November 1996Return made up to 26/11/96; no change of members (4 pages)
29 January 1996Full group accounts made up to 30 June 1995 (23 pages)