Company NameCresthale (U.K.) Ltd
Company StatusLiquidation
Company Number01700694
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameRichard James Nagle
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 1992(8 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Correspondence AddressRobin Hill
Clavering
Saffron Walden
Essex
CB11 4PX
Director NameMr Abdul Waheed
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(8 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address22 Sandal Road
London
N18 2AN
Secretary NameMr Abdul Waheed
NationalityBritish
StatusCurrent
Appointed11 January 1992(8 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address22 Sandal Road
London
N18 2AN
Director NameRajesh Vohora
Date of BirthMarch 1957 (Born 67 years ago)
NationalityKenyan
StatusCurrent
Appointed05 April 1994(11 years, 1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressFlat A 50 Sulivan Road
Fulham
London
SW6 3DX
Director NameMr Peter John Dredge
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address25 Bolingbroke Grove
London
SW11 6EL
Director NameMr Rohan Sri Pathmanathan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Drive
East Sheen
London
SW14 8RB

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year1993
Turnover£3,402,837
Gross Profit£401,961
Net Worth-£192,094
Current Liabilities£1,826,223

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Next Accounts Due30 June 1995 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due25 January 2017 (overdue)

Filing History

2 January 2012Appointment of a liquidator (1 page)
30 September 2011Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages)
9 August 1995Order of court to wind up (2 pages)
3 August 1995Registered office changed on 03/08/95 from: 253 gray's inn road london WC1X 8QT (1 page)
2 August 1995Appointment of a liquidator (2 pages)
25 July 1995Court order notice of winding up (2 pages)
5 April 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
15 March 1995Return made up to 11/01/95; no change of members (6 pages)
6 October 1994Particulars of mortgage/charge (5 pages)
21 April 1994New director appointed (2 pages)
12 April 1994Full accounts made up to 31 May 1993 (14 pages)
4 February 1994Return made up to 11/01/94; no change of members
  • 363(287) ‐ Registered office changed on 04/02/94
(5 pages)
13 October 1993Declaration of satisfaction of mortgage/charge (1 page)
7 July 1993Director resigned (2 pages)
30 April 1993Declaration of satisfaction of mortgage/charge (1 page)
2 February 1993Return made up to 11/01/93; full list of members (6 pages)