Company NameCrestsmooth Limited
Company StatusDissolved
Company Number01776632
CategoryPrivate Limited Company
Incorporation Date9 December 1983(40 years, 4 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBernard Anthony Cecil Hull
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(16 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 18 May 2010)
RoleChartered Accountant
Correspondence Address4 The Anglo American Laundry
Burmester Road
London
SW17 0JS
Secretary NameBernard Anthony Cecil Hull
NationalityBritish
StatusClosed
Appointed01 November 2000(16 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 18 May 2010)
RoleChartered Accountant
Correspondence Address4 The Anglo American Laundry
Burmester Road
London
SW17 0JS
Director NamePaul Richard Andrew Aisher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(22 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 18 May 2010)
RoleFarmer
Correspondence AddressThe Dairy House
Rock Farm Boars Head
Crowborough
East Sussex
TN6 3HE
Director NameJudith Anne Hermoine Aisher
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(22 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 18 May 2010)
RoleHousewife
Correspondence AddressRedleaf
Penshurst
Tonbridge
Kent
TN11 8HY
Director NameRichard Barr Aisher
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(9 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 24 October 2006)
RoleCompany Director
Correspondence AddressRedleaf
Penhurst
Kent
TN11 8HY
Director NameNorman Thomas Clarke
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2000)
RoleCertified Accountant
Correspondence Address7 Ardmore Lane
Buckhurst Hill
Essex
IG9 5RY
Secretary NameNorman Thomas Clarke
NationalityBritish
StatusResigned
Appointed12 January 1993(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address7 Ardmore Lane
Buckhurst Hill
Essex
IG9 5RY
Secretary NameTrevor Jarvis
NationalityBritish
StatusResigned
Appointed18 December 1995(12 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 January 1996)
RoleCompany Director
Correspondence Address3 Greenside
The Green, Ripley
Woking
Surrey
GU23 6AP

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£233,959
Gross Profit£202,024
Net Worth£4,160,784
Cash£1,895
Current Liabilities£81,473

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved following liquidation (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2010Liquidators' statement of receipts and payments to 11 February 2010 (6 pages)
18 February 2010Return of final meeting in a members' voluntary winding up (5 pages)
18 February 2010Liquidators statement of receipts and payments to 11 February 2010 (6 pages)
18 February 2010Liquidators' statement of receipts and payments to 10 February 2010 (8 pages)
18 February 2010Return of final meeting in a members' voluntary winding up (5 pages)
18 February 2010Liquidators statement of receipts and payments to 10 February 2010 (8 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Court order insolvency:replacement of liquidator (9 pages)
13 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
13 August 2009Appointment of a voluntary liquidator (1 page)
13 August 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Registered office changed on 27/02/2009 from 7 st james's square london SW17 4JU (1 page)
27 February 2009Registered office changed on 27/02/2009 from 7 st james's square london SW17 4JU (1 page)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-11
(1 page)
20 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2009Appointment of a voluntary liquidator (1 page)
20 February 2009Declaration of solvency (3 pages)
20 February 2009Declaration of solvency (3 pages)
18 February 2008Return made up to 12/01/08; full list of members (6 pages)
18 February 2008Return made up to 12/01/08; full list of members (6 pages)
5 October 2007Full accounts made up to 31 March 2007 (9 pages)
5 October 2007Full accounts made up to 31 March 2007 (9 pages)
15 February 2007Return made up to 12/01/07; full list of members (6 pages)
15 February 2007Return made up to 12/01/07; full list of members (6 pages)
9 January 2007New director appointed (3 pages)
9 January 2007New director appointed (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
1 August 2006Full accounts made up to 31 March 2006 (8 pages)
1 August 2006Full accounts made up to 31 March 2006 (8 pages)
9 February 2006Return made up to 12/01/06; full list of members (7 pages)
9 February 2006Return made up to 12/01/06; full list of members (7 pages)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2005Full accounts made up to 31 March 2005 (8 pages)
14 July 2005Full accounts made up to 31 March 2005 (8 pages)
24 January 2005Return made up to 12/01/05; full list of members (7 pages)
24 January 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(7 pages)
10 August 2004Full accounts made up to 31 March 2004 (8 pages)
10 August 2004Full accounts made up to 31 March 2004 (8 pages)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
18 July 2003Full accounts made up to 31 March 2003 (8 pages)
18 July 2003Full accounts made up to 31 March 2003 (8 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 March 2002 (8 pages)
30 October 2002Full accounts made up to 31 March 2002 (8 pages)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 January 2002Return made up to 12/01/02; full list of members (6 pages)
21 January 2002Return made up to 12/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
27 September 2001Full accounts made up to 31 March 2001 (7 pages)
27 September 2001Full accounts made up to 31 March 2001 (7 pages)
19 January 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
19 January 2001Return made up to 12/01/01; full list of members (6 pages)
13 November 2000New secretary appointed;new director appointed (3 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New secretary appointed;new director appointed (3 pages)
8 August 2000Full accounts made up to 31 March 2000 (7 pages)
8 August 2000Full accounts made up to 31 March 2000 (7 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 March 1999 (7 pages)
6 October 1999Full accounts made up to 31 March 1999 (7 pages)
1 February 1999Return made up to 12/01/99; full list of members (6 pages)
1 February 1999Return made up to 12/01/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 March 1998 (7 pages)
21 October 1998Full accounts made up to 31 March 1998 (7 pages)
12 February 1998Return made up to 12/01/98; full list of members (6 pages)
12 February 1998Return made up to 12/01/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (7 pages)
21 October 1997Full accounts made up to 31 March 1997 (7 pages)
24 January 1997Return made up to 12/01/97; full list of members (5 pages)
24 January 1997Return made up to 12/01/97; full list of members (5 pages)
5 September 1996Full accounts made up to 31 March 1996 (8 pages)
5 September 1996Full accounts made up to 31 March 1996 (8 pages)
5 July 1996Registered office changed on 05/07/96 from: 16A st. James's street london SW1A 1ER (1 page)
5 July 1996Registered office changed on 05/07/96 from: 16A st. James's street london SW1A 1ER (1 page)
22 February 1996Return made up to 12/01/96; full list of members (7 pages)
22 February 1996Return made up to 12/01/96; full list of members (7 pages)
16 January 1996Secretary resigned (2 pages)
8 January 1996New secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 March 1995 (8 pages)
2 November 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)