Company NameCrescent Fencing Co Ltd
Company StatusDissolved
Company Number01794288
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)
Dissolution Date2 April 2024 (2 weeks, 3 days ago)
Previous NameCrescent Fencing Co. Limited(The)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Philip Blake
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2020(36 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 02 April 2024)
RoleFencer
Country of ResidenceUnited Kingdom
Correspondence Address4 Homemead Road
Beddington
Surrey
CR0 3AT
Secretary NameMr Philip David Blake
StatusClosed
Appointed01 September 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 02 April 2024)
RoleCompany Director
Correspondence Address10 Nightingale Close
Bridgwater
Somerset
TA6 5DW
Director NameMr Philip David Blake
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 10 August 2020)
RoleFencing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address29 Blundell Avenue
Horley
Surrey
RH6 8AU
Secretary NameMrs Lesley Alison Blake
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 10 August 2020)
RoleCompany Director
Correspondence Address29 Blundell Avenue
Horley
Surrey
RH6 8AU

Location

Registered Address4 Homemead Road
Croydon
CR0 3AT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Shareholders

3 at £1Mr Philip David Blake
75.00%
Ordinary
1 at £1Mrs Lesley Alison Blake
25.00%
Ordinary

Financials

Year2014
Net Worth-£450
Cash£4
Current Liabilities£454

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 February 2024Compulsory strike-off action has been suspended (1 page)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
19 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
6 December 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
30 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
28 January 2021Secretary's details changed for Mr Philip David Blake on 28 January 2021 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
9 September 2020Appointment of Mr Philip David Blake as a secretary on 1 September 2020 (2 pages)
2 September 2020Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to 4 Homemead Road Croydon CR0 3AT on 2 September 2020 (1 page)
11 August 2020Termination of appointment of Lesley Alison Blake as a secretary on 10 August 2020 (1 page)
11 August 2020Notification of David Philip Blake as a person with significant control on 10 August 2020 (2 pages)
11 August 2020Termination of appointment of Philip David Blake as a director on 10 August 2020 (1 page)
11 August 2020Appointment of Mr David Philip Blake as a director on 10 August 2020 (2 pages)
11 August 2020Cessation of Philip David Blake as a person with significant control on 10 August 2020 (1 page)
19 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 August 2018Change of details for Mr Philip David Blake as a person with significant control on 1 December 2017 (2 pages)
25 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 February 2018Director's details changed for Mr Philip David Blake on 1 December 2017 (2 pages)
7 February 2018Secretary's details changed for Mrs Lesley Alison Blake on 1 December 2017 (1 page)
18 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 June 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
20 June 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
19 August 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
16 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Philip David Blake on 31 December 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Philip David Blake on 31 December 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
23 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
23 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (5 pages)
27 February 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
27 February 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
30 December 2003Return made up to 31/12/03; full list of members (4 pages)
30 December 2003Return made up to 31/12/03; full list of members (4 pages)
13 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
13 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
16 January 2003Return made up to 31/12/02; no change of members (4 pages)
16 January 2003Return made up to 31/12/02; no change of members (4 pages)
27 February 2002Registered office changed on 27/02/02 from: 19 kayemoor road sutton surrey SM2 5HT (1 page)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
27 February 2002Registered office changed on 27/02/02 from: 19 kayemoor road sutton surrey SM2 5HT (1 page)
27 February 2002Return made up to 31/12/01; full list of members (5 pages)
27 February 2002Return made up to 31/12/01; full list of members (5 pages)
27 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/02/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1999Registered office changed on 11/02/99 from: 19, the park, carshalton, surrey, SM5 3BY. (1 page)
11 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (3 pages)
11 February 1999Registered office changed on 11/02/99 from: 19, the park, carshalton, surrey, SM5 3BY. (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
11 December 1997Accounts for a dormant company made up to 31 May 1997 (3 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (2 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (2 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
26 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)