Company NameCamberley Res No.5 Limited
Company StatusDissolved
Company Number02213303
CategoryPrivate Limited Company
Incorporation Date22 January 1988(36 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)
Previous NamesTidypride Limited and W.A. Cox (Evesham) Limited

Business Activity

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

Directors

Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(16 years, 5 months after company formation)
Appointment Duration15 years, 6 months (closed 14 January 2020)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusClosed
Appointed01 November 2008(20 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 14 January 2020)
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Anil Bungar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2018(30 years, 11 months after company formation)
Appointment Duration1 year (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameBrian William Herring
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2000)
RoleCompany Director/Chartered Secretary
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Director NameBernard John Cripps
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address34 Chock Lane
Westbury-On-Trym
Bristol
BS9 3EX
Secretary NameBrian William Herring
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Director NameDonald Ross
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressCherry Cottage The Follies
Rectory Lane Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AN
Wales
Director NameTimothy Nicholas Leigh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaconsfield Road
Knowle
Bristol
BS4 2JE
Secretary NameTimothy Nicholas Leigh
NationalityBritish
StatusResigned
Appointed25 February 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaconsfield Road
Knowle
Bristol
BS4 2JE
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2004)
RoleChartered Accountant
Correspondence AddressForge Cottage
Privett
Alton
Hampshire
GU34 3NX
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2004)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed16 September 2002(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2007)
RoleCompany Director Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameMr John Alistair Cheetham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(16 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Hillier Road
Battersea
London
SW11 6AU
Director NameMr Ian Mark White
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(16 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Arngrove Farm
Horton Cum Studley
Oxfordshire
OX33 1DG
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(16 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(21 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN

Contact

Websitecrestnicholson.com
Email address[email protected]

Location

Registered AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

2 at £1Crest Nicholson Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
16 October 2019Application to strike the company off the register (3 pages)
30 August 2019Change of details for a person with significant control (2 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
21 December 2018Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page)
18 December 2018Appointment of Mr Anil Bungar as a director on 17 December 2018 (2 pages)
17 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
15 June 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
18 August 2017Change of details for a person with significant control (2 pages)
14 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
24 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(6 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
13 January 2014Termination of appointment of Ian White as a director (1 page)
13 January 2014Termination of appointment of Ian White as a director (1 page)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
27 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
1 February 2011Termination of appointment of David Darby as a director (1 page)
1 February 2011Termination of appointment of David Darby as a director (1 page)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
8 July 2009Return made up to 02/06/09; full list of members (4 pages)
8 July 2009Return made up to 02/06/09; full list of members (4 pages)
8 April 2009Director appointed david peter darby (1 page)
8 April 2009Director appointed david peter darby (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
15 October 2008Appointment terminated secretary william hague (1 page)
15 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
24 June 2008Return made up to 02/06/08; full list of members (4 pages)
24 June 2008Return made up to 02/06/08; full list of members (4 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
1 December 2006Location of register of members (1 page)
1 December 2006Location of register of members (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
7 June 2005Return made up to 02/06/05; full list of members (3 pages)
7 June 2005Return made up to 02/06/05; full list of members (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
19 July 2004New director appointed (3 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (3 pages)
19 July 2004New director appointed (3 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (3 pages)
19 July 2004New director appointed (2 pages)
15 July 2004Company name changed W.A. cox (evesham) LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed W.A. cox (evesham) LIMITED\certificate issued on 15/07/04 (2 pages)
18 June 2004Return made up to 01/06/04; full list of members (5 pages)
18 June 2004Return made up to 01/06/04; full list of members (5 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
6 July 2003Location of register of members (1 page)
6 July 2003Location of register of members (1 page)
26 June 2003Return made up to 01/06/03; full list of members (5 pages)
26 June 2003Return made up to 01/06/03; full list of members (5 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002New director appointed (4 pages)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: parklands hambrook lane stoke gifford bristol BS34 8QU (1 page)
7 October 2002New director appointed (4 pages)
7 October 2002Registered office changed on 07/10/02 from: parklands hambrook lane stoke gifford bristol BS34 8QU (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002New secretary appointed (1 page)
13 June 2002Return made up to 01/06/02; full list of members (5 pages)
13 June 2002Return made up to 01/06/02; full list of members (5 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
22 June 2001Return made up to 01/06/01; full list of members (5 pages)
22 June 2001Return made up to 01/06/01; full list of members (5 pages)
13 March 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
13 March 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
22 June 2000Return made up to 01/06/00; full list of members (6 pages)
22 June 2000Return made up to 01/06/00; full list of members (6 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
5 March 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
5 March 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
31 March 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
31 March 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
23 March 1999Registered office changed on 23/03/99 from: parklands, stoke gifford, bristol. BS12 6QU (1 page)
23 March 1999Registered office changed on 23/03/99 from: parklands, stoke gifford, bristol. BS12 6QU (1 page)
16 June 1998Return made up to 01/06/98; full list of members (6 pages)
16 June 1998Return made up to 01/06/98; full list of members (6 pages)
12 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
12 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
10 June 1997Return made up to 01/06/97; no change of members (5 pages)
10 June 1997Return made up to 01/06/97; no change of members (5 pages)
6 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
6 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
20 June 1996Return made up to 01/06/96; full list of members (6 pages)
20 June 1996Return made up to 01/06/96; full list of members (6 pages)
13 July 1995Director's particulars changed (2 pages)
13 July 1995Director's particulars changed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 01/06/95; no change of members (4 pages)
28 June 1995Return made up to 01/06/95; no change of members (4 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
22 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
22 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)