Company NameCressall Products Limited
Company StatusDissolved
Company Number02395161
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 10 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameHappy Pet Products Limited

Business Activity

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

Directors

Director NameMr Timothy Alfred Croxford
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian
StatusClosed
Appointed14 June 1991(2 years after company formation)
Appointment Duration13 years, 1 month (closed 20 July 2004)
RoleEngineer And Sales & Marketing
Country of ResidenceEngland
Correspondence AddressWoodhill House Woodhill
Send
Woking
Surrey
GU23 7JN
Secretary NameMr David Leslie Ufland
NationalityBritish
StatusClosed
Appointed20 April 1994(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Willow Road
London
NW3 1TS
Secretary NameEvelyn Joan Russell
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address95 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5LA

Location

Registered Address47 Willow Road
Hampstead
London
NW3 1TS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 February 2004Registered office changed on 17/02/04 from: first floor, awdry house 11 kingsway london WC2B 6XE (1 page)
11 June 2003Return made up to 29/05/03; full list of members (6 pages)
18 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
14 June 2002Return made up to 04/06/02; full list of members (6 pages)
14 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 June 2001Return made up to 04/06/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 June 1999Return made up to 10/06/99; full list of members (6 pages)
25 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
25 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1998Registered office changed on 20/05/98 from: walkden house 10 melton street london NW1 2EJ (1 page)
12 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
20 June 1997Return made up to 10/06/97; no change of members (4 pages)
3 April 1997Registered office changed on 03/04/97 from: 122 oyster lane byfleet surrey KT14 7JQ (1 page)
6 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
19 June 1996Return made up to 10/06/96; full list of members (6 pages)
12 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 December 1995Company name changed happy pet products LIMITED\certificate issued on 29/12/95 (4 pages)
30 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)