Company NameCrestbronze Limited
Company StatusDissolved
Company Number02509101
CategoryPrivate Limited Company
Incorporation Date6 June 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr David Gregory
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressClearview
Little Wratting
Haverhill
Suffolk
CB9 7UD
Director NameStephen Kenneth Gregory
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address10 Railway Terrace
Kedington
Haverhill
Suffolk
CB9 7NE
Director NamePhilip Litanzios
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressAngel House 12 Egremont Street
Glemsford
Sudbury
Suffolk
CO10 7SA
Secretary NameMr Michael John Flack
NationalityBritish
StatusCurrent
Appointed06 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressAmp House 2 Cyprus Road
Finchley
London
N3 3RY

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 August 1999Dissolved (1 page)
26 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Liquidators statement of receipts and payments (5 pages)
17 March 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (2 pages)
7 September 1995Liquidators statement of receipts and payments (6 pages)