Company Name4 Cresswell Gardens Management Company Limited
Company StatusDissolved
Company Number02580484
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameSimon Richard Grant Rennick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address4 Cresswell Gardens
London
SW5 0BJ
Director NameIsabelle Grant-Rennick
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed01 May 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 18 March 2003)
RoleHousewife
Correspondence Address4 Cresswell Gardens
London
SW5 0BJ
Secretary NameEustace Patrick Garnet Sherrard
NationalityBritish
StatusClosed
Appointed01 May 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address168 Old Brompton Road
London
SW5 0BA
Director NameMiss Vanessa Elizabeth Katherine Eden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 1997)
RoleProject Manager
Correspondence AddressThe Coach House
4 Putney Park Avenue
London
SW15 5QN
Director NameMr Nigel Blaise Hughes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 1993)
RoleStockbroker
Correspondence Address4 Cresswell Gardens
London
SW5 0BJ
Director NameMr Richard Lee Parton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1991(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 1998)
RoleContracts Engineer
Correspondence AddressApartado 904
Chapala Cp 45900 Jalisco
Mexico
Foreign
Director NameMrs Jennifer Kayla Phillips
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 1994)
RoleProperty Developer
Correspondence Address7 The Little Boltons
London
SW10 9LJ
Secretary NameMr Nigel Blaise Hughes
NationalityBritish
StatusResigned
Appointed15 May 1991(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 21 April 1992)
RoleStockbroker
Correspondence Address4 Cresswell Gardens
London
SW5 0BJ
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed21 April 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 1995)
RoleOffice Manager
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameTimothy Owen Drinkall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2000)
RoleEquity Analyst
Correspondence AddressFlat 4
4 Cresswell Gardens
London
SW5 0BJ
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameBoyle & Co(Property Management)Ltd (Corporation)
StatusResigned
Appointed09 January 1995(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2000)
Correspondence Address12 Tilton Street
Fulham
London
SW6 7LP

Location

Registered Address168 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,315

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
24 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2000Registered office changed on 19/06/00 from: boyle & co 9PROPERTY management LTD 12 tilton street london SW6 7LP (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Full accounts made up to 31 March 2000 (6 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
9 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/00
(7 pages)
4 November 1999Full accounts made up to 31 March 1999 (6 pages)
5 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998Director resigned (1 page)
3 August 1998Full accounts made up to 31 March 1998 (6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 18/02/98
(6 pages)
26 November 1997Director resigned (1 page)
2 July 1997Full accounts made up to 31 March 1997 (6 pages)
3 June 1997Registered office changed on 03/06/97 from: c/o boyle & co property management LIMITED 173 old brompton road london SW5 0AN (1 page)
11 February 1997Return made up to 31/01/97; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
(6 pages)
30 July 1996Full accounts made up to 31 March 1996 (7 pages)
12 March 1996Return made up to 31/01/96; full list of members (7 pages)
12 March 1996Director's particulars changed (1 page)
18 July 1995Full accounts made up to 31 March 1995 (7 pages)