Company NameCressfield Engineering Limited
Company StatusDissolved
Company Number02725249
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMartin Peters
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1992(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 17 February 2004)
RoleChartered Accountant
Correspondence Address32 The Ridgeway
Rothley
Leicester
LE7 7LE
Secretary NameCarol Lesley Bishop
NationalityBritish
StatusClosed
Appointed04 August 1992(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address34a High Street
Chobham
Surrey
GU24 8AA
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameMr James Donald Malcolm Mackintosh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 weeks, 3 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 August 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Larkfield Road
Richmond
Surrey
TW9 2PG
Director NameMr Paul Christopher Walker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 weeks, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 August 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Avenue
London
W4 1TX
Secretary NameMr Hock Lai Chan
NationalityBritish
StatusResigned
Appointed10 July 1992(2 weeks, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 August 1992)
RoleTrainee Solicitor
Correspondence Address34 Green Road
London
N14 4AU
Director NameDavid Lyons
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 1995)
RoleSolicitor
Correspondence Address18/19 Bentinck Street
London
W1M 5RL
Director NameMr Graham Goronwy Court
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 1997)
RoleEngineering Manager
Correspondence Address9 Mallet Road
Ivybridge
Devon
PL21 9TD
Director NameMr Maurice Arthur Hopkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 1997)
RoleGeneral Manager
Correspondence Address8 Church Close
Woodford Plympton
Plymouth
Devon
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2003Notice of completion of voluntary arrangement (4 pages)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
23 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2003 (8 pages)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
27 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2002 (2 pages)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
16 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2001 (2 pages)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
23 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2000 (2 pages)
19 October 1999First Gazette notice for compulsory strike-off (1 page)
19 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 1999 (2 pages)
13 April 1999Strike-off action suspended (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
30 April 1998Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
18 July 1997Return made up to 23/06/97; no change of members (4 pages)
25 June 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 18/19 bentinck street london W1M 5RL (1 page)
25 March 1997Director resigned (1 page)
19 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
21 July 1995Return made up to 23/06/95; no change of members (8 pages)