Company NameCreswell Limited
Company StatusDissolved
Company Number02959555
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)
Previous NameBridgewell Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAdrian John Wood
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 7 months
RoleResearcher(Television)
Correspondence Address62 Springfield Road
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameLinda Dorothy McConnell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(9 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleArchive Researcher
Correspondence Address9 Sheridan Close
Hawkslade Farm
Aylesbury
Buckinghamshire
HP21 9HL
Director NameCatherine Davidson Wood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(12 months after company formation)
Appointment Duration28 years, 8 months
RoleDatabase Director
Correspondence Address62 Springfield Road
Leighton Buzzard
Bedfordshire
LU7 7QS
Secretary NameAdrian John Wood
NationalityBritish
StatusCurrent
Appointed30 January 1996(1 year, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleResearcher(Television)
Correspondence Address62 Springfield Road
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameMalcolm John McCann
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(2 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 31 March 1995)
RoleBuilder
Correspondence AddressBranscome Mentmore Road
Linslade
Leighton Buzzard
Bedfordshire
Lu7
Secretary NameAdrian John Wood
NationalityBritish
StatusResigned
Appointed02 September 1994(2 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 01 June 1995)
RoleResearcher(Television)
Correspondence Address62 Springfield Road
Leighton Buzzard
Bedfordshire
LU7 7QS
Secretary NameCatherine Davidson Wood
NationalityBritish
StatusResigned
Appointed31 March 1995(7 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address62 Springfield Road
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameChristopher Martin Powell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 30 January 1996)
RoleAccountant And Administrator
Correspondence AddressRose And Crown House Little London
Deanshanger
Milton Keynes
MK19 6HU
Secretary NameChristopher Martin Powell
NationalityBritish
StatusResigned
Appointed01 June 1995(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 30 January 1996)
RoleAccountant
Correspondence AddressRose And Crown House Little London
Deanshanger
Milton Keynes
MK19 6HU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3/5 Rickamansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2000Dissolved (1 page)
22 October 1999Liquidators statement of receipts and payments (5 pages)
22 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
18 June 1997Registered office changed on 18/06/97 from: 62 springfield road linslade leighton buzzard LU7 7QT (1 page)
16 June 1997Statement of affairs (8 pages)
16 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1997Appointment of a voluntary liquidator (2 pages)
15 August 1996Return made up to 17/08/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 March 1995 (4 pages)
16 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
23 August 1995New director appointed (2 pages)
11 August 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
25 July 1995Ad 02/05/95--------- £ si 82@1=82 £ ic 118/200 (2 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Ad 31/05/95--------- £ si 16@1=16 £ ic 102/118 (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Ad 14/06/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 June 1995Company name changed bridgewell properties LIMITED\certificate issued on 16/06/95 (10 pages)
23 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 May 1995New secretary appointed;director resigned (2 pages)