Company NameCrestport Limited
Company StatusDissolved
Company Number03018431
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Kenneth James Stratford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(3 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 01 August 2008)
RoleChief Executive
Correspondence Address41 Harwood Point
307 Rotherhithe Street
London
SE16 5HD
Director NameMark Kevin Caiger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 01 August 2008)
RoleComputer Engineer
Correspondence Address40 Quail Gardens
Selsdon
Surrey
CR2 8TF
Secretary NameMark Kevin Caiger
NationalityBritish
StatusClosed
Appointed20 August 2001(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 01 August 2008)
RoleComputer Engineer
Correspondence Address40 Quail Gardens
Selsdon
Surrey
CR2 8TF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Anthony David Allan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcroft House
Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameRonald Henry Truss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address7 Abercorn Close
Selsdon
South Croydon
Surrey
CR2 8TG
Secretary NameMr Anthony David Allan
NationalityBritish
StatusResigned
Appointed23 March 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorcroft House
Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameMark Kevin Caiger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address2 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
Northamptonshire
NN7 1NA
Secretary NameMr David William Eades
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
Northamptonshire
NN7 1NA
Director NameMr Roy Tabb
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2000)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Barn
Church Lane
Evenley
Northamptonshire
NN13 5SG
Director NameMr Robert Anthony Brittain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Narcissus Road
West Hampstead
London
NW6 1TL
Secretary NameMr Robert Anthony Brittain
NationalityBritish
StatusResigned
Appointed30 November 2000(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Narcissus Road
West Hampstead
London
NW6 1TL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2008Liquidators statement of receipts and payments to 4 March 2008 (5 pages)
17 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007O/C - replacement of liquidator (11 pages)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
2 October 2006Administrator's abstract of receipts and payments (2 pages)
28 September 2006Notice of discharge of Administration Order (4 pages)
8 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2006Statement of affairs (14 pages)
8 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Administrator's abstract of receipts and payments (2 pages)
4 September 2006Administrator's abstract of receipts and payments (2 pages)
21 November 2005Registered office changed on 21/11/05 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
1 September 2005Administrator's abstract of receipts and payments (3 pages)
25 August 2005Administrator's abstract of receipts and payments (3 pages)
25 August 2005Administrator's abstract of receipts and payments (3 pages)
25 August 2005Administrator's abstract of receipts and payments (3 pages)
25 August 2005Administrator's abstract of receipts and payments (3 pages)
25 August 2005Administrator's abstract of receipts and payments (3 pages)
23 October 2002Notice of result of meeting of creditors (3 pages)
9 October 2002Registered office changed on 09/10/02 from: unit a ground floor great eastern enterprise centre 3 millharbour london E14 9XP (1 page)
3 September 2002Notice of Administration Order (1 page)
3 September 2002Administration Order (5 pages)
15 July 2002Full accounts made up to 31 October 2001 (19 pages)
30 May 2002Director resigned (1 page)
3 April 2002Return made up to 19/11/01; full list of members (7 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Secretary resigned;director resigned (1 page)
14 September 2001Particulars of mortgage/charge (5 pages)
21 June 2001Full accounts made up to 31 October 2000 (16 pages)
21 December 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/12/00
(7 pages)
21 December 2000Ad 24/02/00--------- £ si 36@1=36 £ ic 200/236 (2 pages)
22 August 2000Full accounts made up to 31 October 1999 (15 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 November 1999Return made up to 19/11/99; full list of members (9 pages)
11 October 1999Registered office changed on 11/10/99 from: unit 4 57 sandgate street london SE15 1LE (1 page)
27 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 July 1999New director appointed (2 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
29 January 1999Secretary resigned (1 page)
19 May 1998Return made up to 06/02/98; no change of members (4 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998New director appointed (2 pages)
3 March 1998£ nc 100/1000 18/02/98 (1 page)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 1998Ad 18/02/98--------- £ si 199@1=199 £ ic 1/200 (4 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
29 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
29 December 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
31 January 1997Return made up to 06/02/97; no change of members (4 pages)
9 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
9 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1995Registered office changed on 06/06/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
6 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)