Company NameCremyll Realisations Limited
Company StatusDissolved
Company Number03751219
CategoryPrivate Limited Company
Incorporation Date13 April 1999(24 years, 11 months ago)
Dissolution Date14 October 2009 (14 years, 5 months ago)
Previous NameMashford Brothers Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr John Christopher Langham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old House
Milton On Stour
Gillingham
Dorset
SP8 5PX
Director NameJohn Michael Langham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBingham's Melcombe
Dorchester
Dorset
DT2 7PZ
Director NameIan Martin Mason
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 House 2 Kipling Terrace
Westward Ho
Bideford
Devon
EX39 1HY
Director NameMr James Ramsay Wilson (Snr)
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Warren Court
Sevenoaks
Kent
TN13 3SR
Secretary NameMr William Terence Cowley
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressStreamside Cottage
Alton Pancras
Dorchester
Dorset
DT2 7RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,140,852
Net Worth£83,230
Cash£5,789
Current Liabilities£686,650

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 21 March 2009 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 21 September 2008 (7 pages)
9 April 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
3 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007C/O removal of liquidator (14 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
14 April 2005Administrator's progress report (5 pages)
14 April 2005Administrator's progress report (5 pages)
22 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (4 pages)
27 September 2004Notice of extension of period of Administration (1 page)
29 April 2004Administrator's progress report (5 pages)
12 January 2004Amended certificate of constitution of creditors' committee (2 pages)
11 December 2003Result of meeting of creditors (22 pages)
26 November 2003Statement of administrator's proposal (20 pages)
25 November 2003Statement of affairs (7 pages)
27 October 2003Appointment of an administrator (1 page)
22 October 2003Registered office changed on 22/10/03 from: binghams melcombe dorchester dorset DT2 7PZ (1 page)
1 May 2003Return made up to 13/04/03; full list of members (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 April 2001Return made up to 13/04/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Return made up to 13/04/00; full list of members (7 pages)
8 June 1999Ad 30/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
4 May 1999New director appointed (3 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1999New director appointed (3 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (3 pages)
13 April 1999Incorporation (13 pages)