Gravesend
DA12 2DN
Director Name | Mr Michael Marks |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A3 Lion Business Park Dering Way Gravesend DA12 2DN |
Director Name | Mr Stephen Paul Hogger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 134 Havering Road Romford Essex RM1 4RD |
Director Name | Stephen Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 18 Recreation Avenue Harold Wood Essex RM3 0TJ |
Secretary Name | Stephen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 18 Recreation Avenue Harold Wood Essex RM3 0TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | crescoservices.com |
---|---|
Telephone | 0800 1218347 |
Telephone region | Freephone |
Registered Address | Unit A3 Lion Business Park Dering Way Gravesend DA12 2DN |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Diane Jones 25.00% Ordinary |
---|---|
25 at £1 | Janet Hogger 25.00% Ordinary |
25 at £1 | Stephen Jones 25.00% Ordinary |
25 at £1 | Stephen Paul Hogger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,560 |
Cash | £233,637 |
Current Liabilities | £211,633 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
23 December 2022 | Delivered on: 28 December 2022 Persons entitled: Shawbrook Bank Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
24 January 2022 | Delivered on: 25 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2023 | Application to strike the company off the register (3 pages) |
13 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages) |
13 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages) |
29 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
28 December 2022 | Registration of charge 040790160002, created on 23 December 2022 (61 pages) |
28 December 2022 | Satisfaction of charge 040790160001 in full (1 page) |
21 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
25 January 2022 | Registration of charge 040790160001, created on 24 January 2022 (16 pages) |
24 December 2021 | Current accounting period extended from 30 March 2022 to 31 March 2022 (1 page) |
23 December 2021 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
20 December 2021 | Current accounting period extended from 30 September 2021 to 30 March 2022 (1 page) |
16 November 2021 | Memorandum and Articles of Association (9 pages) |
16 November 2021 | Resolutions
|
8 November 2021 | Termination of appointment of Stephen Jones as a director on 8 November 2021 (1 page) |
8 November 2021 | Registered office address changed from Arundel Business Centre 49 Station Road Harold Wood Essex RM3 0BS to Unit a3 Lion Business Park Dering Way Gravesend DA12 2DN on 8 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Nicholas Hugh Jardine Gaisman as a director on 8 November 2021 (2 pages) |
8 November 2021 | Cessation of Stephen Jones as a person with significant control on 8 November 2021 (1 page) |
8 November 2021 | Notification of Metro Mechanical Services Limited as a person with significant control on 8 November 2021 (2 pages) |
8 November 2021 | Cessation of Janet Hogger as a person with significant control on 8 November 2021 (1 page) |
8 November 2021 | Termination of appointment of Stephen Jones as a secretary on 8 November 2021 (1 page) |
8 November 2021 | Termination of appointment of Stephen Paul Hogger as a director on 8 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Michael Marks as a director on 8 November 2021 (2 pages) |
8 November 2021 | Cessation of Stephen Paul Hogger as a person with significant control on 8 November 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
17 December 2020 | Cessation of Diane Jones as a person with significant control on 30 November 2020 (1 page) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
3 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (8 pages) |
30 September 2016 | Confirmation statement made on 27 September 2016 with updates (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Stephen Jones on 27 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Stephen Jones on 27 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Stephen Paul Hogger on 27 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Stephen Paul Hogger on 27 September 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 November 2005 | Return made up to 27/09/05; full list of members (8 pages) |
2 November 2005 | Return made up to 27/09/05; full list of members (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: interwood house stafford avenue hornchurch essex RM11 2ER (1 page) |
26 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: interwood house stafford avenue hornchurch essex RM11 2ER (1 page) |
26 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 65 butts green road hornchurch essex RM11 2JS (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 65 butts green road hornchurch essex RM11 2JS (1 page) |
23 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
27 November 2000 | Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2000 | Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
27 September 2000 | Incorporation (17 pages) |
27 September 2000 | Incorporation (17 pages) |