Company NameCresco Services Limited
Company StatusDissolved
Company Number04079016
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date5 March 2024 (1 month, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Hugh Jardine Gaisman
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit A3 Lion Business Park Dering Way
Gravesend
DA12 2DN
Director NameMr Michael Marks
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3 Lion Business Park
Dering Way
Gravesend
DA12 2DN
Director NameMr Stephen Paul Hogger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address134 Havering Road
Romford
Essex
RM1 4RD
Director NameStephen Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address18 Recreation Avenue
Harold Wood
Essex
RM3 0TJ
Secretary NameStephen Jones
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address18 Recreation Avenue
Harold Wood
Essex
RM3 0TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrescoservices.com
Telephone0800 1218347
Telephone regionFreephone

Location

Registered AddressUnit A3 Lion Business Park
Dering Way
Gravesend
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Diane Jones
25.00%
Ordinary
25 at £1Janet Hogger
25.00%
Ordinary
25 at £1Stephen Jones
25.00%
Ordinary
25 at £1Stephen Paul Hogger
25.00%
Ordinary

Financials

Year2014
Net Worth£155,560
Cash£233,637
Current Liabilities£211,633

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

23 December 2022Delivered on: 28 December 2022
Persons entitled: Shawbrook Bank Limited as Security Agent

Classification: A registered charge
Outstanding
24 January 2022Delivered on: 25 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
6 December 2023Application to strike the company off the register (3 pages)
13 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (37 pages)
13 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
29 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
28 December 2022Registration of charge 040790160002, created on 23 December 2022 (61 pages)
28 December 2022Satisfaction of charge 040790160001 in full (1 page)
21 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
25 January 2022Registration of charge 040790160001, created on 24 January 2022 (16 pages)
24 December 2021Current accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
23 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
20 December 2021Current accounting period extended from 30 September 2021 to 30 March 2022 (1 page)
16 November 2021Memorandum and Articles of Association (9 pages)
16 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2021Termination of appointment of Stephen Jones as a director on 8 November 2021 (1 page)
8 November 2021Registered 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 2021Appointment of Mr Nicholas Hugh Jardine Gaisman as a director on 8 November 2021 (2 pages)
8 November 2021Cessation of Stephen Jones as a person with significant control on 8 November 2021 (1 page)
8 November 2021Notification of Metro Mechanical Services Limited as a person with significant control on 8 November 2021 (2 pages)
8 November 2021Cessation of Janet Hogger as a person with significant control on 8 November 2021 (1 page)
8 November 2021Termination of appointment of Stephen Jones as a secretary on 8 November 2021 (1 page)
8 November 2021Termination of appointment of Stephen Paul Hogger as a director on 8 November 2021 (1 page)
8 November 2021Appointment of Mr Michael Marks as a director on 8 November 2021 (2 pages)
8 November 2021Cessation of Stephen Paul Hogger as a person with significant control on 8 November 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 December 2020Cessation of Diane Jones as a person with significant control on 30 November 2020 (1 page)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (8 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Stephen Jones on 27 September 2010 (2 pages)
6 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Stephen Jones on 27 September 2010 (2 pages)
6 October 2010Director's details changed for Stephen Paul Hogger on 27 September 2010 (2 pages)
6 October 2010Director's details changed for Stephen Paul Hogger on 27 September 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 October 2008Return made up to 27/09/08; full list of members (4 pages)
10 October 2008Return made up to 27/09/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 October 2007Return made up to 27/09/07; full list of members (3 pages)
2 October 2007Return made up to 27/09/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 October 2006Return made up to 27/09/06; full list of members (3 pages)
26 October 2006Return made up to 27/09/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 November 2005Return made up to 27/09/05; full list of members (8 pages)
2 November 2005Return made up to 27/09/05; full list of members (8 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 October 2004Return made up to 27/09/04; full list of members (8 pages)
5 October 2004Return made up to 27/09/04; full list of members (8 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 October 2003Return made up to 27/09/03; full list of members (8 pages)
6 October 2003Return made up to 27/09/03; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 October 2002Registered office changed on 26/10/02 from: interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
26 October 2002Return made up to 27/09/02; full list of members (8 pages)
26 October 2002Registered office changed on 26/10/02 from: interwood house stafford avenue hornchurch essex RM11 2ER (1 page)
26 October 2002Return made up to 27/09/02; full list of members (8 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 January 2002Registered office changed on 03/01/02 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
3 January 2002Registered office changed on 03/01/02 from: 65 butts green road hornchurch essex RM11 2JS (1 page)
23 October 2001Return made up to 27/09/01; full list of members (6 pages)
23 October 2001Return made up to 27/09/01; full list of members (6 pages)
27 November 2000Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2000Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Director resigned (1 page)
27 September 2000Incorporation (17 pages)
27 September 2000Incorporation (17 pages)