Company NameCrecuts Investments Limited
Company StatusDissolved
Company Number04388054
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Graham Gibbs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2012(10 years after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLesser Halings Tilehouse Lane
Denham
Uxbridge
Middlesex
UB9 5DG
Director NameMr Paul James Gillespie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2012(10 years after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Sarratt Lane
Loudwater
Hertfordshire
WD3 4AS
Secretary NameMr James Graham Gibbs
StatusClosed
Appointed10 March 2012(10 years after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressLesser Halings Tilehouse Lane
Denham
Uxbridge
Middlesex
UB9 5DG
Director NameMrs Sylvia Eileen Harding
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleSecretary
Correspondence AddressWitton The Clump
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BD
Director NameMrs Angela Elizabeth Horton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleSecretary
Correspondence AddressBriar Cottage
Shelfield
Alcester
Warwickshire
B49 6JW
Secretary NameMrs Angela Elizabeth Horton
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleSecretary
Correspondence AddressBriar Cottage
Shelfield
Alcester
Warwickshire
B49 6JW
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Julia Nicole Gibbs
50.00%
Ordinary
1 at £1Samantha Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£20,275
Current Liabilities£60,234

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
17 January 2013Termination of appointment of Angela Elizabeth Horton as a director on 10 March 2012 (1 page)
17 January 2013Termination of appointment of Angela Elizabeth Horton as a secretary on 10 March 2012 (1 page)
17 January 2013Appointment of Mr James Graham Gibbs as a director on 10 March 2012 (2 pages)
17 January 2013Termination of appointment of Sylvia Eileen Harding as a director on 10 March 2012 (1 page)
17 January 2013Appointment of Mr James Graham Gibbs as a secretary on 10 March 2012 (2 pages)
17 January 2013Appointment of Mr Paul James Gillespie as a director on 10 March 2012 (2 pages)
26 September 2012Accounts made up to 31 December 2011 (3 pages)
28 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts made up to 31 December 2010 (2 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts made up to 31 December 2009 (3 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2009Accounts made up to 31 December 2008 (2 pages)
24 March 2009Return made up to 06/03/09; full list of members (4 pages)
23 October 2008Accounts made up to 31 December 2007 (2 pages)
27 May 2008Return made up to 06/03/08; full list of members (4 pages)
22 October 2007Accounts made up to 31 December 2006 (1 page)
1 May 2007Return made up to 06/03/07; full list of members (3 pages)
3 April 2007Registered office changed on 03/04/07 from: 24 church street rickmansworth watford hertfordshire WD3 1DD (1 page)
22 September 2006Accounts made up to 31 December 2005 (1 page)
3 May 2006Return made up to 06/03/06; full list of members (7 pages)
31 August 2005Accounts made up to 31 December 2004 (2 pages)
14 March 2005Registered office changed on 14/03/05 from: crecuts 39 westbury road moor park northwood middlesex HA6 3DB (1 page)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
13 March 2004Accounts made up to 31 December 2003 (2 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
9 September 2003Accounts made up to 31 December 2002 (2 pages)
21 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Ad 06/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
6 March 2002Incorporation (16 pages)