Company NameCrestmoor Properties Limited
Company StatusDissolved
Company Number04430890
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameFrederick Haydn Clarke
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(5 days after company formation)
Appointment Duration2 years, 5 months (closed 12 October 2004)
RoleRetired
Correspondence Address68 Clinton Avenue
Welling
Kent
DA16 2DZ
Director NameJames Edward Hourahane
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(5 days after company formation)
Appointment Duration2 years, 5 months (closed 12 October 2004)
RoleGenealogical Researcher
Correspondence Address24a High Street
West Wickham
Kent
BR4 0NJ
Secretary NameJames Edward Hourahane
NationalityBritish
StatusClosed
Appointed08 May 2002(5 days after company formation)
Appointment Duration2 years, 5 months (closed 12 October 2004)
RoleGenealogical Researcher
Correspondence Address24a High Street
West Wickham
Kent
BR4 0NJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address24a High Street
West Wickham
Kent
BR4 0NJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Application for striking-off (1 page)
15 September 2003Ad 03/05/02-26/07/02 £ si 98@1 (2 pages)
15 September 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Registered office changed on 01/08/02 from: 24A high street west wickham kent BR4 0NJ (1 page)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2002Secretary resigned (1 page)