Company NameCreask Holdings Limited
Company StatusDissolved
Company Number06007742
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 4 months ago)
Dissolution Date28 June 2011 (12 years, 9 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 Andrew Lloyd Crease
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank College Avenue
Maidstone
Kent
ME15 6YG
Director NameMr Richard Simon Paul Kelly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 White Lion Road
Amersham
Buckinghamshire
HP7 9JJ
Secretary NameMr Richard Simon Paul Kelly
NationalityBritish
StatusClosed
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 White Lion Road
Amersham
Buckinghamshire
HP7 9JJ

Location

Registered AddressHill Wooldridge & Con
107 Hines Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Director's details changed for Andrew Lloyd Crease on 1 December 2009 (2 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 100
(5 pages)
24 November 2010Director's details changed for Andrew Lloyd Crease on 1 December 2009 (2 pages)
24 November 2010Director's details changed for Andrew Lloyd Crease on 1 December 2009 (2 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 100
(5 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2007Return made up to 23/11/07; full list of members (2 pages)
27 November 2007Return made up to 23/11/07; full list of members (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
5 November 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
3 March 2007Ad 18/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 35 ballards lane london N3 1XW (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007Ad 18/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2007Registered office changed on 03/03/07 from: 35 ballards lane london N3 1XW (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
23 November 2006Incorporation (17 pages)
23 November 2006Incorporation (17 pages)