Company NameCressex Ceramics & Stone Limited
Company StatusDissolved
Company Number06910026
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Lynda Dawn Holland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleSales Director
Correspondence AddressNarnia Pinewood Road
High Wycombe
Buckinghamshire
HP12 4DD
Director NameMr Stephen O'Rourke
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 2010)
RoleCompany Director
Correspondence Address54 Andrews House
Tadros Court
High Wycombe
Buckinghamshire
HP13 7GF

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lynda Dawn Holland
100.00%
Ordinary

Financials

Year2014
Net Worth-£172,694
Cash£169
Current Liabilities£179,762

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
28 August 2014Liquidators statement of receipts and payments to 9 July 2014 (13 pages)
28 August 2014Liquidators statement of receipts and payments to 9 July 2014 (13 pages)
28 August 2014Liquidators' statement of receipts and payments to 9 July 2014 (13 pages)
15 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 July 2013Statement of affairs with form 4.19 (9 pages)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England on 8 July 2013 (2 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
(3 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 October 2012Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS England on 1 October 2012 (1 page)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
30 March 2011Termination of appointment of Stephen O'rourke as a director (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
26 August 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
3 July 2009Director appointed mr stephen o'rourke (1 page)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2009Incorporation (21 pages)