Cresco Industrial Supplies Ltd was founded on 14 June 1995 and has its registered office in Altrincham, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. This business has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODING, David Patrick Charles Herbert | 20 June 1995 | - | 1 |
PARKER, Graham Lewis | 15 September 2008 | 01 April 2016 | 1 |
WHARMSBY, Kathryn Elizabeth | 01 December 2014 | 01 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODING, Pamela | 20 June 1995 | 23 October 1998 | 1 |
WHARMSBY, Kathryn Elizabeth | 23 October 1998 | 15 June 2017 | 1 |
Document Type | Date | |
---|---|---|
REST-MVL - N/A | 16 December 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 03 March 2019 | |
LIQ03 - N/A | 03 December 2018 | |
LIQ13 - N/A | 03 December 2018 | |
AD01 - Change of registered office address | 13 November 2017 | |
RESOLUTIONS - N/A | 09 November 2017 | |
LIQ01 - N/A | 09 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 November 2017 | |
AD01 - Change of registered office address | 31 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
MR04 - N/A | 17 October 2017 | |
AA01 - Change of accounting reference date | 21 August 2017 | |
PSC01 - N/A | 06 July 2017 | |
AD01 - Change of registered office address | 28 June 2017 | |
CS01 - N/A | 28 June 2017 | |
TM02 - Termination of appointment of secretary | 15 June 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AA01 - Change of accounting reference date | 19 August 2016 | |
AR01 - Annual Return | 18 July 2016 | |
TM01 - Termination of appointment of director | 01 April 2016 | |
TM01 - Termination of appointment of director | 01 April 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AP01 - Appointment of director | 22 December 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 26 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
AR01 - Annual Return | 15 June 2012 | |
MG01 - Particulars of a mortgage or charge | 26 May 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
CH01 - Change of particulars for director | 25 June 2010 | |
AA - Annual Accounts | 08 April 2010 | |
MG01 - Particulars of a mortgage or charge | 23 December 2009 | |
MG01 - Particulars of a mortgage or charge | 05 November 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 28 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
363s - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 15 July 2007 | |
AA - Annual Accounts | 12 February 2007 | |
AA - Annual Accounts | 23 August 2006 | |
363s - Annual Return | 23 June 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 01 July 2005 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 24 June 2004 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 13 April 2003 | |
AA - Annual Accounts | 01 October 2002 | |
363s - Annual Return | 25 June 2002 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 21 May 2001 | |
363s - Annual Return | 23 June 2000 | |
AA - Annual Accounts | 26 May 2000 | |
363s - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 06 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1998 | |
288b - Notice of resignation of directors or secretaries | 10 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 1998 | |
AA - Annual Accounts | 19 June 1998 | |
363s - Annual Return | 12 June 1998 | |
363s - Annual Return | 25 June 1997 | |
AA - Annual Accounts | 16 April 1997 | |
287 - Change in situation or address of Registered Office | 10 February 1997 | |
225 - Change of Accounting Reference Date | 15 September 1996 | |
363s - Annual Return | 21 June 1996 | |
395 - Particulars of a mortgage or charge | 11 October 1995 | |
287 - Change in situation or address of Registered Office | 31 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 1995 | |
288 - N/A | 16 August 1995 | |
288 - N/A | 16 August 1995 | |
287 - Change in situation or address of Registered Office | 16 August 1995 | |
288 - N/A | 29 June 1995 | |
287 - Change in situation or address of Registered Office | 20 June 1995 | |
288 - N/A | 20 June 1995 | |
NEWINC - New incorporation documents | 14 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 22 May 2012 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 2009 | Fully Satisfied |
N/A |
Debenture | 27 October 2009 | Fully Satisfied |
N/A |
Legal charge | 12 January 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 01 October 1995 | Fully Satisfied |
N/A |