About

Registered Number: 03068022
Date of Incorporation: 14/06/1995 (28 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 03/03/2019 (5 years and 1 month ago)
Registered Address: 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.