About

Registered Number: 03617829
Date of Incorporation: 19/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: 19 Firbeck Road, Bramham, Wetherby, West Yorkshire, LS23 6NE

 

Having been setup in 1998, Cresset Consulting (UK) Ltd have registered office in Wetherby, West Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST JOHN, Matthew James Logan 19 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ST JOHN, Alison Margaret 21 August 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 04 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 12 September 2008
287 - Change in situation or address of Registered Office 01 July 2008
353 - Register of members 01 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 22 September 2005
353 - Register of members 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 02 September 2003
287 - Change in situation or address of Registered Office 12 March 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 20 September 2000
CERTNM - Change of name certificate 14 September 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
288a - Notice of appointment of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.