About

Registered Number: 03888510
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 45 Westgate, Bradford, West Yorkshire, BD1 2QU

 

Cresswell Property Services Ltd was founded on 03 December 1999, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Mushtaq, Mukhtatan Bib, Mustaq, Mohammed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAQ, Mohammed 29 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MUSHTAQ, Mukhtatan Bib 29 January 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AD01 - Change of registered office address 05 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 02 February 2009
363a - Annual Return 12 December 2008
363a - Annual Return 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2008
353 - Register of members 19 November 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 03 October 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 02 December 2004
287 - Change in situation or address of Registered Office 06 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 08 March 2004
225 - Change of Accounting Reference Date 08 March 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 18 April 2002
DISS40 - Notice of striking-off action discontinued 19 June 2001
363s - Annual Return 18 June 2001
GAZ1 - First notification of strike-off action in London Gazette 22 May 2001
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.