About

Registered Number: 04196593
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: 12 West Street, Ware, Herts, SG12 9EE

 

Having been setup in 2001, Crestran Ltd are based in Herts, it's status in the Companies House registry is set to "Dissolved". Mills, Sharon, Barnett, Andrew George, Gittins, Paul Bernard are listed as the directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Andrew George 18 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Sharon 07 May 2007 - 1
GITTINS, Paul Bernard 18 April 2001 08 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 12 February 2014
AA - Annual Accounts 12 February 2014
AA - Annual Accounts 12 February 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 12 February 2014
AR01 - Annual Return 12 February 2014
RT01 - Application for administrative restoration to the register 12 February 2014
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
DISS16(SOAS) - N/A 04 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
MG01 - Particulars of a mortgage or charge 02 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 01 April 2010
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 08 May 2009
DISS40 - Notice of striking-off action discontinued 10 December 2008
363s - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 28 August 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
363s - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
GAZ1 - First notification of strike-off action in London Gazette 01 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
DISS40 - Notice of striking-off action discontinued 19 October 2004
363s - Annual Return 18 October 2004
GAZ1 - First notification of strike-off action in London Gazette 29 June 2004
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 19 November 2002
395 - Particulars of a mortgage or charge 30 July 2002
395 - Particulars of a mortgage or charge 31 May 2002
395 - Particulars of a mortgage or charge 20 November 2001
395 - Particulars of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 27 September 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 20 April 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2010 Fully Satisfied

N/A

Legal charge 13 June 2003 Outstanding

N/A

Legal charge 15 July 2002 Outstanding

N/A

Legal charge 29 May 2002 Outstanding

N/A

Debenture 14 November 2001 Outstanding

N/A

Legal charge 24 September 2001 Outstanding

N/A

Legal charge 24 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.