About

Registered Number: 04484578
Date of Incorporation: 12/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: 161 London Road, Burgess Hill, West Sussex, RH15 8LH,

 

Having been setup in 2002, Creswell Grant Ltd are based in Burgess Hill, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There is one director listed as Creswell, Lynn Stephanie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRESWELL, Lynn Stephanie 10 October 2005 08 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
DISS16(SOAS) - N/A 30 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
RM02 - N/A 26 October 2015
LQ01 - Notice of appointment of receiver or manager 11 March 2011
DISS40 - Notice of striking-off action discontinued 22 February 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
CH01 - Change of particulars for director 15 February 2011
AD01 - Change of registered office address 15 February 2011
DISS16(SOAS) - N/A 11 February 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 04 July 2007
395 - Particulars of a mortgage or charge 29 December 2006
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 14 October 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 11 August 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
287 - Change in situation or address of Registered Office 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
363s - Annual Return 01 August 2003
225 - Change of Accounting Reference Date 12 February 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2006 Outstanding

N/A

Letter of set off 20 April 2004 Outstanding

N/A

Floating charge 20 April 2004 Outstanding

N/A

Charge over construction contract 20 April 2004 Outstanding

N/A

Legal charge 20 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.