About

Registered Number: 03475670
Date of Incorporation: 03/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 23 Hoyle Court Road, Baildon, Bradford, West Yorkshire, BD17 6JR

 

Creswell Services Ltd was founded on 03 December 1997, it's status at Companies House is "Active". There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Kenneth James 25 March 1998 - 1
WATSON, Margaret 12 December 2002 - 1
HAYTON-HILL, Kathleen Margaret 05 October 1998 01 March 2002 1
WATSON, Charles Devine 25 March 1998 05 October 1998 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 27 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 25 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 26 February 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 26 February 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 16 March 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 30 March 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
AA - Annual Accounts 18 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 27 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 11 December 2000
363s - Annual Return 05 January 2000
RESOLUTIONS - N/A 27 October 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 04 January 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
225 - Change of Accounting Reference Date 27 May 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
287 - Change in situation or address of Registered Office 27 March 1998
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.