About

Registered Number: 02736643
Date of Incorporation: 03/08/1992 (32 years and 8 months ago)
Company Status: Liquidation
Registered Address: 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Having been setup in 1992, The Crest Partnership Ltd have registered office in Sidcup, Kent, it has a status of "Liquidation". This business has one director listed as Lyas, Roger at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYAS, Roger 27 October 1992 14 June 2004 1

Filing History

Document Type Date
LIQ MISC - N/A 21 July 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 July 2013
COCOMP - Order to wind up 31 May 2013
AD01 - Change of registered office address 30 May 2013
1.4 - Notice of completion of voluntary arrangement 18 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 October 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 30 September 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 September 2010
1.1 - Report of meeting approving voluntary arrangement 23 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 August 2008
AAMD - Amended Accounts 02 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
CERTNM - Change of name certificate 06 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 04 September 1998
AA - Annual Accounts 24 October 1997
363b - Annual Return 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
AA - Annual Accounts 23 October 1996
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
363b - Annual Return 30 July 1996
AA - Annual Accounts 27 September 1995
363b - Annual Return 07 August 1995
363b - Annual Return 28 July 1994
AA - Annual Accounts 19 May 1994
288 - N/A 04 May 1994
288 - N/A 23 November 1993
363s - Annual Return 20 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1993
287 - Change in situation or address of Registered Office 19 November 1992
288 - N/A 19 November 1992
288 - N/A 19 November 1992
CERTNM - Change of name certificate 02 November 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.