Cressworth Ltd

DataGardener
dissolved

Cressworth Ltd

04404636Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

27/03/2002

Company Age

24 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Cressworth Ltd (04404636) is a private limited with share capital incorporated on 27/03/2002 (24 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 27/03/2002
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

38

Registered

33

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:17-01-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:13-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-10-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-09-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-08-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-08-2013
Resolution
Category:Resolution
Date:15-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-08-2013
Capital Allotment Shares
Category:Capital
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Administrative Restoration Company
Category:Restoration
Date:27-03-2013
Gazette Dissolved Compulsary
Category:Gazette
Date:18-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:05-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:21-02-2012
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Termination Secretary Company With Name
Category:Officers
Date:22-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-07-2011
Termination Director Company With Name
Category:Officers
Date:26-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:26-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2010
Termination Director Company With Name
Category:Officers
Date:07-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:26-01-2010
Legacy
Category:Annual Return
Date:15-06-2009
Legacy
Category:Address
Date:15-06-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Gazette Notice Compulsary
Category:Gazette
Date:10-03-2009
Legacy
Category:Accounts
Date:27-01-2009
Legacy
Category:Annual Return
Date:21-08-2008
Legacy
Category:Mortgage
Date:12-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:23-08-2007
Legacy
Category:Mortgage
Date:07-03-2007
Legacy
Category:Mortgage
Date:07-03-2007
Legacy
Category:Mortgage
Date:07-03-2007
Legacy
Category:Mortgage
Date:07-03-2007
Legacy
Category:Mortgage
Date:03-01-2007
Legacy
Category:Mortgage
Date:09-12-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:08-11-2006
Legacy
Category:Officers
Date:27-10-2006
Legacy
Category:Officers
Date:27-10-2006
Legacy
Category:Officers
Date:24-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2006
Legacy
Category:Annual Return
Date:28-03-2006
Legacy
Category:Mortgage
Date:03-02-2006
Legacy
Category:Mortgage
Date:03-02-2006
Legacy
Category:Mortgage
Date:03-02-2006
Legacy
Category:Mortgage
Date:03-02-2006
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2005
Legacy
Category:Annual Return
Date:18-03-2005
Legacy
Category:Mortgage
Date:24-08-2004
Legacy
Category:Annual Return
Date:12-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2004
Legacy
Category:Address
Date:12-02-2004
Legacy
Category:Mortgage
Date:06-11-2003
Legacy
Category:Mortgage
Date:06-11-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/12/2013
Filing Date12/03/2013
Latest Accounts31/03/2012

Trading Addresses

Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE11JF
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE33LSRegistered

Contact

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS