CRESTCODE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 02018926
Status Liquidation
Incorporation Date 12 May 1986
Company Type Private Limited Company
Address 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 17 August 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN to 7 st Petersgate Stockport Cheshire SK1 1EB on 27 August 2015. The most likely internet sites of CRESTCODE LIMITED are www.crestcode.co.uk, and www.crestcode.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Crestcode Limited is a Private Limited Company. The company registration number is 02018926. Crestcode Limited has been working since 12 May 1986. The present status of the company is Liquidation. The registered address of Crestcode Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. . STEVENS, Angela Irene is a Secretary of the company. STEVENS, Derek is a Director of the company. Secretary RAMSAY, Peter Michael has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
STEVENS, Angela Irene
Appointed Date: 11 September 2000

Director
STEVENS, Derek

73 years old

Resigned Directors

Secretary
RAMSAY, Peter Michael
Resigned: 11 September 2000

CRESTCODE LIMITED Events

30 Aug 2016
Liquidators' statement of receipts and payments to 17 August 2016
29 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
27 Aug 2015
Registered office address changed from Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN to 7 st Petersgate Stockport Cheshire SK1 1EB on 27 August 2015
26 Aug 2015
Statement of affairs with form 4.19
26 Aug 2015
Appointment of a voluntary liquidator
...
... and 69 more events
08 Dec 1987
Return made up to 12/10/87; full list of members

12 Nov 1987
Accounts for a small company made up to 31 July 1987

31 Jul 1986
Accounting reference date notified as 31/07

08 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1986
Registered office changed on 08/07/86 from: 7TH floor the graftons stamford new road altrincham cheshire WA14 1DQ

CRESTCODE LIMITED Charges

11 June 1990
Debenture
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…