This company is commonly known as Cress Carbon Reducing Energy Storage Systems Limited. The company was founded 14 years ago and was given the registration number 06964529. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, Greater Manchester. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | CRESS CARBON REDUCING ENERGY STORAGE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06964529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 2009 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 340 Deansgate, Manchester, Greater Manchester, United Kingdom, M3 4LY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Leven Road, Yarm, United Kingdom, TS15 9EY | Secretary | 11 January 2019 | Active |
340, Deansgate, Manchester, United Kingdom, M34LY | Director | 17 March 2016 | Active |
340, Deansgate, Manchester, United Kingdom, M3 4LY | Director | 16 January 2019 | Active |
17, Leven Road, Yarm, United Kingdom, TS15 9EY | Director | 11 January 2019 | Active |
Whiteknights House (Rm 201), University Of Reading, Whiteknights, Reading, United Kingdom, RG6 6AH | Secretary | 24 June 2015 | Active |
19, Portugal Street, Bolton, England, BL2 1AP | Secretary | 16 July 2009 | Active |
The Wilton Centre, Wilton, Redcar, England, TS10 4RF | Director | 01 July 2012 | Active |
Orchard House, Crondall Road, Crookham Village, Fleet, England, GU51 5SY | Director | 17 July 2011 | Active |
9 Heathwood Close, Yateley, GU46 7TP | Director | 16 July 2009 | Active |
The Wilton Centre, Wilton, Redcar, England, TS10 4RF | Director | 14 June 2011 | Active |
Flat 2, 5 Eldon Square, Reading, England, RG1 4DP | Director | 14 June 2011 | Active |
Enterprise Ventures (General Partner Npif Yhtv Equity) Limited | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enterprise Ventures, Preston Technology Centre, Preston, England, PR1 8UQ |
Nature of control | : |
|
Dr Rayner Michael Mayer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wilton Centre, Wilton, Redcar, England, TS10 4RF |
Nature of control | : |
|
Mr Richard Noel Bradshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wilton Centre, Wilton, Redcar, England, TS10 4RF |
Nature of control | : |
|
Mrs Beverley Karen Gower-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wilton Centre, Wilton, Redcar, England, TS10 4RF |
Nature of control | : |
|
Mr Simon John Crook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Wilton Centre, Wilton, Redcar, England, TS10 4RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-13 | Resolution | Resolution. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Resolution | Resolution. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Officers | Appoint person secretary company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Resolution | Resolution. | Download |
2017-08-17 | Address | Move registers to registered office company with new address. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.