Company NameCrossley Leisure Limited
Company StatusDissolved
Company Number00937409
CategoryPrivate Limited Company
Incorporation Date16 August 1968(55 years, 8 months ago)
Dissolution Date28 November 2023 (5 months ago)
Previous NameDunster Building Co. (Rochdale) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew Keith Crossley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(29 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104a Yorkshire Street
Rochdale
OL16 1JY
Director NameMrs Sara Jane Crossley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(29 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 28 November 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address104a Yorkshire Street
Rochdale
OL16 1JY
Secretary NameSara Jane Crossley
NationalityBritish
StatusClosed
Appointed20 February 1998(29 years, 6 months after company formation)
Appointment Duration25 years, 9 months (closed 28 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104a Yorkshire Street
Rochdale
OL16 1JY
Director NameMrs Anne Ewing Crossley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressHarper Road Farm
Rooley Moor Road Lanehead
Rochdale
Lancs
OL12 6BN
Director NameMr Keith Hibbert Crossley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHarper Road Farm
Rooley Moor Road Lanehead
Rochdale
Lancs
OL12 6BN
Secretary NameMrs Anne Ewing Crossley
NationalityBritish
StatusResigned
Appointed03 November 1991(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressHarper Road Farm
Rooley Moor Road Lanehead
Rochdale
Lancs
OL12 6BN

Location

Registered Address104a Yorkshire Street
Rochdale
OL16 1JY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Andrew Keith Crossley
90.00%
Ordinary
10 at £1Sara Jane Crossley
10.00%
Ordinary

Financials

Year2014
Net Worth£66,385
Cash£3,912
Current Liabilities£1,424

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

30 May 2003Delivered on: 3 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 139 rooley moor road rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2001Delivered on: 2 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 rooley moor road rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
7 January 2019Secretary's details changed for Sara Jane Crossley on 7 January 2019 (1 page)
7 January 2019Director's details changed for Andrew Keith Crossley on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Sara Jane Crossley on 7 January 2019 (2 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
2 November 2018Registered office address changed from 104 Yorkshire Street Rochdale Lancashire OL16 1JY to 104a Yorkshire Street Rochdale OL16 1JY on 2 November 2018 (1 page)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 November 2009Director's details changed for Andrew Keith Crossley on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Andrew Keith Crossley on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Sara Jane Crossley on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Andrew Keith Crossley on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Sara Jane Crossley on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Sara Jane Crossley on 2 October 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 26/10/08; full list of members (4 pages)
6 January 2009Return made up to 26/10/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 26/10/07; full list of members (7 pages)
26 November 2007Return made up to 26/10/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 26/10/06; full list of members (7 pages)
25 January 2007Return made up to 26/10/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 26/10/05; full list of members (7 pages)
6 January 2006Return made up to 26/10/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Return made up to 26/10/04; full list of members (7 pages)
12 November 2004Return made up to 26/10/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 October 2003Return made up to 26/10/03; full list of members (7 pages)
30 October 2003Return made up to 26/10/03; full list of members (7 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 November 2002Return made up to 26/10/02; full list of members (7 pages)
7 November 2002Return made up to 26/10/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Return made up to 03/11/00; full list of members (6 pages)
8 November 2000Return made up to 03/11/00; full list of members (6 pages)
22 February 2000Return made up to 03/11/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 03/11/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Return made up to 03/11/99; full list of members (6 pages)
8 November 1999Return made up to 03/11/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 October 1998Return made up to 03/11/98; full list of members (6 pages)
29 October 1998Return made up to 03/11/98; full list of members (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998Secretary resigned;director resigned (1 page)
3 March 1998New secretary appointed;new director appointed (2 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 December 1997Return made up to 03/11/97; no change of members (4 pages)
29 December 1997Return made up to 03/11/97; no change of members (4 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 November 1996Registered office changed on 12/11/96 from: 104 yorkshire street rochdale lancs OL16 1JY (1 page)
12 November 1996Registered office changed on 12/11/96 from: 104 yorkshire street rochdale lancs OL16 1JY (1 page)
8 November 1996Return made up to 03/11/96; full list of members
  • 363(287) ‐ Registered office changed on 08/11/96
(6 pages)
8 November 1996Return made up to 03/11/96; full list of members
  • 363(287) ‐ Registered office changed on 08/11/96
(6 pages)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)