Company NameG. Cross & Sons (Northwich) Limited
Company StatusDissolved
Company Number01068008
CategoryPrivate Limited Company
Incorporation Date25 August 1972(51 years, 8 months ago)
Dissolution Date28 March 2024 (1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr David John Cross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 8 months (closed 28 March 2024)
RoleHGV Mechanic
Country of ResidenceEngland
Correspondence AddressBlakeny
Marbury Road, Comberbach
Northwich
Cheshire
CW9 6AU
Director NameMr Peter Geoffrey Charles Cross
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 8 months (closed 28 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Barrymore Crescent
Comberbach
Northwich
Cheshire
CW9 6PA
Director NameMr Robert Anthony Cross
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 8 months (closed 28 March 2024)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressDark Lane
Marston
Northwich
Cheshire
CW9 6LL
Director NameJoyce Cross
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 11 months after company formation)
Appointment Duration18 years (resigned 31 July 2009)
RoleComp Secretary
Correspondence AddressArusha Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA
Secretary NameJoyce Cross
NationalityBritish
StatusResigned
Appointed31 July 1991(18 years, 11 months after company formation)
Appointment Duration18 years (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressArusha Chapel Street
Wincham
Northwich
Cheshire
CW9 6DA

Contact

Websitegcrossandsons.co.uk
Telephone01606 48215
Telephone regionNorthwich

Location

Registered AddressC/O Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

16.7k at £1Mr D.j. Cross
33.33%
Ordinary
16.7k at £1Mr P.g. Cross
33.33%
Ordinary
16.7k at £1Mr R.a. Cross
33.33%
Ordinary

Financials

Year2014
Net Worth£1,101,289
Current Liabilities£46,079

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 December 2023Return of final meeting in a members' voluntary winding up (15 pages)
4 August 2023Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 1 City Road East Manchester M15 4PN on 4 August 2023 (2 pages)
23 March 2023Liquidators' statement of receipts and payments to 22 February 2023 (13 pages)
14 April 2022Liquidators' statement of receipts and payments to 22 February 2022 (12 pages)
30 March 2021Liquidators' statement of receipts and payments to 22 February 2021 (12 pages)
8 April 2020Liquidators' statement of receipts and payments to 22 February 2020 (11 pages)
10 April 2019Liquidators' statement of receipts and payments to 22 February 2019 (12 pages)
21 March 2018Registered office address changed from Canal Side Off Chapel Street Wincham Northwich Cheshire CW9 6DA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 21 March 2018 (2 pages)
15 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-23
(1 page)
15 March 2018Appointment of a voluntary liquidator (3 pages)
15 March 2018Declaration of solvency (6 pages)
13 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
13 March 2018Total exemption full accounts made up to 31 October 2016 (6 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (1 page)
27 July 2016Micro company accounts made up to 31 October 2015 (1 page)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(5 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
(5 pages)
21 July 2015Micro company accounts made up to 31 October 2014 (1 page)
21 July 2015Micro company accounts made up to 31 October 2014 (1 page)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,000
(5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,000
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 50,000
(5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Robert Anthony Cross on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Peter Geoffrey Charles Cross on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Robert Anthony Cross on 30 July 2010 (2 pages)
2 August 2010Director's details changed for David John Cross on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Peter Geoffrey Charles Cross on 30 July 2010 (2 pages)
2 August 2010Director's details changed for David John Cross on 31 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Appointment terminated secretary joyce cross (1 page)
6 August 2009Appointment terminated director joyce cross (1 page)
6 August 2009Appointment terminated secretary joyce cross (1 page)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Appointment terminated director joyce cross (1 page)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 September 2007Return made up to 31/07/07; full list of members (3 pages)
12 September 2007Return made up to 31/07/07; full list of members (3 pages)
17 August 2006Return made up to 31/07/06; full list of members (3 pages)
17 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 August 2004Return made up to 31/07/04; full list of members (8 pages)
20 August 2004Return made up to 31/07/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 August 2003Return made up to 31/07/03; full list of members (8 pages)
18 August 2003Return made up to 31/07/03; full list of members (8 pages)
7 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
30 August 2002Return made up to 31/07/02; full list of members (8 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 August 2001Return made up to 31/07/01; full list of members (8 pages)
22 August 2001Return made up to 31/07/01; full list of members (8 pages)
3 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 July 1999Return made up to 31/07/99; full list of members (6 pages)
29 July 1999Return made up to 31/07/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
10 August 1998Return made up to 31/07/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 July 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
14 August 1996Return made up to 31/07/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 August 1972Certificate of incorporation (1 page)
25 August 1972Certificate of incorporation (1 page)