Sale
Cheshire
M33 3SD
Director Name | Mrs Colette Elizabeth Carmel Crosbie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Crosvale Cottage 85 Langham Road Bowden Altrincham Cheshire WA14 3NY |
Director Name | Mr David Raymond Crosbie |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Crosvale Cottage 85 Langham Road Bowden Altrincham Cheshire WA14 3NY |
Secretary Name | Mrs Colette Elizabeth Carmel Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(17 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Telephone | 0161 9281589 |
---|---|
Telephone region | Manchester |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Lawrence David Crosbie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,293 |
Current Liabilities | £28,047 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
24 September 1997 | Delivered on: 30 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2021 | Application to strike the company off the register (3 pages) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
21 July 2018 | Termination of appointment of Colette Elizabeth Carmel Crosbie as a secretary on 20 July 2018 (1 page) |
13 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Secretary's details changed for Mrs Colette Elizabeth Carmel Crosbie on 1 January 2011 (1 page) |
21 February 2011 | Director's details changed for Mr Lawrence David Crosbie on 1 January 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Mrs Colette Elizabeth Carmel Crosbie on 1 January 2011 (1 page) |
21 February 2011 | Secretary's details changed for Mrs Colette Elizabeth Carmel Crosbie on 1 January 2011 (1 page) |
21 February 2011 | Director's details changed for Mr Lawrence David Crosbie on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Lawrence David Crosbie on 1 January 2011 (2 pages) |
14 February 2011 | Registered office address changed from Crosvale Cottage 85 Langham Road ,Bowdon Altringham, Cheshire WA14 3NY on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Crosvale Cottage 85 Langham Road ,Bowdon Altringham, Cheshire WA14 3NY on 14 February 2011 (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 March 2010 | Director's details changed for Mr Lawrence David Crosbie on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Lawrence David Crosbie on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Lawrence David Crosbie on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
19 June 2008 | Return made up to 17/02/08; no change of members (6 pages) |
19 June 2008 | Return made up to 17/02/08; no change of members (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 May 2008 | Appointment terminated director david crosbie (1 page) |
16 May 2008 | Appointment terminated director colette crosbie (1 page) |
16 May 2008 | Appointment terminated director colette crosbie (1 page) |
16 May 2008 | Appointment terminated director david crosbie (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
19 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
20 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
26 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
22 May 2000 | Full accounts made up to 31 October 1999 (8 pages) |
25 February 2000 | Return made up to 28/02/00; full list of members (7 pages) |
25 February 2000 | Return made up to 28/02/00; full list of members (7 pages) |
13 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
13 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
19 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
19 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members
|
26 February 1998 | Return made up to 28/02/98; no change of members
|
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Full accounts made up to 31 October 1996 (8 pages) |
7 July 1997 | Full accounts made up to 31 October 1996 (8 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
18 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
18 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
2 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
2 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
24 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
24 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
16 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
16 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
8 January 1987 | Return made up to 31/07/86; full list of members (4 pages) |
8 January 1987 | Return made up to 31/07/86; full list of members (4 pages) |